Company NameAugust Seven Limited
Company StatusDissolved
Company NumberSC196362
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date22 August 2014 (9 years, 8 months ago)
Previous NameAugust 7 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameScott O'Brien Gowans
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Clarendon Terrace
279 Perth Road
Dundee
DD2 1JG
Scotland
Secretary NameAlison Gowans
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Clarendon Terrace
279 Perth Road
Dundee
DD2 1JG
Scotland
Director NameDavid Andrew Steel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleArchitect
Correspondence Address19 Athole Gardens
Glasgow
Lanarkshire
G12 9BA
Scotland
Director NameAlexander Culross
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 20 April 2009)
RoleRetired
Correspondence Address279a Perth Road
Dundee
DD2 1JG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Clarendon Terrace
279 Perth Road, Dundee
Tayside
DD2 1JS
Scotland
ConstituencyDundee West
WardWest End

Shareholders

2 at £1Mr Scott O'brien Gowans
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,213
Cash£54
Current Liabilities£300

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2014First Gazette notice for voluntary strike-off (1 page)
16 April 2014Application to strike the company off the register (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 2
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
22 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
22 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
22 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
29 June 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Scott O'brien Gowans on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Scott O'brien Gowans on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
10 March 2010Annual return made up to 20 May 2009 with a full list of shareholders (3 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
8 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2009Return made up to 20/05/08; full list of members (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 April 2009Appointment terminated director alexander culross (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 December 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 December 2006Return made up to 20/05/06; full list of members (7 pages)
2 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 October 2004Return made up to 20/05/04; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: unit 1 james keiller buildings 32-34 mains loan dundee tayside DD4 7BT (1 page)
30 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 February 2004Return made up to 20/05/03; no change of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
28 April 2003Registered office changed on 28/04/03 from: scrimgeours building 4 whitehall street dundee tayside DD1 4AF (1 page)
10 April 2003Secretary's particulars changed (1 page)
22 May 2002Return made up to 20/05/02; full list of members (5 pages)
30 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
16 August 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Registered office changed on 15/08/01 from: 2ND floor 41 reform street dundee angus DD1 1SH (1 page)
19 March 2001Full accounts made up to 31 May 2000 (7 pages)
22 August 2000Partic of mort/charge * (5 pages)
17 July 2000Director resigned (1 page)
19 June 2000Return made up to 20/05/00; full list of members (7 pages)
8 March 2000Partic of mort/charge * (5 pages)
2 March 2000Partic of mort/charge * (7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
25 May 1999Company name changed august 7 LIMITED\certificate issued on 26/05/99 (2 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
20 May 1999Incorporation (16 pages)