Company NameSeagate Enterprise Llp
Company StatusActive
Company NumberSO303175
CategoryLimited Liability Partnership
Incorporation Date25 January 2011(13 years, 3 months ago)

Directors

LLP Designated Member NameLuigi Romano
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed03 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
LLP Designated Member NameMr Brian Martin Skinner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
LLP Designated Member NameBe Commercial Limited (Corporation)
StatusCurrent
Appointed03 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
Correspondence Address69 St Vincent Street
Glasgow
G2 5TF
Scotland
LLP Designated Member NameLUJO Properties Limited (Corporation)
StatusCurrent
Appointed03 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
Correspondence Address4th Floor 142 West Nile Street
Glasgow
G1 2RQ
Scotland
LLP Member NameBe International Limited (Corporation)
StatusCurrent
Appointed03 March 2011(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month
Correspondence AddressPO Box 95
2a Lord Street
Douglas
Isle Of Man
LLP Designated Member NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Designated Member NameHbjgw Limited (Corporation)
StatusResigned
Appointed25 January 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Telephone08445449990
Telephone regionUnknown

Location

Registered Address69 St. Vincent Street
Glasgow
G2 5TF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£780,300
Cash£34,033
Current Liabilities£411,327

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
9 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
8 February 2024Member's details changed for Mr Brian Martin Skinner on 8 February 2024 (2 pages)
31 January 2024Member's details changed for Be Commercial Limited on 31 January 2024 (1 page)
31 January 2024Change of details for Mr Christopher Traynor as a person with significant control on 31 January 2024 (2 pages)
23 October 2023Registered office address changed from 218 st. Vincent Street Glasgow G2 5SG Scotland to 69 st. Vincent Street Glasgow G2 5TF on 23 October 2023 (1 page)
9 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
8 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 February 2020Member's details changed for Lujo Properties Limited on 23 July 2019 (1 page)
6 February 2020Change of details for Lujo Properties Limited as a person with significant control on 23 July 2019 (2 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
11 September 2019Registered office address changed from 1st Floor, 402 Sauchiehall Street Glasgow G2 3JD to 218 st. Vincent Street Glasgow G2 5SG on 11 September 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
19 March 2018Cessation of Be International Limited as a person with significant control on 16 April 2016 (1 page)
19 March 2018Cessation of Be International Limited as a person with significant control on 19 March 2018 (1 page)
6 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 March 2016Annual return made up to 25 January 2016 (5 pages)
1 March 2016Annual return made up to 25 January 2016 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 March 2015Annual return made up to 25 January 2015 (5 pages)
18 March 2015Annual return made up to 25 January 2015 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2014Annual return made up to 25 January 2014 (5 pages)
28 January 2014Annual return made up to 25 January 2014 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2013Annual return made up to 25 January 2013 (5 pages)
28 January 2013Annual return made up to 25 January 2013 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 March 2012Annual return made up to 25 January 2012 (4 pages)
22 March 2012Annual return made up to 25 January 2012 (4 pages)
6 March 2012Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
6 March 2012Current accounting period extended from 31 January 2012 to 31 May 2012 (3 pages)
3 August 2011Appointment of Be International Limited as a member (3 pages)
3 August 2011Appointment of Be International Limited as a member (3 pages)
20 April 2011Appointment of Be Commercial Limited as a member (3 pages)
20 April 2011Termination of appointment of Deborah Almond as a member (2 pages)
20 April 2011Appointment of Luigi Romano as a member (3 pages)
20 April 2011Appointment of Luigi Romano as a member (3 pages)
20 April 2011Appointment of Be Commercial Limited as a member (3 pages)
20 April 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 April 2011 (2 pages)
20 April 2011Appointment of Lujo Properties Limited as a member (3 pages)
20 April 2011Termination of appointment of Hbjgw Limited as a member (2 pages)
20 April 2011Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 April 2011 (2 pages)
20 April 2011Appointment of Brian Martin Skinner as a member (3 pages)
20 April 2011Appointment of Lujo Properties Limited as a member (3 pages)
20 April 2011Appointment of Brian Martin Skinner as a member (3 pages)
20 April 2011Termination of appointment of Deborah Almond as a member (2 pages)
20 April 2011Termination of appointment of Hbjgw Limited as a member (2 pages)
25 January 2011Incorporation of a limited liability partnership (9 pages)
25 January 2011Incorporation of a limited liability partnership (9 pages)