Background WavePink WaveYellow Wave

SEATON ELEVEN LIMITED (SC048975)

SEATON ELEVEN LIMITED (SC048975) is an active UK company. incorporated on 20 July 1971. with registered office in Caird Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEATON ELEVEN LIMITED has been registered for 54 years. Current directors include HONEYMAN, Jason Michael, SCOUGALL, Simon.

Company Number
SC048975
Status
active
Type
ltd
Incorporated
20 July 1971
Age
54 years
Address
Bothwell House, Caird Street, ML3 0QA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HONEYMAN, Jason Michael, SCOUGALL, Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATON ELEVEN LIMITED

SEATON ELEVEN LIMITED is an active company incorporated on 20 July 1971 with the registered office located in Caird Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEATON ELEVEN LIMITED was registered 54 years ago.(SIC: 74990)

Status

active

Active since 54 years ago

Company No

SC048975

LTD Company

Age

54 Years

Incorporated 20 July 1971

Size

N/A

Accounts

ARD: 31/7

Overdue

5 years overdue

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 14 December 2018 (7 years ago)
Period: 1 August 2017 - 31 July 2018(13 months)
Type: Dormant

Next Due

Due by 30 April 2020
Period: 1 August 2018 - 31 July 2019

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 10 March 2019 (7 years ago)
Submitted on 11 March 2019 (7 years ago)

Next Due

Due by 24 March 2020
For period ending 10 March 2020

Previous Company Names

BELLWAY(SCOTLAND)LIMITED
From: 20 July 1971To: 28 June 2019
Contact
Address

Bothwell House Hamilton Business Park Caird Street, ML3 0QA,

Timeline

10 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Jul 71
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HONEYMAN, Jason Michael

Active
Dudley Lane, Newcastle Upon TyneNE13 6BE
Born January 1968
Director
Appointed 12 Dec 2018

SCOUGALL, Simon

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 21 Mar 2025

POWELL, Jayne Patricia

Resigned
Dudley Lane, Newcastle Upon TyneNE13 6BE
Secretary
Appointed 12 Dec 2018
Resigned 29 Jul 2024

SCOUGALL, Simon

Resigned
Bothwell House, Caird StreetML3 0QA
Secretary
Appointed 01 Feb 2016
Resigned 12 Dec 2018

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed N/A
Resigned 01 Feb 1997

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 01 Feb 1997
Resigned 31 Jan 2016

ADEY, Keith Derek

Resigned
Dudley Lane, Newcastle Upon TyneNE13 6BE
Born May 1979
Director
Appointed 01 Feb 2012
Resigned 21 Mar 2025

AYRES, Edward Francis

Resigned
Dudley Lane, Seaton BurnNE13 6BE
Born October 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2018

BELL, Kenneth

Resigned
Lough House, MorpethNE61 3DB
Born May 1932
Director
Appointed N/A
Resigned 18 May 1997

DAWE, Howard Carlton

Resigned
Fenham Grange Fenham Le Moor, BelfordNE70 7PN
Born April 1944
Director
Appointed N/A
Resigned 06 Mar 2008

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 06 Apr 2005
Resigned 31 Jan 2012

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 06 Apr 2005
Resigned 31 Jul 2011

WATSON, John Knowlton

Resigned
Dudley Lane, Newcastle Upon TyneNE13 6BE
Born March 1954
Director
Appointed 05 Sept 2000
Resigned 12 Dec 2018

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
26 March 2025
SOAS(A)SOAS(A)
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Gazette Notice Voluntary
16 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2024
DS01DS01
Court Order
17 August 2021
OC-DVOC-DV
Gazette Dissolved Voluntary
31 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
15 October 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2019
DS01DS01
Resolution
28 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2006
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
2 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
29 October 1992
287Change of Registered Office
Legacy
25 August 1992
287Change of Registered Office
Accounts With Accounts Type Dormant
28 May 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
23 May 1990
363363
Accounts With Accounts Type Dormant
23 May 1990
AAAnnual Accounts
Legacy
5 February 1990
288288
Legacy
5 July 1989
363363
Accounts With Accounts Type Dormant
20 June 1989
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
27 May 1988
287Change of Registered Office
Legacy
19 May 1988
287Change of Registered Office
Legacy
11 May 1988
288288
Accounts With Made Up Date
11 May 1988
AAAnnual Accounts
Legacy
17 February 1988
288288
Accounts With Accounts Type Dormant
13 March 1987
AAAnnual Accounts
Legacy
13 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 July 1971
NEWINCIncorporation