Company NameFBR Seed Limited
Company StatusActive
Company NumberSC623341
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 1 month ago)
Previous NameLister Square (No.231) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lee-Joan Armitage
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMr Richard Anthony Armitage
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMr Robert Forrest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMr David Alastair Creagh Platt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMr David Archibald Seed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMrs Sandra Jane Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMr Stewart Seed
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(3 years, 1 month after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Stuart John Risk Buchanan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcademy House Shedden Park Road
Kelso
TD5 7AL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed05 March 2019(same day as company formation)
Correspondence Address5th Floor, Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

6 July 2023Delivered on: 7 July 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as rose lane, kelso, TD5 6AP registered in the land register of scotland under title number ROX15482.
Outstanding
1 June 2023Delivered on: 7 June 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 November 2019Delivered on: 23 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Rose lane, kelso being the subjects registered in the land register of scotland under title number ROX15482.
Outstanding
11 November 2019Delivered on: 14 November 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

7 July 2023Registration of charge SC6233410004, created on 6 July 2023 (5 pages)
7 July 2023Satisfaction of charge SC6233410002 in full (1 page)
7 July 2023Appointment of Mr Niall Cameron Braidwood as a director on 7 July 2023 (2 pages)
20 June 2023Alterations to floating charge SC6233410001 (12 pages)
15 June 2023Alterations to floating charge SC6233410003 (15 pages)
7 June 2023Registration of charge SC6233410003, created on 1 June 2023 (16 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
7 February 2023Appointment of Miss Frances Reid as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mrs Jennifer Elizabeth Douglas as a director on 1 February 2023 (2 pages)
7 February 2023Appointment of Mrs Sarah Diana Mason as a director on 1 February 2023 (2 pages)
28 November 2022Memorandum and Articles of Association (33 pages)
28 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 April 2022Appointment of Mr Stewart Seed as a director on 19 April 2022 (2 pages)
11 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 October 2020Termination of appointment of Stuart John Risk Buchanan as a director on 30 September 2020 (1 page)
13 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
23 November 2019Registration of charge SC6233410002, created on 19 November 2019 (6 pages)
14 November 2019Registration of charge SC6233410001, created on 11 November 2019 (7 pages)
26 July 2019Appointment of Mr Robert Forrest as a director on 26 June 2019 (2 pages)
26 July 2019Appointment of Mr Stuart John Risk Buchanan as a director on 26 June 2019 (2 pages)
26 July 2019Appointment of David Alastair Creagh Platt as a director on 26 June 2019 (2 pages)
24 July 2019Cessation of David Archibald Seed as a person with significant control on 26 June 2019 (1 page)
24 July 2019Notification of a person with significant control statement (2 pages)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
10 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 200.00
(4 pages)
3 July 2019Appointment of Mrs Lee-Joan Armitage as a director on 26 June 2019 (2 pages)
3 July 2019Appointment of Mr Sandra Jane Seed as a director on 26 June 2019 (2 pages)
3 July 2019Appointment of Mr Richard Anthony Armitage as a director on 26 June 2019 (2 pages)
2 July 2019Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
2 July 2019Appointment of Mr David Archibald Seed as a director on 26 June 2019 (2 pages)
2 July 2019Registered office address changed from Abbey Row Kelso Roxburghshire TD5 7JF to Academy House Shedden Park Road Kelso TD5 7AL on 2 July 2019 (1 page)
1 July 2019Cessation of Morton Fraser Trustees Limited as a person with significant control on 26 June 2019 (3 pages)
27 June 2019Termination of appointment of Morton Fraser Directors Limited as a director on 26 June 2019 (1 page)
27 June 2019Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to Abbey Row Kelso Roxburghshire TD5 7JF on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Adrian Edward Robert Bell as a director on 26 June 2019 (1 page)
27 June 2019Notification of David Archibald Seed as a person with significant control on 26 June 2019 (2 pages)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-25
(3 pages)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)