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

SEAHEDGE LIMITED

C/O MOORFIELDS ADVISORY LIMITED, 101 ROSE STREET SOUTH LANE, EDINBURGH, EH2 3JG,
Company Registration Number
SC219434
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Seahedge Ltd
SEAHEDGE LIMITED was founded on 2001-05-22 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Seahedge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEAHEDGE LIMITED
 
Legal Registered Office
C/O MOORFIELDS ADVISORY LIMITED
101 ROSE STREET SOUTH LANE
EDINBURGH
EH2 3JG
Other companies in AB10
 
Filing Information
Company Number SC219434
Company ID Number SC219434
Date formed 2001-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-06 16:06:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAHEDGE LIMITED
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.

Company Officers of SEAHEDGE LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL HALPERN
Company Secretary 2002-02-01
JOSHUA HALPERN
Director 2002-02-01
SAMUEL HALPERN
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
P & W SECRETARIES LIMITED
Nominated Secretary 2001-05-22 2002-02-01
P & W DIRECTORS LIMITED
Nominated Director 2001-05-22 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL HALPERN ANDCROFT LTD Company Secretary 2006-11-01 CURRENT 2006-10-16 Active
SAMUEL HALPERN ASHENBROOK LTD Company Secretary 2006-11-01 CURRENT 2006-10-26 Active
SAMUEL HALPERN ARTCROFT LTD Company Secretary 2005-03-14 CURRENT 2005-02-17 Active
SAMUEL HALPERN STATEBOURNE LTD Company Secretary 2005-02-14 CURRENT 2004-12-03 Active
SAMUEL HALPERN FELMOOR LTD Company Secretary 2004-10-25 CURRENT 2004-09-20 Active
SAMUEL HALPERN STAMFORD SHOPPING CENTRE LIMITED Company Secretary 2004-10-20 CURRENT 2004-03-11 Active
SAMUEL HALPERN SEDGEMOOR INVESTMENTS Company Secretary 2004-08-26 CURRENT 2004-08-26 Active
SAMUEL HALPERN HEADVILLE LTD Company Secretary 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN BENBREW LTD Company Secretary 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN REEDFIELD LTD Company Secretary 2004-02-06 CURRENT 2004-01-12 Active
SAMUEL HALPERN CRAYFIELD LIMITED Company Secretary 2003-12-15 CURRENT 1980-02-05 Active - Proposal to Strike off
SAMUEL HALPERN DEREBROOK LTD Company Secretary 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
SAMUEL HALPERN LAWNLANE LTD Company Secretary 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
SAMUEL HALPERN WIDEWILL LTD Company Secretary 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
SAMUEL HALPERN BROOKWEST DEVELOPMENTS LTD Company Secretary 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
SAMUEL HALPERN CLAREWOOD PROPERTY LTD Company Secretary 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
SAMUEL HALPERN BARKINGHAM LTD Company Secretary 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
SAMUEL HALPERN CORDINGTON LTD Company Secretary 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
SAMUEL HALPERN CADOGEN ESTATES LTD Company Secretary 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
SAMUEL HALPERN SCOTSWELL ESTATES LTD Company Secretary 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
SAMUEL HALPERN GRANGEPARK ESTATES LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-20 Active
SAMUEL HALPERN KENILMOOR LTD Company Secretary 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN COURTMINT LTD Company Secretary 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN ARROWGRADE LTD Company Secretary 2002-06-05 CURRENT 2002-03-12 Active
SAMUEL HALPERN FARNFORD LTD Company Secretary 2002-06-05 CURRENT 2002-03-12 Active
SAMUEL HALPERN SAMJO LIMITED Company Secretary 2002-05-13 CURRENT 2002-05-13 Active
SAMUEL HALPERN FORTHMOOR LTD Company Secretary 2002-02-18 CURRENT 2002-01-11 Active
SAMUEL HALPERN GROVEWAY PROPERTIES LTD Company Secretary 1998-10-15 CURRENT 1998-03-12 Active
