Company NameSeapower (Scotland) Limited
Company StatusDissolved
Company NumberSC209798
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)
Previous NameMountwest 299 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameBengt Inge Pettersson
Date of BirthJune 1933 (Born 90 years ago)
NationalitySwedish
StatusClosed
Appointed03 November 2004(4 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 01 August 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2112, Route De Castellar
Menton
Alpes Maritimes
F06500
Director NameMr David Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address"Deegala" 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Director NameGosta Stenhorn
Date of BirthMay 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed01 September 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2004)
RoleLawyer
Correspondence AddressOdengatan 7
Se-11424
Sweden
Foreign
Secretary NameStronachs (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameCole-Hamilton & Co (Corporation)
StatusResigned
Appointed01 September 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 8 months (resigned 06 May 2008)
Correspondence Address54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland

Location

Registered Address54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

2 at £1Seapower International Ab Publ
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(3 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(3 pages)
19 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 2
(3 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
17 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 October 2010Registered office address changed from Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ on 17 October 2010 (1 page)
17 October 2010Director's details changed for Bengt Inge Pettersson on 8 August 2010 (2 pages)
17 October 2010Director's details changed for Bengt Inge Pettersson on 8 August 2010 (2 pages)
17 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
17 October 2010Registered office address changed from Cole-Hamilton & Co 54 Culcabock Avenue Inverness IV2 3RQ on 17 October 2010 (1 page)
17 October 2010Director's details changed for Bengt Inge Pettersson on 8 August 2010 (2 pages)
17 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
11 August 2009Return made up to 08/08/09; full list of members (3 pages)
28 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
28 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 January 2009Return made up to 08/08/08; full list of members (3 pages)
15 January 2009Return made up to 08/08/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 May 2008Appointment terminated secretary cole-hamilton & co (1 page)
9 May 2008Appointment terminated secretary cole-hamilton & co (1 page)
3 September 2007Accounts made up to 31 August 2006 (1 page)
3 September 2007Accounts made up to 31 August 2006 (1 page)
13 August 2007Return made up to 08/08/07; full list of members (6 pages)
13 August 2007Return made up to 08/08/07; full list of members (6 pages)
14 August 2006Return made up to 08/08/06; full list of members (6 pages)
14 August 2006Return made up to 08/08/06; full list of members (6 pages)
22 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 August 2005Return made up to 08/08/05; full list of members (6 pages)
12 August 2005Return made up to 08/08/05; full list of members (6 pages)
3 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
3 August 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 November 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
15 November 2004New director appointed (2 pages)
21 October 2004Return made up to 08/08/04; full list of members (6 pages)
21 October 2004Return made up to 08/08/04; full list of members (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
18 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
8 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
15 August 2002Return made up to 08/08/02; full list of members (6 pages)
3 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
13 August 2001Return made up to 08/08/01; full list of members (6 pages)
11 October 2000Ad 01/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 October 2000Ad 01/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
14 September 2000Director resigned (1 page)
7 September 2000Company name changed mountwest 299 LIMITED\certificate issued on 08/09/00 (2 pages)
7 September 2000Company name changed mountwest 299 LIMITED\certificate issued on 08/09/00 (2 pages)
8 August 2000Incorporation (15 pages)
8 August 2000Incorporation (15 pages)