About

Registered Number: SC165147
Date of Incorporation: 24/04/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: C/O Sabhal Mòr Ostaig, Teangue, Isle Of Skye, IV44 8RQ,

 

Seall was registered on 24 April 1996, it has a status of "Active". We do not know the number of employees at Seall. There are 27 directors listed as Spode, Robert Ian, Byrne-sutton, Fiona, Macdonald, Rosemary, Macfadyen, Eilidh Mairi, Macgillivray, Margaret Kay, Macleod, Katherine Jane, White, John Frederick, White, Rosy Kay, Macinnes, Duncan, Allan, Pam, Booth, Jennifer Lesley, Colpus, John Russell, Gillies, Angela Marie, Godfrey, Timothy Graham, Heap, Stephen, Hill, Rosemary Christine, Kirk, Sharon, Macdonald, Frances Jane, Macdonald, Iona, Macdonald, Janet Somerville Shaw, Macdonald, Margaret Janet Dennis, Mackay, Alistair John, Mackinnon, Jacqueline, Pendlebury, Chris John, Robertson, Margaret Mackinnon, Simpson, Keri, Walker, Susan Margaret for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE-SUTTON, Fiona 19 November 2019 - 1
MACDONALD, Rosemary 10 December 2015 - 1
MACFADYEN, Eilidh Mairi 15 November 2017 - 1
MACGILLIVRAY, Margaret Kay 19 November 2019 - 1
MACLEOD, Katherine Jane 10 December 2015 - 1
WHITE, John Frederick 15 November 2017 - 1
WHITE, Rosy Kay 19 November 2019 - 1
ALLAN, Pam 10 December 2015 19 November 2019 1
BOOTH, Jennifer Lesley 21 May 1998 28 October 1999 1
COLPUS, John Russell 28 October 1999 27 September 2004 1
GILLIES, Angela Marie 27 September 2004 23 November 2007 1
GODFREY, Timothy Graham 21 February 2011 22 January 2013 1
HEAP, Stephen 27 September 2004 03 November 2008 1
HILL, Rosemary Christine 15 November 2017 19 November 2019 1
KIRK, Sharon 21 May 1998 28 October 1999 1
MACDONALD, Frances Jane 30 January 2012 06 October 2015 1
MACDONALD, Iona 24 April 1996 21 May 1998 1
MACDONALD, Janet Somerville Shaw 17 December 2013 06 October 2015 1
MACDONALD, Margaret Janet Dennis 21 May 1998 28 October 1999 1
MACKAY, Alistair John 10 December 2015 06 December 2018 1
MACKINNON, Jacqueline 17 January 2017 06 December 2018 1
PENDLEBURY, Chris John 21 February 2011 16 January 2017 1
ROBERTSON, Margaret Mackinnon 27 September 2004 03 November 2008 1
SIMPSON, Keri 21 May 1998 19 February 2001 1
WALKER, Susan Margaret 21 May 1998 27 September 2004 1
Secretary Name Appointed Resigned Total Appointments
SPODE, Robert Ian 19 November 2019 - 1
MACINNES, Duncan 30 January 2012 19 November 2019 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 21 November 2019
AP03 - Appointment of secretary 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AD01 - Change of registered office address 24 April 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 April 2018
AP01 - Appointment of director 06 December 2017
AA - Annual Accounts 28 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
TM01 - Termination of appointment of director 24 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 29 April 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 11 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 28 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 13 January 2014
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 04 April 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AP03 - Appointment of secretary 05 February 2012
TM01 - Termination of appointment of director 05 February 2012
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 28 January 2011
DISS40 - Notice of striking-off action discontinued 22 December 2010
AR01 - Annual Return 21 December 2010
GAZ1 - First notification of strike-off action in London Gazette 24 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 24 March 2010
AR01 - Annual Return 19 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM01 - Termination of appointment of director 08 February 2010
DISS40 - Notice of striking-off action discontinued 01 December 2009
AA - Annual Accounts 30 November 2009
GAZ1 - First notification of strike-off action in London Gazette 06 November 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
AA - Annual Accounts 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 14 May 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 23 May 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 16 February 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 26 September 1997
NEWINC - New incorporation documents 24 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.