Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH SEABIRD CENTRE
Company Information for

SCOTTISH SEABIRD CENTRE

SCOTTISH SEABIRD CENTRE, THE HARBOUR, NORTH BERWICK, EAST LOTHIAN, EH39 4SS,
Company Registration Number
SC172288
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Seabird Centre
SCOTTISH SEABIRD CENTRE was founded on 1997-02-12 and has its registered office in North Berwick. The organisation's status is listed as "Active". Scottish Seabird Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTTISH SEABIRD CENTRE
 
Legal Registered Office
SCOTTISH SEABIRD CENTRE
THE HARBOUR
NORTH BERWICK
EAST LOTHIAN
EH39 4SS
Other companies in EH39
 
Filing Information
Company Number SC172288
Company ID Number SC172288
Date formed 1997-02-12
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB717141947  
Last Datalog update: 2024-10-05 07:13:59
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH SEABIRD CENTRE
The following companies were found which have the same name as SCOTTISH SEABIRD CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH SEABIRD CENTRE TRADING LIMITED SCOTTISH SEABIRD CENTRE THE HARBOUR NORTH BERWICK EAST LOTHIAN EH39 4SS Active Company formed on the 1998-02-20

Company Officers of SCOTTISH SEABIRD CENTRE

Current Directors
Officer Role Date Appointed
LINDSAYS WS
Company Secretary 1997-02-12
CHRISTOPHER JAMES ARNOLD
Director 2017-08-10
JOHN MOWBRAY BAXTER
Director 2013-10-10
STEPHEN GERARD BRESLIN
Director 2017-03-22
PATRICIA ANN BURTON
Director 2013-10-10
JULIANA ELIZABETH DELANEY
Director 2017-08-10
MICHAEL WEIR FRASER
Director 2010-10-28
JOHN FORREST HUNT
Director 2004-03-16
HAMISH MACANDREW
Director 2014-06-17
KATIE MACKIE
Director 2017-05-01
ERIN DAWN MCFADDEN
Director 2018-03-21
DIANA MARY MURRAY
Director 2013-10-10
WILLIAM GUY SANDERSON
Director 2017-08-10
PHILIP TAYLOR
Director 2018-03-21
MARY OLIVIA TEBBLE
Director 2006-03-17
DAVID MICHAEL WINDMILL
Director 2012-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
HEW RICHARD HAMILTON-DALRYMPLE
Director 1997-02-12 2017-10-15
JOHN FLEMING ALLAN MCMILLAN
Director 2013-03-28 2017-06-15
TIM DAVID DAY
Director 2013-03-28 2017-03-15
ALASTAIR STILES MCINTOSH
Director 2010-10-28 2016-12-14
LYLE DAVID CRAWFORD
Director 2010-12-16 2014-12-16
JOHN FRANK STAMFORD PRATT
Director 2006-10-20 2013-06-20
ALAN GORDON BIGGAR
Director 2006-10-20 2013-03-28
JOSEPH BRYAN NELSON
Director 1997-08-29 2012-12-20
ALEXANDER GRANT GORDON
Director 1997-09-25 2011-03-24
JONATHAN MARK ANDREW OSBORNE
Director 2006-10-20 2010-10-28
DONALD JAMES LEDINGHAM
Director 2005-09-23 2009-06-08
IAN GORDON FALCONER
Director 2002-06-25 2006-10-20
PETER RENNIE GORDON
Director 1999-11-18 2006-05-19
SHEANA MARY DRYDEN
Director 2000-12-14 2006-03-17
DAVID STEPHEN CAMERON
Director 2001-07-03 2005-05-13
WILLIAM GARDNER
Director 1997-02-12 2001-09-20
ANNE MARIE CARRIE
Director 1999-11-18 2000-10-01
DAVID WILSON MINNS
Director 1997-06-30 1999-11-18
PETER JOHN COLLINS
Director 1997-02-12 1999-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS WS TIREE DESIGN 59 LTD Company Secretary 2009-07-29 CURRENT 2009-07-29 Active
LINDSAYS WS THE CLAREMONT FOUNDATION Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-06-06
LINDSAYS WS GIBSON GAS TANKERS LIMITED Company Secretary 2008-03-28 CURRENT 1966-12-16 Active
LINDSAYS WS BLUE VENTURES CARBON OFFSET LTD Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2016-10-11
LINDSAYS WS HOMES PLUS LIMITED Company Secretary 2005-05-01 CURRENT 1997-06-25 Active - Proposal to Strike off
LINDSAYS WS INSYT LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
LINDSAYS WS HOMES PLUS HOLDINGS LIMITED Company Secretary 2003-11-23 CURRENT 1992-09-17 Active - Proposal to Strike off
LINDSAYS WS MACFARLANE HOMES LIMITED Company Secretary 2003-03-01 CURRENT 1997-08-04 Dissolved 2015-04-09
LINDSAYS WS JMH IT REALISATIONS LIMITED Company Secretary 2001-03-20 CURRENT 1995-06-16 Liquidation
LINDSAYS WS FOTHRINGHAM ESTATES COMPANY LIMITED Company Secretary 1998-12-17 CURRENT 1951-04-24 Active
CHRISTOPHER JAMES ARNOLD DONTIA GROUP LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
CHRISTOPHER JAMES ARNOLD P & W SECRETARIES LIMITED Director 2011-04-06 CURRENT 2000-09-13 Dissolved 2014-03-07
JOHN MOWBRAY BAXTER OCEAN PERSPECTIVES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
STEPHEN GERARD BRESLIN AERO SPACE SCIENTIFIC EDUCATIONAL TRUST Director 2015-08-13 CURRENT 2015-08-13 Converted / Closed
STEPHEN GERARD BRESLIN SOPHIE KNOWLEDGE LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
JULIANA ELIZABETH DELANEY CONTINUUM (LOCH NESS) LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active
JULIANA ELIZABETH DELANEY GREENWOOD FOREST PARK LIMITED Director 2017-07-18 CURRENT 2003-05-19 Active
JULIANA ELIZABETH DELANEY HERITAGE PROJECTS (YORK) LIMITED Director 2011-05-03 CURRENT 2011-05-03 Active
JULIANA ELIZABETH DELANEY HERITAGE PROJECTS (OXFORD CASTLE) LTD Director 2008-02-28 CURRENT 2006-03-30 Active
JULIANA ELIZABETH DELANEY HERITAGE PROJECTS (PORTSMOUTH) LIMITED Director 2005-05-18 CURRENT 2004-02-25 Active
JULIANA ELIZABETH DELANEY THE CONTINUUM GROUP LIMITED Director 2005-01-28 CURRENT 1985-12-05 Active
JULIANA ELIZABETH DELANEY CONTINUUM (ENTERTAINMENT) LIMITED Director 2001-04-17 CURRENT 1985-09-26 Active
JULIANA ELIZABETH DELANEY HERITAGE PROJECTS (CANTERBURY) LIMITED Director 2001-04-17 CURRENT 1986-05-22 Liquidation
JULIANA ELIZABETH DELANEY HERITAGE PROJECTS (MANAGEMENT) LIMITED Director 2000-12-07 CURRENT 1999-10-26 Active
HAMISH MACANDREW SCOTTISH SEABIRD CENTRE TRADING LIMITED Director 2016-04-27 CURRENT 1998-02-20 Active
DIANA MARY MURRAY CULTURE & BUSINESS SCOTLAND Director 2016-02-05 CURRENT 2011-09-06 Active
DIANA MARY MURRAY SCOTTISH WATERWAYS TRUST Director 2012-10-05 CURRENT 2012-10-05 Liquidation
DIANA MARY MURRAY THE SCRAN TRUST Director 2004-07-19 CURRENT 1996-07-01 Dissolved 2017-01-03
DAVID MICHAEL WINDMILL SCOTTISH SEABIRD CENTRE TRADING LIMITED Director 2012-08-23 CURRENT 1998-02-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Retail AssistantNorth Berwick*Job title: * Retail Assistant *Location: * Scottish Seabird Centre, The Harbour, North Berwick *Reporting to: * Retail Manager The Scottish Seabird Centre2016-08-24
Finance AssistantNorth BerwickDuties will include, but are not limited to:. Scottish Seabird Centre, The Harbour, North Berwick*....2016-06-20
Retail AssistantNorth BerwickPromote the sale of guide books, Gift Aid and membership. Please send your CV and covering letter in support of your application via the Seabird Centre website...2016-02-17
Project OfficerNorth BerwickAs a key supporting role for the project you will also contribute to fundraising activities and project communications such as website content, social media...2015-12-15

