About

Registered Number: SC249917
Date of Incorporation: 21/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 47 Station Brae Gardens, Dreghorn, Ayrshire, KA11 4FB

 

Seagate Developments Ltd was registered on 21 May 2003, it has a status of "Active". This business has 2 directors listed as Cassidy, Stephen, Stead, Gordon Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Stephen 21 May 2003 - 1
STEAD, Gordon Arthur 21 May 2003 29 April 2011 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CS01 - N/A 06 June 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 07 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 19 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 April 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 06 April 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 06 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 31 May 2007
419a(Scot) - N/A 26 April 2007
419a(Scot) - N/A 26 April 2007
410(Scot) - N/A 03 February 2007
410(Scot) - N/A 24 November 2006
AA - Annual Accounts 07 November 2006
363s - Annual Return 31 May 2006
410(Scot) - N/A 10 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 11 May 2004
410(Scot) - N/A 18 December 2003
410(Scot) - N/A 20 November 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
NEWINC - New incorporation documents 21 May 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 04 April 2011 Fully Satisfied

N/A

Standard security 02 February 2007 Outstanding

N/A

Standard security 22 November 2006 Outstanding

N/A

Standard security 06 January 2006 Fully Satisfied

N/A

Standard security 12 December 2003 Fully Satisfied

N/A

Bond & floating charge 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.