JOSHUA HALPERN ELOCREST LIMITED Director 2017-12-06 CURRENT 2017-09-18 Active
JOSHUA HALPERN PERJAY ESTATES 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN AWADEX 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN GLENMARNOCK 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN INVERRA 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
JOSHUA HALPERN FARCHANNEL 2 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
JOSHUA HALPERN OXFORD HOSPITAL ASSETS LIMITED Director 2015-09-09 CURRENT 2014-07-14 Active
JOSHUA HALPERN OXFORD HOSPITAL ASSETS (NO 2) LIMITED Director 2015-09-09 CURRENT 2014-07-25 Active
JOSHUA HALPERN FARCHANNEL LTD Director 2013-12-11 CURRENT 2013-12-11 Active
JOSHUA HALPERN ULLINGTON LTD Director 2013-06-24 CURRENT 2013-04-19 Active
JOSHUA HALPERN BARNFORD ESTATES LTD Director 2013-01-04 CURRENT 2012-12-06 Active
JOSHUA HALPERN EUROWELL NOMINEE LIMITED Director 2012-10-17 CURRENT 2012-10-10 Active
JOSHUA HALPERN SHIREBRICK LTD Director 2012-09-25 CURRENT 2012-08-06 Active
JOSHUA HALPERN CANTERMORE LTD Director 2012-08-10 CURRENT 2012-08-03 Active
JOSHUA HALPERN WILVERHALL LTD Director 2012-06-21 CURRENT 2012-06-21 Active
JOSHUA HALPERN AMBERDECK LTD Director 2012-03-01 CURRENT 2011-09-19 Active
JOSHUA HALPERN STANDALL LTD Director 2012-03-01 CURRENT 2011-09-27 Active
JOSHUA HALPERN CITYWELL DEVELOPMENTS LTD Director 2012-03-01 CURRENT 2011-12-02 Active
JOSHUA HALPERN UBRAVE LTD Director 2012-02-23 CURRENT 2012-01-25 Active
JOSHUA HALPERN LEEDS ASSETS (NO 2) LIMITED Director 2011-01-01 CURRENT 2009-10-23 Active
JOSHUA HALPERN LEEDS ASSETS LIMITED Director 2011-01-01 CURRENT 2009-10-23 Active
JOSHUA HALPERN JOSHUA PBD LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-03-21
JOSHUA HALPERN CENTURY PLAZA MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2003-10-02 Active
JOSHUA HALPERN GOLDENHUNTER LTD Director 2009-11-18 CURRENT 2009-10-22 Active
JOSHUA HALPERN YOUNGFORE LTD Director 2009-11-03 CURRENT 2009-10-15 Active
JOSHUA HALPERN GAMVILLE LTD Director 2009-06-04 CURRENT 2008-12-12 Active
JOSHUA HALPERN DAWNLANE LTD Director 2007-08-11 CURRENT 2007-08-01 Active
JOSHUA HALPERN MEADGROVE LTD Director 2007-06-05 CURRENT 2007-05-16 Active
JOSHUA HALPERN ANDCROFT LTD Director 2006-11-01 CURRENT 2006-10-16 Active
JOSHUA HALPERN ASHENBROOK LTD Director 2006-11-01 CURRENT 2006-10-26 Active
JOSHUA HALPERN LODGEWAY DEVELOPMENTS LTD Director 2006-09-21 CURRENT 2006-06-14 Active
JOSHUA HALPERN FINEGOOD LTD Director 2005-08-06 CURRENT 2005-07-21 Active
JOSHUA HALPERN ARTCROFT LTD Director 2005-03-14 CURRENT 2005-02-17 Active
JOSHUA HALPERN STATEBOURNE LTD Director 2005-02-14 CURRENT 2004-12-03 Active
JOSHUA HALPERN FELMOOR LTD Director 2004-10-25 CURRENT 2004-09-20 Active
JOSHUA HALPERN STAMFORD SHOPPING CENTRE LIMITED Director 2004-10-20 CURRENT 2004-03-11 Active
JOSHUA HALPERN SEDGEMOOR INVESTMENTS Director 2004-08-26 CURRENT 2004-08-26 Active
JOSHUA HALPERN HEADVILLE LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
JOSHUA HALPERN BENBREW LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
JOSHUA HALPERN REEDFIELD LTD Director 2004-02-06 CURRENT 2004-01-12 Active
JOSHUA HALPERN DEREBROOK LTD Director 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
JOSHUA HALPERN LAWNLANE LTD Director 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
JOSHUA HALPERN WIDEWILL LTD Director 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
JOSHUA HALPERN BROOKWEST DEVELOPMENTS LTD Director 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
JOSHUA HALPERN CLAREWOOD PROPERTY LTD Director 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
JOSHUA HALPERN BARKINGHAM LTD Director 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
JOSHUA HALPERN CORDINGTON LTD Director 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
JOSHUA HALPERN CINJOS LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
JOSHUA HALPERN CADOGEN ESTATES LTD Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
JOSHUA HALPERN SCOTSWELL ESTATES LTD Director 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
JOSHUA HALPERN GRANGEPARK ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
JOSHUA HALPERN KENILMOOR LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
JOSHUA HALPERN COURTMINT LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
JOSHUA HALPERN FARNFORD LTD Director 2002-06-05 CURRENT 2002-03-12 Active
JOSHUA HALPERN ARROWGRADE LTD Director 2002-05-28 CURRENT 2002-03-12 Active
JOSHUA HALPERN SAMJO LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
JOSHUA HALPERN FORTHMOOR LTD Director 2002-02-18 CURRENT 2002-01-11 Active
JOSHUA HALPERN PORTBOROUGH ESTATES LTD Director 1999-06-01 CURRENT 1999-03-23 Active
JOSHUA HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
JOSHUA HALPERN GROVEWAY PROPERTIES LTD Director 1998-10-15 CURRENT 1998-03-12 Active
JOSHUA HALPERN SEDGEMOOR ESTATES LTD Director 1998-05-18 CURRENT 1998-05-13 Liquidation
JOSHUA HALPERN SHAAREI TORAH BUILDINGS LIMITED Director 1998-03-10 CURRENT 1996-09-25 Active
JOSHUA HALPERN EUROWELL PROPERTIES LTD Director 1997-09-18 CURRENT 1997-09-04 Active
JOSHUA HALPERN LINMERE LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
JOSHUA HALPERN VENTGROVE LIMITED Director 1991-05-28 CURRENT 1991-04-11 Active
JOSHUA HALPERN DOMELINE LIMITED Director 1991-05-08 CURRENT 1989-03-22 Active
JOSHUA HALPERN WAYDALE LIMITED Director 1991-05-01 CURRENT 1990-04-09 Active
JOSHUA HALPERN CRAYFIELD LIMITED Director 1990-12-31 CURRENT 1980-02-05 Active - Proposal to Strike off
SAMUEL HALPERN G&G ESTATES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
SAMUEL HALPERN PERJAY ESTATES 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN AWADEX 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN GLENMARNOCK 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN INVERRA 2 LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
SAMUEL HALPERN FARCHANNEL 2 LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
SAMUEL HALPERN NEW BRANTWOOD LTD Director 2016-02-05 CURRENT 2016-02-05 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS LIMITED Director 2015-09-10 CURRENT 2014-07-14 Active
SAMUEL HALPERN OXFORD HOSPITAL ASSETS (NO 2) LIMITED Director 2015-09-10 CURRENT 2014-07-25 Active
SAMUEL HALPERN FARCHANNEL LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SAMUEL HALPERN ULLINGTON LTD Director 2013-06-24 CURRENT 2013-04-19 Active
SAMUEL HALPERN ROSHERTON LTD Director 2013-06-21 CURRENT 2013-05-30 Active
SAMUEL HALPERN PRESTBURY MANAGEMENT LIMITED Director 2013-02-21 CURRENT 1999-03-29 Active
SAMUEL HALPERN BARNFORD ESTATES LTD Director 2013-01-04 CURRENT 2012-12-06 Active
SAMUEL HALPERN EUROWELL NOMINEE LIMITED Director 2012-10-11 CURRENT 2012-10-10 Active
SAMUEL HALPERN SHIREBRICK LTD Director 2012-09-25 CURRENT 2012-08-06 Active
SAMUEL HALPERN CANTERMORE LTD Director 2012-08-10 CURRENT 2012-08-03 Active
SAMUEL HALPERN WILVERHALL LTD Director 2012-06-21 CURRENT 2012-06-21 Active
SAMUEL HALPERN CITYWELL DEVELOPMENTS LTD Director 2012-03-01 CURRENT 2011-12-02 Active
SAMUEL HALPERN UBRAVE LTD Director 2012-02-23 CURRENT 2012-01-25 Active
SAMUEL HALPERN STANDALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
SAMUEL HALPERN AMBERDECK LTD Director 2011-09-19 CURRENT 2011-09-19 Active
SAMUEL HALPERN LEEDS ASSETS (NO 2) LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN LEEDS ASSETS LIMITED Director 2010-12-20 CURRENT 2009-10-23 Active
SAMUEL HALPERN SAMUEL PBD LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-03-28
SAMUEL HALPERN CENTURY PLAZA MANAGEMENT COMPANY LIMITED Director 2010-02-15 CURRENT 2003-10-02 Active
SAMUEL HALPERN GOLDENHUNTER LTD Director 2009-11-18 CURRENT 2009-10-22 Active
