Company NameThe Arbroath Sea Fest Company
Company StatusConverted / Closed
Company NumberSC193544
CategoryConverted / Closed
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynn Cameron
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(4 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 23 February 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address24 Brechin Road
Arbroath
Angus
DD11 1SN
Scotland
Director NameMark Macari
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2005(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 23 February 2017)
RoleShop Keeper
Correspondence Address10 Shore
Arbroath
Angus
DD11 1PB
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusClosed
Appointed01 December 2004(5 years, 9 months after company formation)
Appointment Duration12 years, 2 months (closed 23 February 2017)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlistair Henderson Martin
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleRetired
Correspondence Address170 Brechin Road
Arbroath
Angus
DD11 4AR
Scotland
Director NameJohn James Ratcliffe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RolePhotographer
Correspondence Address67 Bellevue Gardens
Arbroath
DD11 5BH
Scotland
Director NameBrian Myles Crook Milne
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleElected Councillor
Correspondence Address31 Kirkton Place
Arbroath
Angus
DD11 4HX
Scotland
Director NameAlan Forbes Howie
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleRetired
Correspondence Address28 Steading Place
Hospitalfield Westway
Arbroath
Angus
DD11 2NL
Scotland
Director NamePeter William Donald
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleSecretary/Manager
Correspondence Address47 Bellevue Gardens
Arbroath
Angus
DD11 5BQ
Scotland
Director NameGordon West Cook
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleJournalist
Correspondence Address. Station Road
Friockheim
Arbroath
Angus
DD11 4SE
Scotland
Director NameDavid William Gerrard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 November 2007)
RoleMaster Boatbuilder
Correspondence Address1 Denley Court
Arbroath
Angus
DD11 2EG
Scotland
Director NameAlexander Welsh Shand
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2005)
RoleRetired
Correspondence Address39 East Grimsby
Arbroath
Angus
DD11 1PA
Scotland
Director NameGeorge Johnstone Ramsay
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2005)
RoleRetired
Correspondence Address19 West Newgate
Arbroath
Angus
DD11 1BZ
Scotland
Director NameThomas Reilly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 September 2002)
RoleRetail
Correspondence Address9 Clattowoods Drive
Dundee
Tayside
DD3 9SF
Scotland
Director NameMuriel Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 11 months after company formation)
Appointment Duration3 months (resigned 08 May 2001)
RoleFish Merchant
Correspondence AddressLadybridge House
Arbroath
Angus
DD11 1AX
Scotland
Director NameMay Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2005)
RoleRetired
Correspondence Address9 Union Street East
Arbroath
Angus
DD11 1BS
Scotland
Director NameMr Norman Milne Anderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Hospitalfield Road
Arbroath
Angus
DD11 2LS
Scotland
Director NameMr Alexander King
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2007)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalhousie Place
Arbroath
Angus
DD11 2BT
Scotland
Director NameWilson Robson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(6 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 August 2011)
RoleRetired
Correspondence Address35 Hayswell Road
Arbroath
Angus
DD11 1TU
Scotland
Director NameMr Neil Charles Elford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 2006)
RoleBakery Owner
Country of ResidenceScotland
Correspondence AddressThe Hebrides
14 Pebals Lethan Grange
Arbroath
PL9 9HG
Director NameMr Peter William Donald
Date of BirthJuly 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed22 November 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2014)
RoleChaplain
Country of ResidenceScotland
Correspondence Address1j Fergus Square
Arbroath
Angus
DD11 3DG
Scotland
Director NameMr David Fairweather
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 July 2009)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address40 Addison Place
Arbroath
Angus
DD11 2BA
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed17 February 1999(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed30 August 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£45,305
Net Worth£37,813
Cash£39,264
Current Liabilities£5,995

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 February 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 13/11/2016
(5 pages)
23 February 2017Resolutions
  • RES13 ‐ The company has been converted into a scio 13/11/2016
(5 pages)
3 January 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
3 January 2017Total exemption full accounts made up to 31 October 2016 (15 pages)
3 May 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
3 May 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
17 March 2016Annual return made up to 17 February 2016 no member list (4 pages)
17 March 2016Annual return made up to 17 February 2016 no member list (4 pages)
8 March 2016Termination of appointment of Alistair Henderson Martin as a director on 1 September 2015 (1 page)
8 March 2016Termination of appointment of Alistair Henderson Martin as a director on 1 September 2015 (1 page)
15 June 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
15 June 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
12 June 2015Termination of appointment of Peter William Donald as a director on 31 October 2014 (2 pages)
12 June 2015Termination of appointment of Peter William Donald as a director on 31 October 2014 (2 pages)
12 March 2015Annual return made up to 17 February 2015 no member list (6 pages)
12 March 2015Annual return made up to 17 February 2015 no member list (6 pages)
