General information

Name:

Seada Uaine Limited

Office Address:

5 Woodside Craighouse PA60 7YA Isle Of Jura

Number: SC376563

Incorporation date: 2010-04-09

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seada Uaine Ltd was set up as Private Limited Company, with headquarters in 5 Woodside, Craighouse, Isle Of Jura. The main office's zip code PA60 7YA. The enterprise has existed fourteen years in the business. The firm's registered no. is SC376563. Even though lately it's been known as Seada Uaine Ltd, it was not always so. The firm was known as The Jura Hotel Company until 2022-01-05, when the company name was changed to Saeda Uaine. The final change came on 2022-02-23. This company's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The firm's latest accounts were submitted for the period up to 2022-04-30 and the most recent annual confirmation statement was filed on 2023-05-05.

The details that details the company's members implies that there are two directors: Catherine M. and Stephen D. who became members of the Management Board on 2021-06-01 and 2010-04-09.

Stephen D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Seada Uaine Ltd 2022-02-23
  • Saeda Uaine Ltd 2022-01-05
  • The Jura Hotel Company Limited 2010-04-09

Financial data based on annual reports

Company staff

Catherine M.

Role: Director

Appointed: 01 June 2021

Latest update: 28 April 2024

Stephen D.

Role: Director

Appointed: 09 April 2010

Latest update: 28 April 2024

People with significant control

Stephen D.
Notified on 9 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014
Annual Accounts 21 January 2016
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 January 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-09-30 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

21 Dalrymple Crescent

Post code:

EH9 2NX

City / Town:

Edinburgh

HQ address,
2013

Address:

21 Dalrymple Crescent

Post code:

EH9 2NX

City / Town:

Edinburgh

HQ address,
2014

Address:

21 Dalrymple Crescent

Post code:

EH9 2NX

City / Town:

Edinburgh

HQ address,
2015

Address:

21 Dalrymple Crescent

Post code:

EH9 2NX

City / Town:

Edinburgh

Accountant/Auditor,
2013 - 2014

Name:

Wagner Associates Limited

Address:

The Connal Building 34 West George Street

Post code:

G2 1DA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode