Company NameSeefin Ltd.
Company StatusDissolved
Company NumberSC208687
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Dissolution Date24 July 2017 (6 years, 9 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 NameMr Gerard Anthony Golden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 day after company formation)
Appointment Duration17 years (closed 24 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jubilee Gardens
Bearsden
Glasgow
Lanarkshire
G61 2RT
Scotland
Secretary NameMrs Bridget Golden
NationalityBritish
StatusClosed
Appointed01 July 2000(1 day after company formation)
Appointment Duration17 years (closed 24 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jubilee Gardens
Bearsden
Glasgow
G61 2RT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£133,197
Cash£10
Current Liabilities£168,863

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
24 April 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
24 April 2017Notice of final meeting of creditors (3 pages)
24 April 2017Notice of final meeting of creditors (3 pages)
24 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 January 2014 (1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 24 January 2014 (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 103
(5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 103
(5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 July 2012 (1 page)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 July 2012 (1 page)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 4 July 2012 (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 103
(3 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 103
(3 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
15 July 2011Statement of capital following an allotment of shares on 1 July 2010
  • GBP 103
(3 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 December 2008Return made up to 30/06/08; full list of members (5 pages)
1 December 2008Return made up to 30/06/08; full list of members (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 February 2008Return made up to 30/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
29 February 2008Return made up to 30/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/02/08
(6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2006Return made up to 30/06/06; full list of members (7 pages)
22 November 2006Return made up to 30/06/06; full list of members (7 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2005Ad 01/09/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
9 November 2005Ad 01/09/05--------- £ si 2@1=2 £ ic 100/102 (2 pages)
9 November 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
9 November 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Return made up to 30/06/04; full list of members (6 pages)
11 August 2004Return made up to 30/06/04; full list of members (6 pages)
20 October 2003Return made up to 30/06/03; full list of members (6 pages)
20 October 2003Return made up to 30/06/03; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
28 July 2000Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000Ad 01/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2000Accounting reference date extended from 30/06/01 to 31/10/01 (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Registered office changed on 04/07/00 from: 78 montgomery street edinburgh midlothian EH7 5JA (1 page)
30 June 2000Incorporation (9 pages)
30 June 2000Incorporation (9 pages)