Company NameSeel Limited
DirectorsFrancis Robert Combe and Robert Campbell Shirlaw
Company StatusRECEIVERSHIP
Company NumberSC070445
CategoryPrivate Limited Company
Incorporation Date21 January 1980(44 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Robert Campbell Shirlaw
NationalityBritish
StatusCurrent
Appointed18 October 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameFrancis Robert Combe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1989(9 years, 10 months after company formation)
Appointment Duration34 years, 5 months
RoleSales Director
Correspondence Address4 Oxford Terrace
Edinburgh
Midlothian
EH4 1PX
Scotland
Director NameMr Robert Campbell Shirlaw
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(20 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address56/2 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameRaymond Allan Forsyth Chisholm
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 March 1992)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cramond Crescent
Edinburgh
Midlothian
EH4 6PF
Scotland
Director NameAlan Wilson Kirk Erasmuson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(8 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 September 2000)
RoleElectrical Engineer
Correspondence Address9 Greenfield Crescent
Balerno
Midlothian
EH14 7HD
Scotland
Director NameBrian Finlayson
NationalityBritish
StatusResigned
Appointed18 October 1988(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 1989)
RoleBanker
Correspondence Address3 The Courtyard Bonaly Tower
Colinton
Edinburgh
Director NameDerek Hair Pringle
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(8 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1992)
RolePhysicist
Correspondence AddressEarlyvale
Eddleston
Peeblesshire
EH45 8QX
Scotland
Director NameMr Brian Finlayson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 September 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Bonaly Tower
Colinton
Edinburgh
EH13 0PB
Scotland
Director NameDavid Simpson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(11 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressRedfern 24 Colinton Road
Edinburgh
Midlothian
EH10 5EQ
Scotland
Director NameJohn David Bryant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address3 Kepscaith Grove
Whitburn
Bathgate
West Lothian
EH47 8JE
Scotland
Director NameMr Richard Mannington Muir-Simpson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 December 1996)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressRedmarley
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameRobert Pringle White
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Inverleith Place
Edinburgh
EH3 5QB
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,828,509
Gross Profit£847,504
Net Worth£1,680,705
Cash£1,614,138
Current Liabilities£519,012

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Next Accounts Due30 April 2002 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due8 December 2016 (overdue)

Charges

25 September 2000Delivered on: 3 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 July 1984Delivered on: 16 July 1984
Satisfied on: 18 February 1997
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises known as unit number 38A young square, brucefield south industrial park, livingston factory premises known as unit number 388 young square, brucefield south industrial park, livingston agreement and supplementary minute of lease between the parties referred to in (1) and (2) above dated 20TH april and 1ST may and recorded g r s midlothian 9TH july 1984 (declaring that scientific and electronic enterprises limited changed their name to s e e l limited).
Fully Satisfied
14 October 1983Delivered on: 19 October 1983
Satisfied on: 5 July 1985
Persons entitled: Derek Hair Pringle

Classification: Bond & floating charge
Secured details: £25,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
27 November 1981Delivered on: 9 December 1981
Satisfied on: 14 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

31 March 2016Compulsory strike-off action has been suspended (1 page)
31 March 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2002Notice of receiver's report (7 pages)
14 November 2002Notice of receiver's report (7 pages)
19 July 2002Registered office changed on 19/07/02 from: macmillan rd alderstone business park livingstone EH54 7DF (1 page)
19 July 2002Registered office changed on 19/07/02 from: macmillan rd alderstone business park livingstone EH54 7DF (1 page)
16 July 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
16 July 2002Notice of the appointment of receiver by a holder of a floating charge (5 pages)
2 July 2002Auditor's resignation (1 page)
2 July 2002Auditor's resignation (1 page)
23 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Full accounts made up to 30 June 2000 (16 pages)
15 May 2001Full accounts made up to 30 June 2000 (16 pages)
17 January 2001Return made up to 24/11/00; full list of members (21 pages)
17 January 2001Return made up to 24/11/00; full list of members (21 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
12 October 2000Memorandum and Articles of Association (13 pages)
12 October 2000Memorandum and Articles of Association (13 pages)
11 October 2000Declaration of assistance for shares acquisition (7 pages)
11 October 2000Declaration of assistance for shares acquisition (7 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 October 2000New director appointed (2 pages)
3 October 2000Partic of mort/charge * (5 pages)
3 October 2000Partic of mort/charge * (5 pages)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
2 May 2000Full accounts made up to 30 June 1999 (17 pages)
6 December 1999Return made up to 24/11/99; full list of members (22 pages)
6 December 1999Return made up to 24/11/99; full list of members (22 pages)
23 December 1998Return made up to 24/11/98; change of members (6 pages)
23 December 1998Return made up to 24/11/98; change of members (6 pages)
18 November 1998Full accounts made up to 30 June 1998 (21 pages)
18 November 1998Full accounts made up to 30 June 1998 (21 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
18 March 1998Full accounts made up to 30 June 1997 (16 pages)
18 March 1998Full accounts made up to 30 June 1997 (16 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
18 December 1997Return made up to 24/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 1997Return made up to 24/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 1997Dec mort/charge * (5 pages)
14 April 1997Dec mort/charge * (5 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
24 February 1997Full accounts made up to 30 June 1996 (16 pages)
18 February 1997Dec mort/charge * (5 pages)
18 February 1997Dec mort/charge * (5 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
3 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1996Return made up to 24/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1996Return made up to 24/11/95; full list of members (10 pages)
16 January 1996Return made up to 24/11/95; full list of members (10 pages)
5 January 1996Full accounts made up to 30 June 1995 (17 pages)
5 January 1996Full accounts made up to 30 June 1995 (17 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)