About

Registered Number: SC174003
Date of Incorporation: 02/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 2, St Johns Sawmills, Etna Road, Falkirk, Stirlingshire, FK2 9EG

 

Having been setup in 1997, Sealco (Scotland) Ltd are based in Stirlingshire, it has a status of "Active". The business has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALCOLM, Alan Alexander 31 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
MALCOLM, Catherine Jane 01 February 1999 - 1
MALCOLM, Karen Margaret 02 April 1997 01 February 1999 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 27 March 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 March 2017
MR04 - N/A 27 June 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 27 April 2013
CH01 - Change of particulars for director 27 April 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 14 April 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 09 May 2007
363a - Annual Return 20 April 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 14 May 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 19 December 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 18 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
RESOLUTIONS - N/A 20 July 2001
123 - Notice of increase in nominal capital 20 July 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 02 April 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 25 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
AA - Annual Accounts 03 July 2000
363s - Annual Return 24 September 1999
RESOLUTIONS - N/A 24 March 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 03 June 1998
410(Scot) - N/A 08 August 1997
287 - Change in situation or address of Registered Office 25 April 1997
225 - Change of Accounting Reference Date 25 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
287 - Change in situation or address of Registered Office 14 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
NEWINC - New incorporation documents 02 April 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.