Company NameSeymour Technical Services Limited
DirectorGraham Frederick Bagley
Company StatusActive
Company NumberSC204116
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGraham Frederick Bagley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Les Vergnes
23300
La Souterraine
France
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed01 September 2000(6 months, 1 week after company formation)
Appointment Duration23 years, 7 months
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameMr Alistair Robert McLean
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressRowantree Lodge
Inverurie
Aberdeenshire
AB51 5HZ
Scotland
Director NameDeborah Bagley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address49 Dubford Grove
Bridge Of Don
Aberdeen
AB23 8GQ
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,581
Cash£7,727
Current Liabilities£4,993

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Filing History

19 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
27 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 February 2017Director's details changed for Graham Frederick Bagley on 18 January 2017 (2 pages)
27 February 2017Director's details changed for Graham Frederick Bagley on 18 January 2017 (2 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
19 January 2017Director's details changed for Graham Frederick Bagley on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Graham Frederick Bagley on 19 January 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
16 December 2015Micro company accounts made up to 28 February 2015 (6 pages)
16 December 2015Micro company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
28 November 2014Micro company accounts made up to 28 February 2014 (6 pages)
11 November 2014Secretary's details changed (1 page)
11 November 2014Secretary's details changed (1 page)
11 November 2014Secretary's details changed for {officer_name} (1 page)
11 November 2014Director's details changed for Graham Frederick Bagley on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Graham Frederick Bagley on 11 November 2014 (2 pages)
14 October 2014Director's details changed for Graham Frederick Bagley on 13 June 2014 (2 pages)
14 October 2014Director's details changed for Graham Frederick Bagley on 13 June 2014 (2 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(4 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Graham Frederick Bagley on 25 July 2011 (2 pages)
9 January 2012Director's details changed for Graham Frederick Bagley on 25 July 2011 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 May 2009Return made up to 21/02/09; full list of members (5 pages)
5 May 2009Return made up to 21/02/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 April 2008Return made up to 21/02/08; full list of members (3 pages)
28 April 2008Return made up to 21/02/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 March 2007Return made up to 21/02/07; full list of members (5 pages)
16 March 2007Return made up to 21/02/07; full list of members (5 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2006Return made up to 21/02/06; full list of members (6 pages)
10 March 2006Return made up to 21/02/06; full list of members (6 pages)
16 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director resigned (1 page)
11 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
25 February 2003Return made up to 21/02/03; full list of members (7 pages)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Return made up to 21/02/02; full list of members (7 pages)
15 May 2002Return made up to 21/02/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen aberdeenshire AB15 4ZT (1 page)
2 March 2001Return made up to 21/02/01; full list of members (6 pages)
2 March 2001Return made up to 21/02/01; full list of members (6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
21 February 2000Incorporation (41 pages)
21 February 2000Incorporation (41 pages)