SEACOLE NATIONAL CENTRE LIMITED - EDINBURGH


Company Profile Company Filings

Overview

SEACOLE NATIONAL CENTRE LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
SEACOLE NATIONAL CENTRE LIMITED was incorporated 10 years ago on 25/03/2014 and has the registered number: SC473464. The accounts status is FULL and accounts are next due on 30/09/2024.

SEACOLE NATIONAL CENTRE LIMITED - EDINBURGH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE JACK COPLAND CENTRE
EDINBURGH
SCOTLAND
EH14 4BE
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
PACIFIC SHELF 1767 LIMITED (until 27/03/2014)

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JAYNE CHEADLE Secretary 2014-10-09 CURRENT
MR JOHN CRAIG DUNDAS Feb 1975 British Director 2017-02-01 CURRENT
KEVIN STUART HAWKINS Mar 1969 British Director 2018-11-07 CURRENT
MR ALAN TRAVIS Apr 1971 British Director 2021-08-20 CURRENT
RICHARD CLANCY Nov 1965 British Director 2023-05-25 CURRENT
MR STEPHEN MICHAEL JONES Jun 1968 British Director 2019-04-30 UNTIL 2020-07-01 RESIGNED
CHRISTOPHER MARK DAVID GILL Oct 1985 British Director 2021-12-16 UNTIL 2023-05-25 RESIGNED
MR JEREMY MARK WHITE Jun 1960 British Director 2021-07-31 UNTIL 2021-12-16 RESIGNED
MR KIRK TAYLOR Sep 1964 British Director 2014-11-07 UNTIL 2017-11-08 RESIGNED
MR ANTHONY KENNETH SMYTHE Jan 1965 British Director 2021-02-19 UNTIL 2021-07-31 RESIGNED
MR TRISTAN JAMES MEREDITH Jan 1980 British Director 2015-06-05 UNTIL 2020-07-01 RESIGNED
MR NEIL SCOTT RUTHERFORD Sep 1971 British Director 2015-10-20 UNTIL 2021-08-20 RESIGNED
MR ANDREW JOHN MCDONALD Jan 1974 British Director 2020-11-19 UNTIL 2021-02-04 RESIGNED
MR ROBERT JAMES MARSDEN Sep 1955 British Director 2014-07-22 UNTIL 2019-04-30 RESIGNED
JULIA ELIZABETH KENNEDY Feb 1979 British Director 2014-10-08 UNTIL 2015-10-20 RESIGNED
BRIAN PATRICK FURLONG Aug 1962 British Director 2014-07-22 UNTIL 2015-06-05 RESIGNED
PINSENT MASONS DIRECTOR LIMITED Corporate Director 2014-03-25 UNTIL 2014-10-08 RESIGNED
MR ROGER GORDON CONNON Nov 1959 British Director 2014-03-25 UNTIL 2014-10-08 RESIGNED
MR GRAEME DOCTOR Apr 1957 British Director 2017-11-08 UNTIL 2021-12-16 RESIGNED
MR CHRISTOPHER JAMES EDWARDS Nov 1964 British Director 2020-07-01 UNTIL 2021-12-16 RESIGNED
MR RICHARD JOHN COE Jan 1972 British Director 2014-07-22 UNTIL 2017-02-01 RESIGNED
MR NIGEL WILLIAM MICHAEL GODDARD CHISM Jul 1954 British Director 2014-07-22 UNTIL 2014-11-07 RESIGNED
ANDREW DAVID BRUCE Dec 1972 British Director 2020-04-28 UNTIL 2021-08-20 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2014-03-25 UNTIL 2014-10-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Common Services Agency For The Scottish Health Service 2016-04-06 - 2016-04-06 Edinburgh   Scotland Ownership of shares 75 to 100 percent
Seacole National Centre (Holding) Limited 2016-04-06 Livingston   Scotland Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WOOLDALE PARTNERSHIPS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EALING CARE ALLIANCE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EALING CARE ALLIANCE LIMITED LONDON UNITED KINGDOM Active FULL 87300 - Residential care activities for the elderly and disabled
ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (SHEFFIELD) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ACADEMY SERVICES (OLDHAM) LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
CENTRAL BLACKPOOL PCC LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED LONDON UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
IVYWOOD COLLEGES LIMITED BELFAST NORTHERN IRELAND Active FULL 68209 - Other letting and operating of own or leased real estate
IVYWOOD COLLEGES HOLDINGS LIMITED BELFAST NORTHERN IRELAND Active FULL 70100 - Activities of head offices
IVYWOOD COLLEGES PARKING LIMITED BELFAST NORTHERN IRELAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
HDM SCHOOLS SOLUTIONS LTD. EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
SEACOLE NATIONAL CENTRE (HOLDING) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEACOLE NATIONAL CENTRE (HOLDING) LIMITED EDINBURGH UNITED KINGDOM Active GROUP 70100 - Activities of head offices