About

Registered Number: SC297583
Date of Incorporation: 22/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 18 Bon-Accord Crescent, Aberdeen, Aberdeenshire, AB11 6XY

 

Founded in 2006, Seafield Properties Ltd have registered office in Aberdeenshire, it's status is listed as "Active". Seafield Properties Ltd has 4 directors listed as A.C. Morrison & Richards Llp Solicitors, Ballantyne, Amelia Ann, Ballantyne, Iain Ross, Ballantyne, Shona Ann. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLANTYNE, Amelia Ann 22 February 2006 - 1
BALLANTYNE, Iain Ross 16 April 2006 - 1
BALLANTYNE, Shona Ann 16 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
A.C. MORRISON & RICHARDS LLP SOLICITORS 01 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 January 2017
MR01 - N/A 13 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 31 December 2015
AP04 - Appointment of corporate secretary 24 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 07 April 2015
SH01 - Return of Allotment of shares 25 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 09 January 2014
MR01 - N/A 31 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH04 - Change of particulars for corporate secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 13 December 2007
225 - Change of Accounting Reference Date 15 October 2007
363a - Annual Return 30 March 2007
410(Scot) - N/A 06 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 22 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 September 2016 Outstanding

N/A

A registered charge 19 December 2013 Outstanding

N/A

Bond & floating charge 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.