About

Registered Number: SC397178
Date of Incorporation: 06/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: The Boathouse Lochgreen Road, Bantaskine Park, Falkirk, FK1 5PT,

 

Based in Falkirk, Seagull Enterprises Ltd was established in 2011, it has a status of "Active". There are 17 directors listed as Black, Robert Crichton Imrie, Connolly, Stephen Robert, Davidson, Roy Frederick Hill, Flarry, Paul Garnet, Gibson, Aileen Miller, Mieras, David George, Morton, George Raymond, Paterson, Donald, Young, Ian James, Dr, Daly, Gordon Macrae, Captain, Hutt, Jonathan Peter, Murray, James Howie, Reid, William John Hunter, Rusack, Ronald Edward Seton, Spedding, Ronald, Thornton, Brian Thomas, Yule, Alistair James Clubb for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Robert Crichton Imrie 20 May 2018 - 1
CONNOLLY, Stephen Robert 15 October 2013 - 1
DAVIDSON, Roy Frederick Hill 01 June 2016 - 1
FLARRY, Paul Garnet 18 July 2013 - 1
GIBSON, Aileen Miller 09 June 2018 - 1
MIERAS, David George 01 June 2016 - 1
MORTON, George Raymond 17 April 2018 - 1
PATERSON, Donald 18 July 2013 - 1
YOUNG, Ian James, Dr 31 May 2017 - 1
DALY, Gordon Macrae, Captain 18 July 2013 29 November 2019 1
HUTT, Jonathan Peter 01 June 2016 23 November 2017 1
MURRAY, James Howie 24 August 2017 10 July 2018 1
REID, William John Hunter 03 November 2016 04 May 2017 1
RUSACK, Ronald Edward Seton 01 November 2012 05 April 2015 1
SPEDDING, Ronald 01 November 2012 18 July 2013 1
THORNTON, Brian Thomas 01 June 2016 07 November 2018 1
YULE, Alistair James Clubb 18 July 2013 26 March 2014 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 16 February 2020
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 14 May 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 17 February 2019
AP01 - Appointment of director 06 December 2018
AD01 - Change of registered office address 17 September 2018
AD01 - Change of registered office address 14 September 2018
AA - Annual Accounts 31 July 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 24 June 2017
AA - Annual Accounts 24 June 2017
TM01 - Termination of appointment of director 14 May 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 02 July 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
AP01 - Appointment of director 04 November 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 23 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 06 April 2013
CH01 - Change of particulars for director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AA - Annual Accounts 17 July 2012
AD01 - Change of registered office address 25 June 2012
AR01 - Annual Return 11 April 2012
AA01 - Change of accounting reference date 08 April 2011
NEWINC - New incorporation documents 06 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.