About

Registered Number: SC288509
Date of Incorporation: 05/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Somerville House, 4 Somerville Place, Dundee, DD3 6JJ

 

Having been setup in 2005, S.E.A. Developments Ltd have registered office in Dundee. Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Clark, Elaine Yvonne, Clark, Stewart Lindsay in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stewart Lindsay 05 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Elaine Yvonne 05 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 11 September 2008
419a(Scot) - N/A 06 October 2007
363a - Annual Return 19 September 2007
410(Scot) - N/A 23 August 2007
419a(Scot) - N/A 09 July 2007
419a(Scot) - N/A 09 July 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
410(Scot) - N/A 12 August 2006
410(Scot) - N/A 04 July 2006
410(Scot) - N/A 20 April 2006
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 20 August 2007 Outstanding

N/A

Standard security 03 August 2006 Fully Satisfied

N/A

Standard security 20 June 2006 Fully Satisfied

N/A

Bond & floating charge 11 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.