General information

Name:

Seafield Homes Ltd

Office Address:

First Floor, Quay2 139 Fountainbridge EH3 9QG Edinburgh

Number: SC233750

Incorporation date: 2002-07-04

Dissolution date: 2021-02-05

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Seafield Homes came into being in 2002 as a company enlisted under no SC233750, located at EH3 9QG Edinburgh at First Floor, Quay2. The company's last known status was dissolved. Seafield Homes had been operating in this business field for 19 years. Seafield Homes Limited was known 22 years from now under the name of Ledge 657.

The following firm was supervised by one managing director: Ian H., who was designated to this position in July 2002.

Executives who controlled the firm include: Ian H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Alexander R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Seafield Homes Limited 2002-09-10
  • Ledge 657 Limited 2002-07-04

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 15 July 2002

Latest update: 10 December 2023

People with significant control

Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian T.
Notified on 6 April 2016
Ceased on 12 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 18 July 2019
Confirmation statement last made up date 04 July 2018
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 5 January 2015
Annual Accounts 26 March 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2018-05-31 (AA)
filed on: 22nd, February 2019
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Johnstone House 52 - 54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

HQ address,
2014

Address:

Johnstone House 52 - 54 Rose Street

Post code:

AB10 1HA

City / Town:

Aberdeen

Accountant/Auditor,
2013 - 2014

Name:

Johnston Carmichael Llp

Address:

16 Carden Place

Post code:

AB10 1FX

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Closest Companies - by postcode