Edinburgh
EH3 6AD
Scotland
Director Name | Mr William Thomas Soutar Neish |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Mr William Thomas Soutar Neish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1992(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Elizabeth Munro Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1988(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 November 1990) |
Role | Company Director |
Correspondence Address | 22 Great King Street Edinburgh Midlothian EH3 6QH Scotland |
Secretary Name | Ronald John Harcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1990(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 1992) |
Role | Office Manager |
Correspondence Address | 30 Blackie Road Edinburgh Midlothian EH6 7ND Scotland |
Director Name | Mr William David Robert Neish |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Website | www.seafieldcoachworks.co.uk |
---|
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Jenneke Neish 33.33% Ordinary |
---|---|
10k at £1 | William David Robert Neish 33.33% Ordinary |
10k at £1 | William Thomas Scutar Neish 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,106 |
Cash | £204 |
Current Liabilities | £173,263 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
22 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
22 May 2015 | Return of final meeting of voluntary winding up (3 pages) |
19 August 2014 | Registered 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 2014 | Registered 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 2013 | Resolutions
|
2 April 2013 | Resolutions
|
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
17 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
13 June 2012 | Termination of appointment of William Neish as a director (1 page) |
13 June 2012 | Termination of appointment of William Neish as a director (1 page) |
29 May 2012 | Director's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr William David Robert Neish on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mrs Jenneke Gerardina Maria Neish on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mrs Jenneke Gerardina Maria Neish on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH on 29 May 2012 (1 page) |
29 May 2012 | Secretary's details changed for Mr William Thomas Soutar Neish on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr William David Robert Neish on 29 May 2012 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-01-06
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Jenneke Neish on 12 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr William Thomas Soutar Neish on 12 December 2009 (2 pages) |
20 January 2010 | Director's details changed for William David Robert Neish on 12 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Jenneke Neish on 12 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for William David Robert Neish on 12 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr William Thomas Soutar Neish on 12 December 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
17 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 12/12/06; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 12/12/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (3 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (3 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
1 December 2003 | Partic of mort/charge * (5 pages) |
1 December 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
21 February 2002 | Return made up to 12/12/01; full list of members
|
21 February 2002 | Return made up to 12/12/01; full list of members
|
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 12/12/00; full list of members (6 pages) |
10 February 2000 | Partic of mort/charge * (6 pages) |
10 February 2000 | Partic of mort/charge * (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
2 December 1998 | Return made up to 12/12/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
2 February 1998 | Return made up to 12/12/97; no change of members (4 pages) |
7 October 1997 | Auditor's resignation (1 page) |
7 October 1997 | Auditor's resignation (1 page) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 January 1997 | Return made up to 12/12/96; no change of members
|
15 January 1997 | Return made up to 12/12/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1996 | Return made up to 12/12/95; full list of members
|
25 January 1996 | Return made up to 12/12/95; full list of members
|