Company NameSEOL Limited
Company StatusDissolved
Company NumberSC156720
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)
Previous NameAlmondbay Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Hugh Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 12 September 2014)
RolePublisher
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Secretary NameCarol Ann Crawford
NationalityBritish
StatusClosed
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 12 September 2014)
RoleLiterary Sales Agent
Country of ResidenceScotland
Correspondence AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
Director NameJohn Lennie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCo Director
Correspondence Address6 Eskvale View
Penicuik
Midlothian
EH26 8GZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameKaren Lennie
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address55 Greenhill Park
Penicuik
Midlothian
EH26 9EX
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Carol Ann Crawford
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months (resigned 01 March 2014)
RoleLiterary Sales Agent
Country of ResidenceScotland
Correspondence AddressAvonlea Of Gillbank Priestgill
Strathaven
Lanarkshire
ML10 6PT
Scotland
Director NameJames Lennox Weir
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2007)
RoleBook Sales Agent
Correspondence Address20 Hillhouse Gardens
Troon
Ayrshire
KA10 6SZ
Scotland
Director NameCarole Macfarlane Hamilton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2014)
RoleBook Sales Director
Country of ResidenceScotland
Correspondence AddressPlodda Cottage
Tomich
Cannich
Inverness Shire
IV4 7LY
Scotland

Contact

Websitewww.birlinn.co.uk
Email address[email protected]
Telephone0131 6684371
Telephone regionEdinburgh

Location

Registered AddressWest Newington House
10 Newington Road
Edinburgh
EH9 1QS
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Birlinn LTD
93.87%
Ordinary
2.3k at £1Birlinn LTD
5.35%
Ordinary A
334 at £1Birlinn LTD
0.78%
B Non Voting

Financials

Year2014
Net Worth£53,149
Cash£6,222
Current Liabilities£143,942

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
16 April 2014Termination of appointment of Carol Crawford as a director (1 page)
16 April 2014Secretary's details changed for Carol Ann Crawford on 1 May 2013 (1 page)
16 April 2014Termination of appointment of Carole Hamilton as a director (1 page)
16 April 2014Secretary's details changed for Carol Ann Crawford on 1 May 2013 (1 page)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 42,613
(4 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 42,613
(4 pages)
16 April 2014Termination of appointment of Carol Crawford as a director (1 page)
16 April 2014Secretary's details changed for Carol Ann Crawford on 1 May 2013 (1 page)
16 April 2014Termination of appointment of Carole Hamilton as a director (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Director's details changed for Carol Ann Crawford on 12 October 2012 (2 pages)
17 April 2013Director's details changed for Carol Ann Crawford on 12 October 2012 (2 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Carol Macfarlane Hamilton on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
12 April 2012Director's details changed for Carol Macfarlane Hamilton on 12 April 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 March 2010Director's details changed for Carol Macfarlane Hamilton on 20 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Carol Ann Crawford on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Hugh Andrew on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Carol Macfarlane Hamilton on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Carol Ann Crawford on 20 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Hugh Andrew on 20 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 June 2009Return made up to 20/03/09; full list of members (4 pages)
25 June 2009Return made up to 20/03/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 May 2008Return made up to 20/03/08; full list of members (8 pages)
30 May 2008Return made up to 20/03/08; full list of members (8 pages)
29 May 2008Appointment terminated director james weir (1 page)
29 May 2008Appointment terminated director james weir (1 page)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2007Return made up to 20/03/07; full list of members (9 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2007Return made up to 20/03/07; full list of members (9 pages)
4 May 2006Return made up to 20/03/06; full list of members (9 pages)
4 May 2006Return made up to 20/03/06; full list of members (9 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
23 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
15 April 2005Nc inc already adjusted 26/08/03 (1 page)
15 April 2005Nc inc already adjusted 26/08/03 (1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2005Return made up to 20/03/05; full list of members (9 pages)
14 April 2005Return made up to 20/03/05; full list of members (9 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 May 2004Return made up to 20/03/04; full list of members (9 pages)
3 May 2004Return made up to 20/03/04; full list of members (9 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
30 July 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
30 July 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 April 2003Return made up to 20/03/03; full list of members (9 pages)
5 April 2003Return made up to 20/03/03; full list of members (9 pages)
9 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2001Registered office changed on 08/11/01 from: unit 8, canongate venture 5 new street edinburgh midlothian EH8 8BH (1 page)
8 November 2001Registered office changed on 08/11/01 from: unit 8, canongate venture 5 new street edinburgh midlothian EH8 8BH (1 page)
22 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
22 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
3 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 30 April 2000 (11 pages)
3 November 2000Full accounts made up to 30 April 2000 (11 pages)
20 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/00
(9 pages)
20 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/00
(9 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 30 April 1999 (11 pages)
10 February 2000Ad 06/01/00--------- £ si 124@1=124 £ ic 2489/2613 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 30 April 1999 (11 pages)
10 February 2000Ad 06/01/00--------- £ si 124@1=124 £ ic 2489/2613 (2 pages)
2 June 1999Ad 01/02/99--------- £ si 289@1 (2 pages)
2 June 1999Ad 01/02/99--------- £ si 289@1 (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 May 1999New director appointed (2 pages)
28 May 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 1999Full accounts made up to 30 April 1998 (10 pages)
5 May 1999Full accounts made up to 30 April 1998 (10 pages)
24 June 1998Return made up to 20/03/98; no change of members (4 pages)
24 June 1998Return made up to 20/03/98; no change of members (4 pages)
2 October 1997Partic of mort/charge * (6 pages)
2 October 1997Partic of mort/charge * (6 pages)
12 September 1997Full accounts made up to 30 April 1997 (11 pages)
12 September 1997Full accounts made up to 30 April 1997 (11 pages)
22 May 1997Return made up to 20/03/97; no change of members (4 pages)
22 May 1997Return made up to 20/03/97; no change of members (4 pages)
8 May 1997Full accounts made up to 30 April 1996 (11 pages)
8 May 1997Full accounts made up to 30 April 1996 (11 pages)
10 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Ad 01/05/95--------- £ si 2198@1=2198 £ ic 2/2200 (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1995Ad 01/05/95--------- £ si 2198@1=2198 £ ic 2/2200 (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1995Accounting reference date notified as 30/04 (1 page)
8 June 1995Accounting reference date notified as 30/04 (1 page)
6 June 1995Registered office changed on 06/06/95 from: 55 greenhill park cornbank estate penicuik midlothian EH26 9EX (1 page)
6 June 1995Registered office changed on 06/06/95 from: 55 greenhill park cornbank estate penicuik midlothian EH26 9EX (1 page)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
28 April 1995Company name changed almondbay LIMITED\certificate issued on 01/05/95 (2 pages)
28 April 1995Company name changed almondbay LIMITED\certificate issued on 01/05/95 (2 pages)
20 March 1995Incorporation (16 pages)
20 March 1995Incorporation (16 pages)