Seaforth Developments Limited

General information

Name:

Seaforth Developments Ltd

Office Address:

78 Bonaly Road EH13 0PE Edinburgh

Number: SC363156

Incorporation date: 2009-07-27

Dissolution date: 2021-10-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Edinburgh under the ID SC363156. This company was registered in 2009. The main office of the company was situated at 78 Bonaly Road . The post code for this location is EH13 0PE. This business was dissolved on 12th October 2021, which means it had been in business for twelve years. The firm registered name change from Cracken Hotels to Seaforth Developments Limited took place on 13th May 2011.

In this specific company, all of director's duties up till now have been done by Christopher M. and Gregor M.. Within the group of these two executives, Christopher M. had administered the company for the longest time, having been one of the many members of officers' team for one year.

Executives who controlled the firm include: Elizabeth M. owned 1/2 or less of company shares. John M. owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Seaforth Developments Limited 2011-05-13
  • Cracken Hotels Limited 2009-07-27

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 05 June 2020

Latest update: 25 August 2023

Gregor M.

Role: Director

Appointed: 05 June 2020

Latest update: 25 August 2023

People with significant control

Elizabeth M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2020
Account last made up date 31 July 2018
Confirmation statement next due date 16 December 2020
Confirmation statement last made up date 04 November 2019
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies