SEATON ELEVEN LIMITED - CAIRD STREET
Company Profile | Company Filings |
Overview
SEATON ELEVEN LIMITED is a Private Limited Company from CAIRD STREET and has the status: Active.
SEATON ELEVEN LIMITED was incorporated 52 years ago on 20/07/1971 and has the registered number: SC048975. The accounts status is DORMANT and accounts are next due on 30/04/2020.
SEATON ELEVEN LIMITED was incorporated 52 years ago on 20/07/1971 and has the registered number: SC048975. The accounts status is DORMANT and accounts are next due on 30/04/2020.
SEATON ELEVEN LIMITED - CAIRD STREET
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2018 | 30/04/2020 |
Registered Office
BOTHWELL HOUSE
CAIRD STREET
HAMILTON,
ML3 0QA
This Company Originates in : United Kingdom
Previous trading names include:
BELLWAY(SCOTLAND)LIMITED (until 28/06/2019)
BELLWAY(SCOTLAND)LIMITED (until 28/06/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2019 | 24/03/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH DEREK ADEY | May 1979 | British | Director | 2012-02-01 | CURRENT |
MR JASON MICHAEL HONEYMAN | Jan 1968 | British | Director | 2018-12-12 | CURRENT |
MRS JAYNE PATRICIA POWELL | Secretary | 2018-12-12 | CURRENT | ||
MR JOHN KNOWLTON WATSON | Mar 1954 | British | Director | 2000-09-05 UNTIL 2018-12-12 | RESIGNED |
MR PETER JOHN STOKER | May 1956 | British | Director | 2005-04-06 UNTIL 2011-07-31 | RESIGNED |
MR ALISTAIR MCLEOD LEITCH | Feb 1954 | British | Director | 2005-04-06 UNTIL 2012-01-31 | RESIGNED |
MR HOWARD CARLTON DAWE | Apr 1944 | British | Director | RESIGNED | |
KENNETH BELL | May 1932 | British | Director | RESIGNED | |
MR EDWARD FRANCIS AYRES | Oct 1962 | British | Director | 2011-08-01 UNTIL 2018-07-31 | RESIGNED |
MR PETER JOHN STOKER | May 1956 | British | Secretary | RESIGNED | |
MR GILBERT KEVIN WRIGHTSON | British | Secretary | 1997-02-01 UNTIL 2016-01-31 | RESIGNED | |
MR SIMON SCOUGALL | Secretary | 2016-02-01 UNTIL 2018-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bellway P.L.C. | 2016-04-06 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BELLWAY(SCOTLAND)LIMITED | 2018-12-15 | 31-07-2018 | £2 equity |
Dormant Company Accounts - BELLWAY(SCOTLAND)LIMITED | 2018-02-14 | 31-07-2017 | £2 equity |
Dormant Company Accounts - BELLWAY(SCOTLAND)LIMITED | 2017-03-11 | 31-07-2016 | £2 equity |
Dormant Company Accounts - BELLWAY(SCOTLAND)LIMITED | 2016-03-08 | 31-07-2015 | £2 equity |
Dormant Company Accounts - BELLWAY(SCOTLAND)LIMITED | 2015-03-31 | 31-07-2014 | £2 equity |