Seacole National Centre (holding) Limited EDINBURGH


Founded in 2014, Seacole National Centre (holding), classified under reg no. SC473409 is an active company. Currently registered at The Jack Copland Centre EH14 4BE, Edinburgh the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2014/04/10 Seacole National Centre (holding) Limited is no longer carrying the name Pacific Shelf 1766.

Currently there are 3 directors in the the firm, namely Richard C., Kevin H. and John D.. In addition one secretary - Jayne C. - is with the company. As of 26 April 2024, there were 14 ex directors - Christopher G., Jeremy W. and others listed below. There were no ex secretaries.

Seacole National Centre (holding) Limited Address / Contact

Office Address The Jack Copland Centre
Office Address2 52 Research Avenue North
Town Edinburgh
Post code EH14 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC473409
Date of Incorporation Tue, 25th Mar 2014
Industry Activities of head offices
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Richard C.

Position: Director

Appointed: 25 May 2023

Kevin H.

Position: Director

Appointed: 07 November 2018

John D.

Position: Director

Appointed: 01 February 2017

Jayne C.

Position: Secretary

Appointed: 09 October 2014

Christopher G.

Position: Director

Appointed: 16 December 2021

Resigned: 25 May 2023

Jeremy W.

Position: Director

Appointed: 31 July 2021

Resigned: 16 December 2021

Anthony S.

Position: Director

Appointed: 19 February 2021

Resigned: 31 July 2021

Andrew M.

Position: Director

Appointed: 19 November 2020

Resigned: 04 February 2021

Christopher E.

Position: Director

Appointed: 01 July 2020

Resigned: 16 December 2021

Stephen J.

Position: Director

Appointed: 30 April 2019

Resigned: 01 July 2020

Graeme D.

Position: Director

Appointed: 08 November 2017

Resigned: 16 December 2021

Tristan M.

Position: Director

Appointed: 05 June 2015

Resigned: 01 July 2020

Kirk T.

Position: Director

Appointed: 07 November 2014

Resigned: 08 November 2017

Richard C.

Position: Director

Appointed: 22 July 2014

Resigned: 01 February 2017

Nigel C.

Position: Director

Appointed: 22 July 2014

Resigned: 07 November 2014

Brian F.

Position: Director

Appointed: 22 July 2014

Resigned: 05 June 2015

Robert M.

Position: Director

Appointed: 22 July 2014

Resigned: 30 April 2019

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 25 March 2014

Resigned: 08 October 2014

Roger C.

Position: Director

Appointed: 25 March 2014

Resigned: 08 October 2014

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 25 March 2014

Resigned: 08 October 2014

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we identified, there is Greenwood Partnership Ventures Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Kajima Partnerships Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 75,01-100% voting rights. This PSC owns 25-50% shares and has 75,01-100% voting rights. The third one is Interserve Investments Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 75,01-100% voting rights. This PSC , owns 25-50% shares and has 75,01-100% voting rights.

Greenwood Partnership Ventures Limited

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11641612
Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kajima Partnerships Limited

55 Baker Street, London, W1U 8EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3841821
Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Interserve Investments Limited

Interserve House Ruscombe Park, Twyford, Reading, Berkshire, England And Wales, RG10 9JU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number 00074643
Notified on 6 April 2016
Ceased on 16 December 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pacific Shelf 1766 April 10, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 12th, July 2023
Free Download (36 pages)

Company search