Company NameSeapark Estate Ltd
DirectorSophie Eryl McCook
Company StatusActive
Company NumberSC473261
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sophie Eryl McCook
Date of BirthApril 1973 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSeapark House Lodge Kinloss
Forres
IV36 3TT
Scotland
Director NameMr Alastair Robertson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address2 Firthview
Dingwall
Highlands
IV15 9PF
Scotland
Director NameMr Ian Sutherland McCook
Date of BirthApril 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address170 Findhorn
Findhorn
IV36 3YL
Scotland
Secretary NameMr Ian Sutherland McCook
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address170 Findhorn
Findhorn
IV36 3YL
Scotland
Director NameMr Jose Manuel Fernandino
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address94a Academy Street
Inverness
IV1 1LU
Scotland

Location

Registered AddressMorris & Young
6 Atholl Crescent
Perth
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
3 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 September 2021Change of details for Mr Ian Sutherland Mccook as a person with significant control on 20 August 2021 (2 pages)
3 September 2021Director's details changed for Mrs Sophie Eryl Mccook on 20 August 2021 (2 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 June 2019Termination of appointment of Jose Manuel Fernandino as a director on 1 June 2019 (1 page)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
14 December 2015Appointment of Mr Jose Manuel Fernandino as a director on 11 December 2015 (2 pages)
14 December 2015Appointment of Mr Jose Manuel Fernandino as a director on 11 December 2015 (2 pages)
12 December 2015Termination of appointment of Ian Sutherland Mccook as a director on 11 December 2015 (1 page)
12 December 2015Termination of appointment of Ian Sutherland Mccook as a director on 11 December 2015 (1 page)
12 December 2015Termination of appointment of Ian Sutherland Mccook as a secretary on 11 December 2015 (1 page)
12 December 2015Termination of appointment of Ian Sutherland Mccook as a secretary on 11 December 2015 (1 page)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
17 June 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(6 pages)
4 June 2015Termination of appointment of Alastair Robertson as a director on 30 May 2015 (1 page)
4 June 2015Termination of appointment of Alastair Robertson as a director on 30 May 2015 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 2
(25 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 2
(25 pages)