SCOTTISH SEABIRD CENTRE

Register to unlock more data on OkredoRegister

SCOTTISH SEABIRD CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC172288

Incorporation date

12/02/1997

Size

Group

Contacts

Registered address

Registered address

Scottish Seabird Centre, The Harbour, North Berwick, East Lothian EH39 4SSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2023)
dot icon06/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon10/02/2026
Termination of appointment of Stephen Gerard Breslin as a director on 2026-01-29
dot icon24/11/2025
Appointment of Mrs Alison Patricia Connelly as a director on 2025-11-13
dot icon17/11/2025
Appointment of Mr Andrew John Richardson as a director on 2025-08-14
dot icon03/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon18/08/2025
Termination of appointment of Christopher James Arnold as a director on 2025-08-14
dot icon14/07/2025
Appointment of Mr Robert Mccracken as a director on 2025-05-22
dot icon24/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon27/09/2024
Group of companies' accounts made up to 2024-01-31
dot icon22/08/2024
Termination of appointment of Stephen Charles Votier as a director on 2024-08-16
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon24/11/2023
Satisfaction of charge 2 in full
dot icon02/11/2023
Satisfaction of charge 1 in full
dot icon31/10/2023
Satisfaction of charge 6 in full
dot icon27/10/2023
Satisfaction of charge 7 in full
dot icon18/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon04/09/2023
Satisfaction of charge 5 in full
dot icon09/08/2023
Appointment of Mr Neil John Stoddart as a director on 2023-06-28
dot icon09/08/2023
Termination of appointment of Elizabeth Anne Eckles as a director on 2023-07-31
dot icon09/08/2023
Termination of appointment of Richard Lilley as a director on 2023-07-31
dot icon09/08/2023
Termination of appointment of Hamish Macandrew as a director on 2023-07-31
dot icon19/05/2023
Satisfaction of charge 4 in full
dot icon19/04/2023
Termination of appointment of Charlotte Rachael Hopkins as a director on 2023-04-11
dot icon02/02/2023
Appointment of Ms Heather Mcfarlane as a director on 2023-01-19
dot icon02/02/2023
Appointment of Mr Kim Kjaerside as a director on 2023-01-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Robert
Director
22/05/2025 - Present
2
LINDSAYS WS
Corporate Secretary
12/02/1997 - Present
45
Mcintosh, Alastair Stiles
Director
28/10/2010 - 14/12/2016
5
Scott, John Armour
Director
22/06/2000 - 25/06/2002
5
Windmill, David Michael
Director
11/07/2012 - 21/01/2021
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCOTTISH SEABIRD CENTRE

SCOTTISH SEABIRD CENTRE is an(a) Active company incorporated on 12/02/1997 with the registered office located at Scottish Seabird Centre, The Harbour, North Berwick, East Lothian EH39 4SS. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCOTTISH SEABIRD CENTRE?

toggle

SCOTTISH SEABIRD CENTRE is currently Active. It was registered on 12/02/1997 .

Where is SCOTTISH SEABIRD CENTRE located?

toggle

SCOTTISH SEABIRD CENTRE is registered at Scottish Seabird Centre, The Harbour, North Berwick, East Lothian EH39 4SS.

What does SCOTTISH SEABIRD CENTRE do?

toggle

SCOTTISH SEABIRD CENTRE operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for SCOTTISH SEABIRD CENTRE?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-18 with no updates.