SAMUEL HALPERN YOUNGFORE LTD Director 2009-11-03 CURRENT 2009-10-15 Active
SAMUEL HALPERN GAMVILLE LTD Director 2009-06-04 CURRENT 2008-12-12 Active
SAMUEL HALPERN DAWNLANE LTD Director 2007-08-11 CURRENT 2007-08-01 Active
SAMUEL HALPERN MEADGROVE LTD Director 2007-06-05 CURRENT 2007-05-16 Active
SAMUEL HALPERN ANDCROFT LTD Director 2006-11-01 CURRENT 2006-10-16 Active
SAMUEL HALPERN ASHENBROOK LTD Director 2006-11-01 CURRENT 2006-10-26 Active
SAMUEL HALPERN LODGEWAY DEVELOPMENTS LTD Director 2006-09-21 CURRENT 2006-06-14 Active
SAMUEL HALPERN FINEGOOD LTD Director 2005-08-06 CURRENT 2005-07-21 Active
SAMUEL HALPERN ARTCROFT LTD Director 2005-03-14 CURRENT 2005-02-17 Active
SAMUEL HALPERN GINVERDON LTD Director 2005-03-07 CURRENT 2005-02-10 Active
SAMUEL HALPERN STATEBOURNE LTD Director 2005-02-14 CURRENT 2004-12-03 Active
SAMUEL HALPERN FELMOOR LTD Director 2004-10-25 CURRENT 2004-09-20 Active
SAMUEL HALPERN STAMFORD SHOPPING CENTRE LIMITED Director 2004-10-20 CURRENT 2004-03-11 Active
SAMUEL HALPERN HEADVILLE LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN BENBREW LTD Director 2004-02-06 CURRENT 2004-01-12 Dissolved 2014-12-08
SAMUEL HALPERN REEDFIELD LTD Director 2004-02-06 CURRENT 2004-01-12 Active
SAMUEL HALPERN DEREBROOK LTD Director 2003-07-14 CURRENT 2003-07-03 Dissolved 2015-07-01
SAMUEL HALPERN LAWNLANE LTD Director 2003-07-14 CURRENT 2003-05-12 Dissolved 2015-07-01
SAMUEL HALPERN WIDEWILL LTD Director 2003-07-14 CURRENT 2003-05-09 Dissolved 2015-07-01
SAMUEL HALPERN BROOKWEST DEVELOPMENTS LTD Director 2003-07-14 CURRENT 2002-11-20 Dissolved 2015-07-23
SAMUEL HALPERN CLAREWOOD PROPERTY LTD Director 2003-07-14 CURRENT 2003-06-25 Dissolved 2015-12-22
SAMUEL HALPERN BARKINGHAM LTD Director 2003-07-14 CURRENT 2003-06-26 Active - Proposal to Strike off
SAMUEL HALPERN CORDINGTON LTD Director 2003-07-14 CURRENT 2003-07-03 Active - Proposal to Strike off
SAMUEL HALPERN GITSAM LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
SAMUEL HALPERN CADOGEN ESTATES LTD Director 2002-12-12 CURRENT 2002-12-06 Dissolved 2017-04-04
SAMUEL HALPERN SCOTSWELL ESTATES LTD Director 2002-12-12 CURRENT 2002-11-20 Active - Proposal to Strike off
SAMUEL HALPERN GRANGEPARK ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-20 Active
SAMUEL HALPERN KENILMOOR LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN COURTMINT LTD Director 2002-06-05 CURRENT 2002-03-08 In Administration/Administrative Receiver
SAMUEL HALPERN FARNFORD LTD Director 2002-06-05 CURRENT 2002-03-12 Active
SAMUEL HALPERN ARROWGRADE LTD Director 2002-05-28 CURRENT 2002-03-12 Active
SAMUEL HALPERN SAMJO LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active
SAMUEL HALPERN FORTHMOOR LTD Director 2002-02-18 CURRENT 2002-01-11 Active
SAMUEL HALPERN RIGWELL LTD Director 2001-08-21 CURRENT 2001-07-31 Active
SAMUEL HALPERN PORTBOROUGH ESTATES LTD Director 1999-06-01 CURRENT 1999-03-23 Active
SAMUEL HALPERN PRESTBURY ASSET MANAGEMENT LIMITED Director 1999-05-11 CURRENT 1999-05-11 Active
SAMUEL HALPERN GROVEWAY PROPERTIES LTD Director 1998-10-15 CURRENT 1998-03-12 Active
SAMUEL HALPERN SEDGEMOOR ESTATES LTD Director 1998-05-18 CURRENT 1998-05-13 Liquidation
SAMUEL HALPERN EUROWELL PROPERTIES LTD Director 1997-09-18 CURRENT 1997-09-04 Active
SAMUEL HALPERN LINMERE LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
SAMUEL HALPERN VENTGROVE LIMITED Director 1991-05-28 CURRENT 1991-04-11 Active
SAMUEL HALPERN DOMELINE LIMITED Director 1991-05-08 CURRENT 1989-03-22 Active
SAMUEL HALPERN WAYDALE LIMITED Director 1991-05-01 CURRENT 1990-04-09 Active
SAMUEL HALPERN CRAYFIELD LIMITED Director 1990-12-31 CURRENT 1980-02-05 Active - Proposal to Strike off

More director information

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
