Company NameSeadawn Limited
Company StatusDissolved
Company NumberSC184523
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Craig Angus John Maclachlan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(2 weeks after company formation)
Appointment Duration20 years, 3 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMorna Elizabeth Ann Ohagan
NationalityBritish
StatusResigned
Appointed17 April 1998(2 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressTermon
16 Olrig Street
Thurso
Caithness
KW14 7HF
Scotland

Contact

Websiteseadawn.co.uk
Telephone0141 9423336
Telephone regionGlasgow

Location

Registered Address1a Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North

Shareholders

2 at £1Craig Maclachlan
100.00%
Ordinary

Financials

Year2014
Net Worth£189,695
Cash£192,404
Current Liabilities£10,898

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

10 October 2000Delivered 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

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 October 2016Termination of appointment of Morna Elizabeth Ann Ohagan as a secretary on 30 September 2016 (2 pages)
7 October 2016Termination of appointment of Morna Elizabeth Ann Ohagan as a secretary on 30 September 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
27 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 June 2010Director's details changed for Craig Angus John Maclachlan on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Craig Angus John Maclachlan on 1 January 2010 (2 pages)
15 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Craig Angus John Maclachlan on 1 January 2010 (2 pages)
17 August 2009Partial exemption accounts made up to 31 January 2009 (9 pages)
17 August 2009Partial exemption accounts made up to 31 January 2009 (9 pages)
13 May 2009Return made up to 03/04/09; full list of members (3 pages)
13 May 2009Return made up to 03/04/09; full list of members (3 pages)
14 August 2008Partial exemption accounts made up to 31 January 2008 (9 pages)
14 August 2008Partial exemption accounts made up to 31 January 2008 (9 pages)
21 May 2008Return made up to 03/04/08; full list of members (3 pages)
21 May 2008Return made up to 03/04/08; full list of members (3 pages)
31 October 2007Partial exemption accounts made up to 31 January 2007 (9 pages)
31 October 2007Partial exemption accounts made up to 31 January 2007 (9 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
23 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
13 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
24 April 2006Return made up to 03/04/06; full list of members (2 pages)
15 September 2005Partial exemption accounts made up to 31 January 2005 (9 pages)
15 September 2005Partial exemption accounts made up to 31 January 2005 (9 pages)
13 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 03/04/05; full list of members (2 pages)
13 June 2005Return made up to 03/04/05; full list of members (2 pages)
13 June 2005Director's particulars changed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 31 audmurroch drive milngavie glasgow G62 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 31 audmurroch drive milngavie glasgow G62 (1 page)
10 June 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
10 June 2004Partial exemption accounts made up to 31 January 2004 (9 pages)
23 April 2004Return made up to 03/04/04; full list of members (6 pages)
23 April 2004Return made up to 03/04/04; full list of members (6 pages)
18 November 2003Partial exemption accounts made up to 31 January 2003 (9 pages)
18 November 2003Partial exemption accounts made up to 31 January 2003 (9 pages)
30 May 2003Return made up to 03/04/03; full list of members (6 pages)
30 May 2003Return made up to 03/04/03; full list of members (6 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
17 April 2002Ad 31/01/01--------- £ si 1@1 (2 pages)
17 April 2002Ad 31/01/01--------- £ si 1@1 (2 pages)
15 April 2002Partial exemption accounts made up to 31 January 2002 (8 pages)
15 April 2002Partial exemption accounts made up to 31 January 2002 (8 pages)
6 August 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
6 August 2001Partial exemption accounts made up to 31 January 2001 (9 pages)
4 April 2001Return made up to 03/04/01; full list of members (6 pages)
4 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 January 2000 (9 pages)
13 December 2000Full accounts made up to 31 January 2000 (9 pages)
17 October 2000Partic of mort/charge * (6 pages)
17 October 2000Partic of mort/charge * (6 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
3 May 2000Return made up to 03/04/00; full list of members (6 pages)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
27 January 2000Full accounts made up to 30 April 1999 (9 pages)
27 January 2000Full accounts made up to 30 April 1999 (9 pages)
2 May 1999Return made up to 03/04/99; full list of members (6 pages)
2 May 1999Return made up to 03/04/99; full list of members (6 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
3 April 1998Incorporation (16 pages)
3 April 1998Incorporation (16 pages)