Background WavePink WaveYellow Wave

SEACOAST INVESTMENTS LTD (NI633587)

SEACOAST INVESTMENTS LTD (NI633587) is an active UK company. incorporated on 14 September 2015. with registered office in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SEACOAST INVESTMENTS LTD has been registered for 10 years. Current directors include SKINNER, Aaron.

Company Number
NI633587
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
Unit A6, Valley Business Centre, Newtownabbey, BT36 7LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SKINNER, Aaron
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEACOAST INVESTMENTS LTD

SEACOAST INVESTMENTS LTD is an active company incorporated on 14 September 2015 with the registered office located in Newtownabbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SEACOAST INVESTMENTS LTD was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

NI633587

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 October 2019 - 30 September 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 6 December 2021 (4 years ago)
Submitted on 6 December 2021 (4 years ago)

Next Due

Due by 20 December 2022
For period ending 6 December 2022
Contact
Address

Unit A6, Valley Business Centre 67 Church Road Newtownabbey, BT36 7LS,

Previous Addresses

49a High Street Newtownards Down BT23 7HS Northern Ireland
From: 14 September 2015To: 22 October 2020
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Sept 18
Director Joined
Aug 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Oct 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SKINNER, Aaron

Active
67 Church Riad, NewtownabbeyBT36 7LS
Secretary
Appointed 06 Dec 2021

SKINNER, Aaron

Active
Valley Business Centre, NewtownabbeyBT36 7LS
Born May 1985
Director
Appointed 06 Oct 2021

SCULLION, Damien

Resigned
High Street, NewtownardsBT23 7HS
Secretary
Appointed 14 Sept 2015
Resigned 06 Oct 2021

GIRVAN, David Robert

Resigned
High Street, NewtownardsBT23 7HS
Born September 1968
Director
Appointed 01 Aug 2020
Resigned 28 Dec 2020

SCULLION, Damien

Resigned
High Street, NewtownardsBT23 7HS
Born January 1984
Director
Appointed 14 Sept 2015
Resigned 06 Oct 2021

WHITESIDE, Thomas

Resigned
High Street, NewtownardsBT23 7HS
Born February 1971
Director
Appointed 28 Sept 2018
Resigned 05 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Aaron Skinner

Active
67 Church Road, NewtownabbeyBT36 7LS
Born May 1985

Nature of Control

Significant influence or control
Notified 06 Oct 2021

Mr Damien Scullion

Ceased
67 Church Road, NewtownabbeyBT36 7LS
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Incorporation Company
14 September 2015
NEWINCIncorporation