About

Registered Number: SC473409
Date of Incorporation: 25/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: Interserve House, Almondview Business Park, Livingston, EH54 6SF

 

Seacole National Centre (Holding) Ltd was established in 2014, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The companies director is listed as Cheadle, Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHEADLE, Jayne 09 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 26 March 2020
CH01 - Change of particulars for director 17 March 2020
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
CS01 - N/A 25 March 2019
AP01 - Appointment of director 04 December 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
AA - Annual Accounts 10 June 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 20 November 2014
AA01 - Change of accounting reference date 20 November 2014
AP01 - Appointment of director 20 November 2014
AP03 - Appointment of secretary 04 November 2014
MR01 - N/A 21 October 2014
RESOLUTIONS - N/A 15 October 2014
SH01 - Return of Allotment of shares 15 October 2014
SH08 - Notice of name or other designation of class of shares 15 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 10 October 2014
MR01 - N/A 10 October 2014
CH01 - Change of particulars for director 04 August 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
CERTNM - Change of name certificate 10 April 2014
RESOLUTIONS - N/A 10 April 2014
AD01 - Change of registered office address 27 March 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Outstanding

N/A

A registered charge 08 October 2014 Outstanding

N/A

A registered charge 08 October 2014 Outstanding

N/A

A registered charge 08 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.