Seaforth Investments Limited DOUNE


Seaforth Investments Limited was formally closed on 2021-03-16. Seaforth Investments was a private limited company that was located at South Cottage, Mill Of Argaty, Doune, FK16 6EN, Perthshire. Its total net worth was estimated to be around -96234 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2005-04-15) was run by 1 director.
Director Andrew P. who was appointed on 16 December 2015.

The company was categorised as "buying and selling of own real estate" (68100). According to the Companies House records, there was a name change on 2005-07-06 and their previous name was St. Vincent Street (430). The last confirmation statement was filed on 2020-01-14 and last time the annual accounts were filed was on 31 March 2019. 2016-01-15 was the date of the latest annual return.

Seaforth Investments Limited Address / Contact

Office Address South Cottage
Office Address2 Mill Of Argaty
Town Doune
Post code FK16 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC283260
Date of Incorporation Fri, 15th Apr 2005
Date of Dissolution Tue, 16th Mar 2021
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 16 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 25th Feb 2021
Last confirmation statement dated Tue, 14th Jan 2020

Company staff

Andrew P.

Position: Director

Appointed: 16 December 2015

Steven S.

Position: Director

Appointed: 30 October 2013

Resigned: 16 December 2015

Lawrence L.

Position: Director

Appointed: 01 August 2011

Resigned: 30 October 2013

Steven S.

Position: Secretary

Appointed: 05 July 2005

Resigned: 05 July 2005

Maria S.

Position: Director

Appointed: 05 July 2005

Resigned: 16 December 2015

Maria S.

Position: Secretary

Appointed: 05 July 2005

Resigned: 16 December 2015

Steven S.

Position: Director

Appointed: 05 July 2005

Resigned: 06 September 2011

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 April 2005

Resigned: 05 July 2005

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2005

Resigned: 05 July 2005

People with significant control

Andrew P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

St. Vincent Street (430) July 6, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth-96 234-97 992-98 405  
Balance Sheet
Current Assets330 475337 250346 437342 4247 506
Net Assets Liabilities  98 40598 8181 544
Cash Bank In Hand 4 108   
Debtors 627   
Net Assets Liabilities Including Pension Asset Liability-96 234-97 992-98 405  
Stocks Inventory330 475332 515   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve-96 236-97 994   
Shareholder Funds-96 234-97 992-98 405  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  5005002 460
Creditors  398 342440 7426 590
Net Current Assets Liabilities-96 234-57 992-52 40598 318916
Total Assets Less Current Liabilities-96 234-57 992-52 40598 318916
Creditors Due After One Year 40 00046 000  
Creditors Due Within One Year426 709395 242398 842  
Number Shares Allotted 2   
Par Value Share 1   
Share Capital Allotted Called Up Paid22   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 16th, December 2019
Free Download (2 pages)

Company search

Advertisements