Background WavePink WaveYellow Wave

SEED LOGISTICS LIMITED (SC220432)

SEED LOGISTICS LIMITED (SC220432) is an active UK company. incorporated on 20 June 2001. with registered office in West Linton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. SEED LOGISTICS LIMITED has been registered for 24 years. Current directors include HALES, Michael, THIJSSEN, Johannes Henricus Christianus Gerardus.

Company Number
SC220432
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
Sunnyside Farm, West Linton, EH46 7AZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HALES, Michael, THIJSSEN, Johannes Henricus Christianus Gerardus
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEED LOGISTICS LIMITED

SEED LOGISTICS LIMITED is an active company incorporated on 20 June 2001 with the registered office located in West Linton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. SEED LOGISTICS LIMITED was registered 24 years ago.(SIC: 01610)

Status

active

Active since 24 years ago

Company No

SC220432

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Sunnyside Farm Macbiehill West Linton, EH46 7AZ,

Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Secured
Sept 13
Loan Cleared
Feb 19
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Loan Cleared
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BALFOUR, Matthew Philip

Active
Sunnyside Farm, West LintonEH46 7AZ
Secretary
Appointed 08 Mar 2023

HALES, Michael

Active
Sunnyside Farm, West LintonEH46 7AZ
Born June 1968
Director
Appointed 17 Dec 2024

THIJSSEN, Johannes Henricus Christianus Gerardus

Active
Sunnyside Farm, West LintonEH46 7AZ
Born July 1969
Director
Appointed 01 Jan 2024

SINCLAIR, Mark

Resigned
Sunnyside Farm, West LintonEH46 7AZ
Secretary
Appointed 05 Sept 2001
Resigned 08 Mar 2023

WATSON, Sandra Elizabeth

Resigned
Skateraw, DunbarEH42 1QR
Secretary
Appointed 20 Jun 2001
Resigned 05 Sept 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 20 Jun 2001

BRAND, Hendrik

Resigned
Sunnyside Farm, West LintonEH46 7AZ
Born July 1974
Director
Appointed 08 Mar 2023
Resigned 01 Jan 2024

JOHNSON, Paul Robert

Resigned
Sunnyside Farm, West LintonEH46 7AZ
Born April 1958
Director
Appointed 08 Mar 2023
Resigned 17 Dec 2024

SINCLAIR, Mark

Resigned
Sunnyside Farm, West LintonEH46 7AZ
Born October 1973
Director
Appointed 05 Sept 2001
Resigned 08 Mar 2023

VAN RAAN, Gerhardus

Resigned
Sunnyside Farm, West LintonEH46 7AZ
Born October 1960
Director
Appointed 08 Mar 2023
Resigned 01 Aug 2023

WATSON, John

Resigned
Farmhouse, DunbarEH42 1QR
Born November 1956
Director
Appointed 20 Jun 2001
Resigned 08 Mar 2023

WILLEBOORDSE, Marjolein Helena

Resigned
Oudedijk 46, 3612 Ac Tienhoven
Born March 1981
Director
Appointed 01 Aug 2023
Resigned 14 Mar 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 20 Jun 2001
Resigned 20 Jun 2001

Persons with significant control

5

1 Active
4 Ceased
Rougham Industrial Estate, Bury St. EdmundsIP30 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2024
The Capital Building, 12/13 St. Andrew Square, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2023
Ceased 28 Jun 2024
The Capital Building, EdinburghEH2 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2023

Mr Mark Sinclair

Ceased
Sunnyside Farm, West LintonEH46 7AZ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr John Watson

Ceased
Skateraw, DunbarEH42 1QR
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Resolution
16 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
9 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
8 March 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
3 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
10 February 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2003
AAAnnual Accounts
Legacy
5 December 2002
88(2)R88(2)R
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
12 September 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
287Change of Registered Office
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation