Company NameSeafield Coachworks Limited
Company StatusDissolved
Company NumberSC078751
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 11 months ago)
Dissolution Date22 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Jenneke Gerardina Maria Neish
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusClosed
Appointed01 December 1988(6 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr William Thomas Soutar Neish
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1988(6 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr William Thomas Soutar Neish
NationalityBritish
StatusClosed
Appointed09 March 1992(9 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 22 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameElizabeth Munro Young
NationalityBritish
StatusResigned
Appointed01 December 1988(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 November 1990)
RoleCompany Director
Correspondence Address22 Great King Street
Edinburgh
Midlothian
EH3 6QH
Scotland
Secretary NameRonald John Harcus
NationalityBritish
StatusResigned
Appointed28 November 1990(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 1992)
RoleOffice Manager
Correspondence Address30 Blackie Road
Edinburgh
Midlothian
EH6 7ND
Scotland
Director NameMr William David Robert Neish
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(21 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland

Contact

Websitewww.seafieldcoachworks.co.uk

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Jenneke Neish
33.33%
Ordinary
10k at £1William David Robert Neish
33.33%
Ordinary
10k at £1William Thomas Scutar Neish
33.33%
Ordinary

Financials

Year2014
Net Worth£32,106
Cash£204
Current Liabilities£173,263

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 August 2015Final Gazette dissolved following liquidation (1 page)
22 May 2015Return of final meeting of voluntary winding up (3 pages)
22 May 2015Return of final meeting of voluntary winding up (3 pages)
19 August 2014Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 19 August 2014 (2 pages)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
17 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
13 June 2012Termination of appointment of William Neish as a director (1 page)
13 June 2012Termination of appointment of William Neish as a director (1 page)
29 May 2012Director's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr William David Robert Neish on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mrs Jenneke Gerardina Maria Neish on 29 May 2012 (2 pages)
29 May 2012Secretary's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mrs Jenneke Gerardina Maria Neish on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page)
29 May 2012Secretary's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr William David Robert Neish on 29 May 2012 (2 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 30,000
(6 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 30,000
(6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Jenneke Neish on 12 December 2009 (2 pages)
20 January 2010Director's details changed for Mr William Thomas Soutar Neish on 12 December 2009 (2 pages)
20 January 2010Director's details changed for William David Robert Neish on 12 December 2009 (2 pages)
20 January 2010Director's details changed for Jenneke Neish on 12 December 2009 (2 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for William David Robert Neish on 12 December 2009 (2 pages)
20 January 2010Director's details changed for Mr William Thomas Soutar Neish on 12 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 12/12/07; full list of members (3 pages)
18 January 2008Return made up to 12/12/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 12/12/06; full list of members (3 pages)
19 January 2007Return made up to 12/12/06; full list of members (3 pages)
19 January 2007Director's particulars changed (1 page)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 12/12/05; full list of members (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Return made up to 12/12/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 December 2004Return made up to 12/12/04; full list of members (3 pages)
14 December 2004Return made up to 12/12/04; full list of members (3 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 12/12/03; full list of members (7 pages)
15 December 2003Return made up to 12/12/03; full list of members (7 pages)
1 December 2003Partic of mort/charge * (5 pages)
1 December 2003Partic of mort/charge * (5 pages)
16 January 2003Return made up to 12/12/02; full list of members (7 pages)
16 January 2003Return made up to 12/12/02; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 February 2001Return made up to 12/12/00; full list of members (6 pages)
8 February 2001Return made up to 12/12/00; full list of members (6 pages)
10 February 2000Partic of mort/charge * (6 pages)
10 February 2000Partic of mort/charge * (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 December 1998Return made up to 12/12/98; full list of members (6 pages)
2 December 1998Return made up to 12/12/98; full list of members (6 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Return made up to 12/12/97; no change of members (4 pages)
2 February 1998Return made up to 12/12/97; no change of members (4 pages)
7 October 1997Auditor's resignation (1 page)
7 October 1997Auditor's resignation (1 page)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1997Return made up to 12/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)