Company NameSemmarah Limited
Company StatusDissolved
Company NumberSC158958
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date19 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Sutherland Hazzard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Clathymore Drive
Gask Near Tibbermore
Perth
PH1 1NW
Scotland
Secretary NameMrs Anne Hazzard
NationalityBritish
StatusClosed
Appointed03 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Clathymore Drive
Gask Nr Tibbermore
Perth
PH1 1NW
Scotland

Contact

Websitewww.semmarah.com
Email address[email protected]
Telephone01569 760060
Telephone regionStonehaven

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£741,374
Cash£318,891
Current Liabilities£95,312

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2017Final Gazette dissolved following liquidation (1 page)
19 August 2017Final Gazette dissolved following liquidation (1 page)
19 May 2017Return of final meeting of voluntary winding up (3 pages)
19 May 2017Return of final meeting of voluntary winding up (3 pages)
18 March 2015Registered office address changed from 7 Clathymore Drive Gask Near Tibbermore Perth PH1 1NW to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 18 March 2015 (2 pages)
18 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-11
(3 pages)
18 March 2015Registered office address changed from 7 Clathymore Drive Gask Near Tibbermore Perth PH1 1NW to C/O Johnston Carmichael Llp 227 West George Street Glasgow G2 2ND on 18 March 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5
(4 pages)
24 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 July 2010Director's details changed for Mr Ian Hazzard on 3 July 2010 (2 pages)
17 July 2010Director's details changed for Mr Ian Hazzard on 3 July 2010 (2 pages)
17 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
17 July 2010Director's details changed for Mr Ian Hazzard on 3 July 2010 (2 pages)
17 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 03/07/08; full list of members (3 pages)
15 August 2008Return made up to 03/07/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 03/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 03/07/07; full list of members (2 pages)
7 August 2007Secretary's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 91A henderson street bridge of allan stirling FK9 4HG (1 page)
14 June 2007Registered office changed on 14/06/07 from: 91A henderson street bridge of allan stirling FK9 4HG (1 page)
7 February 2007Partic of mort/charge * (3 pages)
7 February 2007Partic of mort/charge * (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/06
(6 pages)
16 August 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/06
(6 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Return made up to 03/07/05; full list of members (6 pages)
23 August 2005Return made up to 03/07/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Return made up to 03/07/04; full list of members (6 pages)
3 August 2004Return made up to 03/07/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 August 2002Return made up to 03/07/02; full list of members (6 pages)
9 August 2002Return made up to 03/07/02; full list of members (6 pages)
5 December 2001Ad 26/11/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
5 December 2001Ad 26/11/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
10 July 2001Return made up to 03/07/01; full list of members (6 pages)
2 August 2000Return made up to 03/07/00; full list of members (6 pages)
2 August 2000Return made up to 03/07/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 March 2000 (7 pages)
26 June 2000Full accounts made up to 31 March 2000 (7 pages)
28 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 February 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
20 December 1999Full accounts made up to 30 June 1999 (7 pages)
20 December 1999Full accounts made up to 30 June 1999 (7 pages)
30 September 1999Registered office changed on 30/09/99 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
30 September 1999Registered office changed on 30/09/99 from: erskine house 68 queen street edinburgh EH2 4NN (1 page)
30 September 1999Return made up to 03/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1999Return made up to 03/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1998Full accounts made up to 30 June 1998 (9 pages)
30 December 1998Full accounts made up to 30 June 1998 (9 pages)
28 July 1998Return made up to 03/07/98; full list of members (6 pages)
28 July 1998Return made up to 03/07/98; full list of members (6 pages)
6 April 1998Full accounts made up to 30 June 1997 (11 pages)
6 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Full accounts made up to 30 June 1996 (10 pages)
30 October 1996Full accounts made up to 30 June 1996 (10 pages)
30 July 1996Return made up to 03/07/96; full list of members (6 pages)
30 July 1996Return made up to 03/07/96; full list of members (6 pages)
14 November 1995Ad 06/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 1995Ad 06/10/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 1995Accounting reference date notified as 30/06 (1 page)
9 August 1995Accounting reference date notified as 30/06 (1 page)
3 July 1995Incorporation (28 pages)
3 July 1995Incorporation (28 pages)