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-11-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2017-11-202.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2017 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ
2017-10-172.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-09-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2194340009
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-06-10AR0122/05/16 FULL LIST
2015-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-03AR0122/05/15 FULL LIST
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0122/05/14 FULL LIST
2013-05-29AR0122/05/13 FULL LIST
2013-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-08AR0122/05/12 FULL LIST
2011-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-02AR0122/05/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-08AR0122/05/10 FULL LIST
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-10363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-09-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-16410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-11363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-04-11419a(Scot)DEC MORT/CHARGE *****
2007-01-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-07363aRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-27225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-28363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-28363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-11-07410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-24466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-10-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-10-23410(Scot)PARTIC OF MORT/CHARGE *****
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-10363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-29288bSECRETARY RESIGNED
2002-04-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-29288bDIRECTOR RESIGNED
2002-04-29288aNEW DIRECTOR APPOINTED
2002-04-29225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2001-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SEAHEDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-13
Appointmen2017-08-25
Fines / Sanctions
No fines or sanctions have been issued against SEAHEDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding PROMONTORIA (CARLISLE) LIMITED
STANDARD SECURITY 2008-09-12 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-08-16 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-11-08 Outstanding NATIONWIDE BUILDING SOCIETY
BOND & FLOATING CHARGE 2006-10-24 Outstanding NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY 2002-11-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2002-11-06 Outstanding TEREX EQUIPMENT LIMITED
STANDARD SECURITY 2002-10-24 Outstanding TEREX EQUIPMENT LIMITED
FLOATING CHARGE 2002-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAHEDGE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEAHEDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAHEDGE LIMITED
Trademarks
We have not found any records of SEAHEDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAHEDGE LIMITED. 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 (99999 - Dormant Company) as SEAHEDGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SEAHEDGE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySEAHEDGE LIMITEDEvent Date2018-11-13
 
Initiating party Event TypeAppointment of Administrators
Defending partySEAHEDGE LIMITEDEvent Date2017-08-21
In the Court of Session, Edinburgh Arron Kendall and Simon Thomas (IP Nos 16050 and 8920 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: The Joint Administrators, Email: tanderson@moorfieldscr.com, Tel: 0207 186 1163. : Ag LF51508
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAHEDGE LIMITED 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 SEAHEDGE LIMITED 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.