Company NameSea Air And Land Training (Salt) Services Ltd
DirectorsMelanie Christina Clark and Neil David Clark
Company StatusActive
Company NumberSC454047
CategoryPrivate Limited Company
Incorporation Date8 July 2013(10 years, 9 months ago)
Previous NameSea And Land Training (Salt) Services Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Melanie Christina Clark
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr Neil David Clark
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Gareth McDonald Wynn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13/2 Flat2
Ogilvie Terrace
Edinburgh
Lothian
EH11 1NS
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed08 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed08 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Construction & Property Recruitment LTD
75.00%
Ordinary
25 at £1Gareth McDonald Wynn
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,248
Cash£20,791
Current Liabilities£25,715

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Charges

3 September 2014Delivered on: 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
2 April 2019Current accounting period shortened from 30 June 2019 to 30 April 2019 (1 page)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-27
(3 pages)
22 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 February 2019Change of details for Ihf Limited as a person with significant control on 31 January 2019 (2 pages)
11 February 2019Notification of Ihf Limited as a person with significant control on 31 January 2019 (1 page)
11 February 2019Cessation of Construction & Property Recruitment Limited as a person with significant control on 31 January 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 February 2019Appointment of Mrs Melanie Christina Clark as a director on 31 January 2019 (2 pages)
5 February 2019Appointment of Mr Neil David Clark as a director on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Gareth Mcdonald Wynn as a director on 31 January 2019 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
22 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 22 January 2016 (1 page)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
9 February 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
5 September 2014Registration of charge SC4540470001, created on 3 September 2014 (5 pages)
5 September 2014Registration of charge SC4540470001, created on 3 September 2014 (5 pages)
5 September 2014Registration of charge SC4540470001, created on 3 September 2014 (5 pages)
29 January 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Statement of capital following an allotment of shares on 8 July 2013
  • GBP 100
(3 pages)
9 July 2013Appointment of Mr Gareth Mcdonald Wynn as a director (2 pages)
9 July 2013Appointment of Mr Gareth Mcdonald Wynn as a director (2 pages)
8 July 2013Incorporation (28 pages)
8 July 2013Termination of appointment of Cosec Limited as a secretary (1 page)
8 July 2013Incorporation (28 pages)
8 July 2013Termination of appointment of James Mcmeekin as a director (1 page)
8 July 2013Termination of appointment of Cosec Limited as a secretary (1 page)
8 July 2013Termination of appointment of James Mcmeekin as a director (1 page)
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Cosec Limited as a director (1 page)
8 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Cosec Limited as a director (1 page)