Company NameArthurs Seat Management Limited
Company StatusDissolved
Company NumberSC011961
CategoryPrivate Limited Company
Incorporation Date5 December 1921(102 years, 5 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)
Previous NameGEO. Stewart & Co., Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence Ohare
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(69 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMarion Reid
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(80 years, 9 months after company formation)
Appointment Duration12 years (closed 27 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameKenneth McCabe Murray
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(81 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr John Crispin Mahoney
NationalityBritish
StatusClosed
Appointed01 January 2009(87 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 27 September 2014)
RoleFinance Controller
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameNigel Douglas Franks
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(66 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Craigendarroch Circle
Ballater
Aberdeenshire
AB35 5ZA
Scotland
Director NameMr David James Henderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(66 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Rockcliffe
Dalbeattie
Kirkcudbrightshire
DG5 4QF
Scotland
Director NameJohn McGee
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(66 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraglea
Long Dalmahoy
Kirknewton
EH27 8EE
Scotland
Secretary NameNigel Douglas Franks
NationalityBritish
StatusResigned
Appointed12 October 1988(66 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1990)
RoleCompany Director
Correspondence Address30 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AZ
Scotland
Secretary NameIain William Sinclair
NationalityBritish
StatusResigned
Appointed15 August 1990(68 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address37 Durham Terrace
Edinburgh
Midlothian
EH15 1QJ
Scotland
Director NameIain William Sinclair
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(69 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address37 Durham Terrace
Edinburgh
Midlothian
EH15 1QJ
Scotland
Director NameAlan Gordon Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(70 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 1997)
RoleSales Director
Correspondence Address18 Clifford Road
North Berwick
East Lothian
EH39 4PW
Scotland
Director NamePhilip William Shipman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(78 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address4 Carfrae Farm Cottages
Carfrae
Borders
TD2 6RD
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

800k at £1Stewarts Of Edinburgh LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2014Notice of final meeting of creditors (3 pages)
19 July 2011Registered office address changed from 1 Lister Road, Kirkton Campus Livingston West Lothian EH54 7BL on 19 July 2011 (2 pages)
6 June 2011Notice of winding up order (1 page)
6 June 2011Court order notice of winding up (1 page)
4 May 2011Full accounts made up to 31 March 2010 (17 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 800,000
(4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 800,000
(4 pages)
4 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 November 2009Secretary's details changed for Mr John Crispin Mahoney on 2 November 2009 (1 page)
2 November 2009Director's details changed for Kenneth Mccabe Murray on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Marion Reid on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Terence Ohare on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Terence Ohare on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Mccabe Murray on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Marion Reid on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for Mr John Crispin Mahoney on 2 November 2009 (1 page)
2 February 2009Full accounts made up to 31 March 2008 (16 pages)
8 January 2009Appointment terminated secretary iain sinclair (1 page)
8 January 2009Appointment terminated director iain sinclair (1 page)
8 January 2009Secretary appointed mr john crispin mahoney (1 page)
8 January 2009Appointment terminated director philip shipman (1 page)
13 October 2008Return made up to 04/10/08; full list of members (5 pages)
14 February 2008Registered office changed on 14/02/08 from: meadowbank works 67 marionville road edinburgh EH7 6AJ (1 page)
28 November 2007Company name changed geo. Stewart & co., LIMITED\certificate issued on 28/11/07 (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (16 pages)
22 October 2007Return made up to 04/10/07; no change of members (8 pages)
23 October 2006Full accounts made up to 31 March 2006 (20 pages)
23 October 2006Return made up to 04/10/06; full list of members (8 pages)
27 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2005Full accounts made up to 31 March 2005 (20 pages)
2 November 2004Full accounts made up to 31 March 2004 (20 pages)
2 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 May 2004Declaration of assistance for shares acquisition (4 pages)
14 May 2004Resolutions
  • RES13 ‐ Approve hive agreement 13/05/04
(1 page)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
12 May 2004Dec mort/charge * (5 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2003Full accounts made up to 31 March 2003 (20 pages)
2 June 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
15 November 2002Return made up to 04/10/01; full list of members; amend (8 pages)
15 November 2002Return made up to 04/10/02; full list of members; amend (9 pages)
14 October 2002Return made up to 04/10/02; full list of members (9 pages)
14 October 2002Full accounts made up to 31 March 2002 (17 pages)
10 September 2002New director appointed (2 pages)
9 October 2001Return made up to 04/10/01; full list of members (8 pages)
9 October 2001Full accounts made up to 31 March 2001 (14 pages)
13 November 2000Dec mort/charge * (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (14 pages)
1 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Return made up to 04/10/99; full list of members (7 pages)
2 November 1998Full accounts made up to 31 March 1998 (14 pages)
2 November 1998Return made up to 04/10/98; full list of members (8 pages)
13 October 1997Return made up to 04/10/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 March 1997 (14 pages)
14 May 1997Director resigned (1 page)
25 October 1996Full accounts made up to 31 March 1996 (14 pages)
25 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 1991Memorandum and Articles of Association (23 pages)
19 June 1974Memorandum and Articles of Association (15 pages)
5 December 1921Incorporation (48 pages)