About

Registered Number: SC234623
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Slackdale, Cornhill, Banff, AB45 2UX

 

Seivwright Brothers Ltd was founded on 26 July 2002 and has its registered office in Banff, it has a status of "Active". We don't currently know the number of employees at Seivwright Brothers Ltd. Seivwright, Alasdair James, Seivwright, Charles Alasdair, Seivwright, Evelyn, Seivwright, Kenneth Alexander are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEIVWRIGHT, Alasdair James 08 August 2008 - 1
SEIVWRIGHT, Charles Alasdair 26 July 2002 - 1
SEIVWRIGHT, Kenneth Alexander 26 July 2002 26 March 2015 1
Secretary Name Appointed Resigned Total Appointments
SEIVWRIGHT, Evelyn 26 July 2002 08 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CH01 - Change of particulars for director 11 June 2020
CS01 - N/A 11 June 2020
CH01 - Change of particulars for director 02 December 2019
PSC04 - N/A 02 December 2019
PSC04 - N/A 02 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 01 October 2015
RP04 - N/A 14 August 2015
AR01 - Annual Return 27 July 2015
RESOLUTIONS - N/A 05 May 2015
SH06 - Notice of cancellation of shares 16 April 2015
SH03 - Return of purchase of own shares 16 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2015
RESOLUTIONS - N/A 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
MR01 - N/A 21 February 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 28 August 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 23 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2003
225 - Change of Accounting Reference Date 03 September 2003
363s - Annual Return 30 July 2003
410(Scot) - N/A 03 March 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
225 - Change of Accounting Reference Date 02 December 2002
RESOLUTIONS - N/A 19 November 2002
RESOLUTIONS - N/A 19 November 2002
123 - Notice of increase in nominal capital 19 November 2002
CERTNM - Change of name certificate 18 November 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2015 Outstanding

N/A

Floating charge 12 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.