Seacole National Centre Limited EDINBURGH


Founded in 2014, Seacole National Centre, classified under reg no. SC473464 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 Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2014-03-27 Seacole National Centre Limited is no longer carrying the name Pacific Shelf 1767.

At the moment there are 4 directors in the the company, namely Richard C., Alan T. and Kevin H. and others. In addition one secretary - Jayne C. - is with the firm. As of 19 April 2024, there were 17 ex directors - Christopher G., Jeremy W. and others listed below. There were no ex secretaries.

Seacole National Centre 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 SC473464
Date of Incorporation Tue, 25th Mar 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 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

Alan T.

Position: Director

Appointed: 20 August 2021

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

Andrew B.

Position: Director

Appointed: 28 April 2020

Resigned: 20 August 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

Neil R.

Position: Director

Appointed: 20 October 2015

Resigned: 20 August 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

Julia K.

Position: Director

Appointed: 08 October 2014

Resigned: 20 October 2015

Richard C.

Position: Director

Appointed: 22 July 2014

Resigned: 01 February 2017

Brian F.

Position: Director

Appointed: 22 July 2014

Resigned: 05 June 2015

Robert M.

Position: Director

Appointed: 22 July 2014

Resigned: 30 April 2019

Nigel C.

Position: Director

Appointed: 22 July 2014

Resigned: 07 November 2014

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 includes 2 names. As BizStats researched, there is Seacole National Centre (Holding) Limited from Livingston, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Common Services Agency For The Scottish Health Service that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Seacole National Centre (Holding) Limited

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number 473409
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Common Services Agency For The Scottish Health Service

Gyle Square 1 South Gyle Crescent, Edinburgh, Scotland, EH12 9EB, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc000000
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pacific Shelf 1767 March 27, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (34 pages)

Company search