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24CONFIRMATION STATEMENT MADE ON 18/02/25, WITH NO UPDATES
2024-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2023-11-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-09-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-08-09DIRECTOR APPOINTED MR NEIL JOHN STODDART
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE ECKLES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR RICHARD LILLEY
2023-08-09APPOINTMENT TERMINATED, DIRECTOR HAMISH MACANDREW
2023-05-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-19APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RACHAEL HOPKINS
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-03DIRECTOR APPOINTED MS HEATHER MCFARLANE
2023-02-03DIRECTOR APPOINTED MR KIM KJAERSIDE
2022-09-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-12Memorandum articles filed
2022-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA JAYNE FLEMING
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA ANN ALDER
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WINDMILL
2021-01-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID HOUSDEN
2021-01-21AP01DIRECTOR APPOINTED PROFESSOR DAVID MAXWELL PATERSON
2021-01-21PSC07CESSATION OF DAVID MICHAEL WINDMILL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20AP01DIRECTOR APPOINTED PROFESSOR STEPHEN CHARLES VOTIER
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOWBRAY BAXTER
2020-09-11AP01DIRECTOR APPOINTED DR RICHARD LILLEY
2020-06-11AP01DIRECTOR APPOINTED MS ELIZABETH ANNE ECKLES
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIANA ELIZABETH DELANEY
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1722880008
2019-11-06AP01DIRECTOR APPOINTED MRS FIONA ANN ALDER
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ANN BURTON
2019-09-06AP01DIRECTOR APPOINTED MS TESSA JANE QUINN
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FORREST HUNT
2019-05-17RP04TM01Second filing for the termination of Michael Fraser
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEIR FRASER
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KATIE MACKIE
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIN DAWN MCFADDEN
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-12PSC07CESSATION OF TOM BROCK AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-04-12AP01DIRECTOR APPOINTED MISS ERIN DAWN MCFADDEN
2018-04-11AP01DIRECTOR APPOINTED MR PHILIP TAYLOR
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-27CH01Director's details changed for Mr Stephen Gerard Breslin on 2018-02-27
2018-02-27AP01DIRECTOR APPOINTED MR STEPHEN GERARD BRESLIN
2018-02-27AP01DIRECTOR APPOINTED DR WILLIAM GUY SANDERSON
2018-02-27AP01DIRECTOR APPOINTED MRS JULIANA ELIZABETH DELANEY
2018-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES ARNOLD
2018-02-27AP01DIRECTOR APPOINTED MISS KATIE MACKIE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN RODGER
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMILLAN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HEW HAMILTON-DALRYMPLE
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TIM DAY
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCINTOSH
2016-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-02-29AR0112/02/16 NO MEMBER LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-31AR0112/02/15 NO MEMBER LIST
2015-02-02AP01DIRECTOR APPOINTED MR HAMISH MACANDREW
2015-02-02AP01DIRECTOR APPOINTED MRS LAUREN RODGER
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR LYLE CRAWFORD
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH THOM
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-03-11AR0112/02/14 NO MEMBER LIST
2013-10-30AP01DIRECTOR APPOINTED MRS DIANA MARY MURRAY
2013-10-29AP01DIRECTOR APPOINTED MR JOHN MOWBRAY BAXTER
2013-10-29AP01DIRECTOR APPOINTED MRS PATRICIA ANN BURTON
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRATT
2013-05-21AP01DIRECTOR APPOINTED MR TIM DAVID DAY
2013-05-21AP01DIRECTOR APPOINTED MR JOHN FLEMING ALLAN MCMILLAN
2013-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIGGAR
2013-03-22AR0112/02/13 NO MEMBER LIST
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NELSON
2012-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-09-25AP01DIRECTOR APPOINTED DAVID MICHAEL WINDMILL
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAND
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RANKIN
2012-03-12AR0112/02/12 NO MEMBER LIST
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON
2011-08-16RES01ADOPT ARTICLES 19/07/2011
2011-03-15AR0112/02/11 NO MEMBER LIST
2011-03-15AP01DIRECTOR APPOINTED MR MICHAEL WEIR FRASER
2011-03-15AP01DIRECTOR APPOINTED MR ALASTAIR STILES MCINTOSH
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OSBORNE
2011-02-28AP01DIRECTOR APPOINTED MR LYLE DAVID CRAWFORD
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-04-06AR0112/02/10 NO MEMBER LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / REAR ADMIRAL NEIL ERSKINE RANKIN / 12/02/2010
2010-03-31AD02SAIL ADDRESS CREATED
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH THOM / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY OLIVIA TEBBLE / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES SHAND / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANK STAMFORD PRATT / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ANDREW OSBORNE / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOSEPH BRYAN NELSON / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HEW RICHARD HAMILTON-DALRYMPLE / 12/02/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GRANT GORDON / 12/02/2010
2010-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 12/02/2010
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DON LEDINGHAM
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-03-18363aANNUAL RETURN MADE UP TO 12/02/09
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-03-10363aANNUAL RETURN MADE UP TO 12/02/08
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL RANKIN / 10/04/2000
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 12/02/07; AMENDING RETURN
2007-03-20288bDIRECTOR RESIGNED
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08363aANNUAL RETURN MADE UP TO 12/02/07
2007-03-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-05-17363aANNUAL RETURN MADE UP TO 12/02/06
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91020 - Museums activities

