About

Registered Number: SC190803
Date of Incorporation: 04/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 13 Queens Road, Aberdeen, AB15 4YL,

 

Stirling Water Seafield Holdings Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Aitken, Elaine Margaret, Braid, Peter Lawson, Craig, Nicholas Charles David, Garrett, Caroline, Anderson, Richard John, Been, Hans-henrik, Boyle, Charles Anthonty, Carmedy, Michael, Collins, Anthony Edward, Eyre, David Alan, Lawrence, John William, Oforiokuma, Opuiyo, Ramsay, Michael John Stuart, Roebuck, Ian Herbert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Richard John 23 January 2017 10 March 2020 1
BEEN, Hans-Henrik 28 May 1999 01 October 2001 1
BOYLE, Charles Anthonty 22 February 1999 30 August 2003 1
CARMEDY, Michael 22 February 1999 10 February 2000 1
COLLINS, Anthony Edward 26 May 2004 19 October 2006 1
EYRE, David Alan 22 February 1999 26 May 2004 1
LAWRENCE, John William 22 February 1999 26 March 1999 1
OFORIOKUMA, Opuiyo 10 February 2000 12 July 2001 1
RAMSAY, Michael John Stuart 22 February 1999 01 December 2006 1
ROEBUCK, Ian Herbert 22 February 1999 25 March 1999 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, Elaine Margaret 28 September 2018 - 1
BRAID, Peter Lawson 12 August 2003 01 June 2011 1
CRAIG, Nicholas Charles David 01 June 2011 23 April 2015 1
GARRETT, Caroline 23 April 2015 28 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 13 March 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 29 October 2018
AP01 - Appointment of director 05 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
AP03 - Appointment of secretary 03 October 2018
AP01 - Appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 05 February 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 22 June 2017
AD01 - Change of registered office address 31 January 2017
AP01 - Appointment of director 24 January 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 11 October 2016
AA - Annual Accounts 26 April 2016
AP01 - Appointment of director 08 April 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 08 April 2016
AR01 - Annual Return 02 November 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 10 June 2015
TM02 - Termination of appointment of secretary 23 April 2015
AP03 - Appointment of secretary 23 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 01 October 2014
TM01 - Termination of appointment of director 07 January 2014
AR01 - Annual Return 29 October 2013
CH03 - Change of particulars for secretary 29 October 2013
AA - Annual Accounts 04 October 2013
RESOLUTIONS - N/A 05 September 2013
SH01 - Return of Allotment of shares 05 September 2013
MR01 - N/A 27 August 2013
AA01 - Change of accounting reference date 12 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM01 - Termination of appointment of director 06 December 2011
AA - Annual Accounts 05 December 2011
TM01 - Termination of appointment of director 30 November 2011
TM01 - Termination of appointment of director 30 November 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 09 September 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
CH01 - Change of particulars for director 13 April 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 21 October 2010
RESOLUTIONS - N/A 31 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2010
SH08 - Notice of name or other designation of class of shares 31 March 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
RESOLUTIONS - N/A 30 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 04 December 2007
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
363s - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 February 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 22 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 30 November 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 24 May 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 04 February 2004
363s - Annual Return 28 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 03 April 2003
AUD - Auditor's letter of resignation 20 March 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
363a - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
363a - Annual Return 19 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
AA - Annual Accounts 31 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
287 - Change in situation or address of Registered Office 19 July 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 15 November 2000
RESOLUTIONS - N/A 29 August 2000
RESOLUTIONS - N/A 29 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 August 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
RESOLUTIONS - N/A 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363a - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
410(Scot) - N/A 01 April 1999
410(Scot) - N/A 01 April 1999
410(Scot) - N/A 01 April 1999
410(Scot) - N/A 01 April 1999
RESOLUTIONS - N/A 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
123 - Notice of increase in nominal capital 25 March 1999
RESOLUTIONS - N/A 23 March 1999
RESOLUTIONS - N/A 23 March 1999
RESOLUTIONS - N/A 23 March 1999
RESOLUTIONS - N/A 23 March 1999
MEM/ARTS - N/A 23 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
225 - Change of Accounting Reference Date 25 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
CERTNM - Change of name certificate 23 December 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Outstanding

N/A

Deed of pledge 26 March 1999 Outstanding

N/A

Fixed charge 26 March 1999 Outstanding

N/A

Assignation in security 26 March 1999 Outstanding

N/A

Bond & floating charge 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.