Bearsden
Glasgow
G61 3LU
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Morna Elizabeth Ann Ohagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(2 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Termon 16 Olrig Street Thurso Caithness KW14 7HF Scotland |
Website | seadawn.co.uk |
---|---|
Telephone | 0141 9423336 |
Telephone region | Glasgow |
Registered Address | 1a Cromarty Crescent Bearsden Glasgow G61 3LU Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bearsden North |
2 at £1 | Craig Maclachlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,695 |
Cash | £192,404 |
Current Liabilities | £10,898 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
10 October 2000 | Delivered on: 17 October 2000 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: The whole assets of the company. Outstanding |
---|
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2018 | Application to strike the company off the register (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 October 2016 | Termination of appointment of Morna Elizabeth Ann Ohagan as a secretary on 30 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Morna Elizabeth Ann Ohagan as a secretary on 30 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
22 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
27 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 June 2010 | Director's details changed for Craig Angus John Maclachlan on 1 January 2010 (2 pages) |
15 June 2010 | Director's details changed for Craig Angus John Maclachlan on 1 January 2010 (2 pages) |
15 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Craig Angus John Maclachlan on 1 January 2010 (2 pages) |
17 August 2009 | Partial exemption accounts made up to 31 January 2009 (9 pages) |
17 August 2009 | Partial exemption accounts made up to 31 January 2009 (9 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
14 August 2008 | Partial exemption accounts made up to 31 January 2008 (9 pages) |
14 August 2008 | Partial exemption accounts made up to 31 January 2008 (9 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
31 October 2007 | Partial exemption accounts made up to 31 January 2007 (9 pages) |
31 October 2007 | Partial exemption accounts made up to 31 January 2007 (9 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 03/04/07; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 November 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 03/04/06; full list of members (2 pages) |
15 September 2005 | Partial exemption accounts made up to 31 January 2005 (9 pages) |
15 September 2005 | Partial exemption accounts made up to 31 January 2005 (9 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Return made up to 03/04/05; full list of members (2 pages) |
13 June 2005 | Return made up to 03/04/05; full list of members (2 pages) |
13 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 31 audmurroch drive milngavie glasgow G62 (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 31 audmurroch drive milngavie glasgow G62 (1 page) |
10 June 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
10 June 2004 | Partial exemption accounts made up to 31 January 2004 (9 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
18 November 2003 | Partial exemption accounts made up to 31 January 2003 (9 pages) |
18 November 2003 | Partial exemption accounts made up to 31 January 2003 (9 pages) |
30 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
30 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
17 April 2002 | Ad 31/01/01--------- £ si 1@1 (2 pages) |
17 April 2002 | Ad 31/01/01--------- £ si 1@1 (2 pages) |
15 April 2002 | Partial exemption accounts made up to 31 January 2002 (8 pages) |
15 April 2002 | Partial exemption accounts made up to 31 January 2002 (8 pages) |
6 August 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
6 August 2001 | Partial exemption accounts made up to 31 January 2001 (9 pages) |
4 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
4 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
17 October 2000 | Partic of mort/charge * (6 pages) |
17 October 2000 | Partic of mort/charge * (6 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
1 March 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
1 March 2000 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
27 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
27 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 03/04/99; full list of members (6 pages) |
10 June 1998 | New secretary appointed (2 pages) |
10 June 1998 | New secretary appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page) |
3 April 1998 | Incorporation (16 pages) |
3 April 1998 | Incorporation (16 pages) |