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91030 - Operation of historical sites and buildings and similar visitor attractions

91 - Libraries, archives, museums and other cultural activities
910 - Libraries, archives, museums and other cultural activities
91040 - Botanical and zoological gardens and nature reserves activities


Licences & Regulatory approval
We could not find any licences issued to SCOTTISH SEABIRD CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH SEABIRD CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2005-04-19 Outstanding THE MILLENNIUM COMMISSION
STANDARD SECURITY 2002-05-30 Outstanding THE MILLENNIUM COMMISSON
STANDARD SECURITY 2002-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-10-07 Outstanding LOTHIAN AND EDINBURGH ENTERPRISE LIMITED
STANDARD SECURITY 1999-03-08 Outstanding THE MILLENIUM COMMISSION
FLOATING CHARGE 1998-10-08 Outstanding THE MILLENNIUM COMMISSION
Intangible Assets
Patents
We have not found any records of SCOTTISH SEABIRD CENTRE registering or being granted any patents
Domain Names

SCOTTISH SEABIRD CENTRE owns 1 domain names.

seabird.co.uk  

Trademarks
We have not found any records of SCOTTISH SEABIRD CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH SEABIRD CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (91020 - Museums activities) as SCOTTISH SEABIRD CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH SEABIRD CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH SEABIRD CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH SEABIRD CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH39 4SS