Company NameSeaside 4 Limited
Company StatusDissolved
Company NumberSC209230
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 8 months ago)
Dissolution Date21 December 2017 (6 years, 3 months ago)
Previous NameForsyth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 year, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 21 December 2017)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 21 December 2017)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(6 years, 12 months after company formation)
Appointment Duration10 years, 5 months (closed 21 December 2017)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed16 November 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 21 December 2017)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (resigned 11 July 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWindsor House 5 St Andrews Court
Leeds
LS3 1JY
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 26 January 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameRichard Mann Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(7 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 28 February 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnderwood Grange
Underwood Drive
Rawdon
Leeds
LS19 6LA
Director NameSPG Management Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressForsyth House
111 Union Street
Glasgow
G1 3TA
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 April 2004)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting of voluntary winding up (3 pages)
21 September 2017Return of final meeting of voluntary winding up (3 pages)
3 December 2015Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015 (2 pages)
3 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
3 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
3 December 2015Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Mazars Llp 90 st. Vincent Street Glasgow G2 5UB on 3 December 2015 (2 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 96,675
(6 pages)
12 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 96,675
(6 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 96,675
(6 pages)
17 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 96,675
(6 pages)
20 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
(1 page)
20 March 2014Company name changed forsyth LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
(3 pages)
20 March 2014Company name changed forsyth LIMITED\certificate issued on 20/03/14
  • CONNOT ‐
(3 pages)
20 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-06
(1 page)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
2 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
2 September 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
28 August 2012Termination of appointment of Cesidio Di Ciacca as a director (1 page)
28 August 2012Termination of appointment of Cesidio Di Ciacca as a director (1 page)
27 July 2012Termination of appointment of John Burnley as a director (1 page)
27 July 2012Termination of appointment of John Burnley as a director (1 page)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
25 May 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
25 May 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
2 December 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
17 November 2011Appointment of Esplanade Director Limited as a director (2 pages)
17 November 2011Appointment of Esplanade Director Limited as a director (2 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
21 July 2010Director's details changed for Mr Cesidio Martin Di Ciacca on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
21 July 2010Secretary's details changed for Esplanade Secretarial Services Limited on 12 July 2010 (2 pages)
21 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Mr Cesidio Martin Di Ciacca on 12 July 2010 (2 pages)
21 July 2010Secretary's details changed for Esplanade Secretarial Services Limited on 12 July 2010 (2 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
4 November 2009Director's details changed for John Lewis Burnley on 12 October 2009 (4 pages)
4 November 2009Director's details changed for John Lewis Burnley on 12 October 2009 (4 pages)
14 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages)
5 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 August 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
17 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
11 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
11 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
3 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
3 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
14 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
14 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
3 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
3 October 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
7 September 2007Return made up to 12/07/07; full list of members (5 pages)
7 September 2007Return made up to 12/07/07; full list of members (5 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
5 April 2007Re-registration of Memorandum and Articles (28 pages)
5 April 2007Application for reregistration from PLC to private (2 pages)
5 April 2007Re-registration of Memorandum and Articles (28 pages)
5 April 2007Application for reregistration from PLC to private (2 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
27 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
27 September 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
8 August 2006Return made up to 12/07/06; full list of members (5 pages)
8 August 2006Return made up to 12/07/06; full list of members (5 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
5 October 2005Full accounts made up to 28 February 2005 (10 pages)
5 October 2005Full accounts made up to 28 February 2005 (10 pages)
3 August 2005Return made up to 12/07/05; full list of members (12 pages)
3 August 2005Return made up to 12/07/05; full list of members (12 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
22 November 2004Return made up to 12/07/04; full list of members (9 pages)
22 November 2004Return made up to 12/07/04; full list of members (9 pages)
4 October 2004Full accounts made up to 29 February 2004 (13 pages)
4 October 2004Full accounts made up to 29 February 2004 (13 pages)
3 May 2004Secretary resigned (1 page)
3 May 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
29 September 2003Group of companies' accounts made up to 28 February 2003 (14 pages)
29 September 2003Group of companies' accounts made up to 28 February 2003 (14 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 July 2003Return made up to 12/07/03; full list of members (12 pages)
17 July 2003Return made up to 12/07/03; full list of members (12 pages)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page)
30 September 2002Group of companies' accounts made up to 28 February 2002 (14 pages)
30 September 2002Group of companies' accounts made up to 28 February 2002 (14 pages)
6 August 2002Return made up to 12/07/02; full list of members (9 pages)
6 August 2002Return made up to 12/07/02; full list of members (9 pages)
30 March 2002Director resigned (1 page)
30 March 2002Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
6 September 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
6 September 2001Group of companies' accounts made up to 28 February 2001 (24 pages)
2 August 2001Return made up to 12/07/01; full list of members (9 pages)
2 August 2001Return made up to 12/07/01; full list of members (9 pages)
11 May 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
11 May 2001Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
15 January 2001Company name changed forsyths group PLC\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed forsyths group PLC\certificate issued on 15/01/01 (2 pages)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
15 September 2000Ad 10/08/00--------- £ si 96673@1=96673 £ ic 2/96675 (4 pages)
15 September 2000Statement of affairs (16 pages)
15 September 2000Ad 10/08/00--------- £ si 96673@1=96673 £ ic 2/96675 (4 pages)
15 September 2000Statement of affairs (16 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
6 September 2000Memorandum and Articles of Association (21 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 2000Memorandum and Articles of Association (21 pages)
18 August 2000Partic of mort/charge * (7 pages)
18 August 2000Partic of mort/charge * (7 pages)
10 August 2000Application to commence business (2 pages)
10 August 2000Certificate of authorisation to commence business and borrow (1 page)
10 August 2000Application to commence business (2 pages)
10 August 2000Certificate of authorisation to commence business and borrow (1 page)
27 July 2000Company name changed forsyths business centres group PLC\certificate issued on 27/07/00 (2 pages)
27 July 2000Company name changed forsyths business centres group PLC\certificate issued on 27/07/00 (2 pages)
12 July 2000Incorporation (22 pages)
12 July 2000Incorporation (22 pages)