2 April 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
2 April 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
7 March 2014Annual return made up to 17 February 2014 no member list (6 pages)
7 March 2014Annual return made up to 17 February 2014 no member list (6 pages)
18 April 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
18 April 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
8 March 2013Annual return made up to 17 February 2013 no member list (6 pages)
8 March 2013Annual return made up to 17 February 2013 no member list (6 pages)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
1 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (21 pages)
30 May 2012Total exemption full accounts made up to 31 October 2011 (21 pages)
20 February 2012Annual return made up to 17 February 2012 no member list (6 pages)
20 February 2012Annual return made up to 17 February 2012 no member list (6 pages)
10 February 2012Termination of appointment of Wilson Robson as a director (1 page)
10 February 2012Termination of appointment of Wilson Robson as a director (1 page)
26 April 2011Total exemption full accounts made up to 31 October 2010 (21 pages)
26 April 2011Total exemption full accounts made up to 31 October 2010 (21 pages)
9 March 2011Annual return made up to 17 February 2011 no member list (7 pages)
9 March 2011Annual return made up to 17 February 2011 no member list (7 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (20 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (20 pages)
24 February 2010Annual return made up to 17 February 2010 no member list (5 pages)
24 February 2010Annual return made up to 17 February 2010 no member list (5 pages)
10 February 2010Termination of appointment of David Fairweather as a director (1 page)
10 February 2010Termination of appointment of David Fairweather as a director (1 page)
20 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
20 March 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
10 March 2009Annual return made up to 17/02/09 (4 pages)
10 March 2009Annual return made up to 17/02/09 (4 pages)
17 April 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
17 April 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
29 February 2008Annual return made up to 17/02/08 (4 pages)
29 February 2008Annual return made up to 17/02/08 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 October 2006 (17 pages)
5 July 2007Full accounts made up to 31 October 2006 (17 pages)
10 May 2007Registered office changed on 10/05/07 from: thorntons ws 50 castle street dundee DD1 3RU (1 page)
10 May 2007Registered office changed on 10/05/07 from: thorntons ws 50 castle street dundee DD1 3RU (1 page)
9 March 2007Annual return made up to 17/02/07 (2 pages)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Annual return made up to 17/02/07 (2 pages)
9 March 2007Secretary's particulars changed (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
15 August 2006Annual return made up to 17/02/06 (3 pages)
15 August 2006Annual return made up to 17/02/06 (3 pages)
3 July 2006Full accounts made up to 31 October 2005 (14 pages)
3 July 2006Full accounts made up to 31 October 2005 (14 pages)
21 June 2006Registered office changed on 21/06/06 from: 61 marketgate arbroath angus DD11 1AT (1 page)
21 June 2006Registered office changed on 21/06/06 from: 61 marketgate arbroath angus DD11 1AT (1 page)
7 June 2006New director appointed (4 pages)
7 June 2006New director appointed (4 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Annual return made up to 17/02/05 (9 pages)
14 September 2005Annual return made up to 17/02/05 (9 pages)
14 September 2005Director resigned (1 page)
1 September 2005Full accounts made up to 31 October 2004 (11 pages)
1 September 2005Full accounts made up to 31 October 2004 (11 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004New secretary appointed (1 page)
26 April 2004Annual return made up to 17/02/04 (8 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 17/02/04 (8 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
14 January 2004Full accounts made up to 31 October 2003 (11 pages)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 January 2004Full accounts made up to 31 March 2003 (11 pages)
14 January 2004Full accounts made up to 31 October 2003 (11 pages)
19 November 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
19 November 2003Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
2 March 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2003Annual return made up to 17/02/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
12 March 2002Annual return made up to 17/02/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 March 2002Annual return made up to 17/02/02
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 November 2001Full accounts made up to 31 March 2001 (9 pages)
23 November 2001Full accounts made up to 31 March 2001 (9 pages)
7 September 2001Registered office changed on 07/09/01 from: the business shop angus 61 marketgate arbroath angus DD11 1AT (1 page)
7 September 2001Registered office changed on 07/09/01 from: the business shop angus 61 marketgate arbroath angus DD11 1AT (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 17/02/01 (5 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Annual return made up to 17/02/01 (5 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
16 March 2000Annual return made up to 17/02/00 (4 pages)
16 March 2000Annual return made up to 17/02/00 (4 pages)
12 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (2 pages)
12 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (2 pages)
26 October 1999Location of register of members (1 page)
26 October 1999Location of register of members (1 page)
18 October 1999Registered office changed on 18/10/99 from: business shop angus 61 marketgate, arbroath angus DD11 1AT (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: business shop angus 61 marketgate, arbroath angus DD11 1AT (1 page)
17 February 1999Incorporation (34 pages)
17 February 1999Incorporation (34 pages)