Company NameSeaton Farms Limited
Company StatusDissolved
Company NumberSC213401
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr David Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Director NameMr Lochart McDonald Porter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Secretary NameMr David Griffiths
NationalityBritish
StatusClosed
Appointed01 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Rodney Road
Cheltenham
Gloucestershire
GL50 1HX
Wales
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressEast Seaton Farm
Arbroath
Angus
DD11 5SD
Scotland
ConstituencyAngus
WardArbroath East and Lunan

Shareholders

1 at £1Mr David Griffiths
50.00%
Ordinary B Voting
1 at £1Mr Lochart McDonald Porter
50.00%
Ordinary A Voting

Financials

Year2014
Net Worth£956
Cash£240,730
Current Liabilities£297,766

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
25 August 2017Application to strike the company off the register (3 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 January 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
12 January 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(6 pages)
14 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
11 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 December 2012Secretary's details changed for Mr David Griffiths on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Mr David Griffiths on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Lochart Mcdonald Porter on 1 December 2012 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr Lochart Mcdonald Porter on 1 December 2012 (2 pages)
20 December 2012Secretary's details changed for Mr David Griffiths on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Lochart Mcdonald Porter on 1 December 2012 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Secretary's details changed for Mr David Griffiths on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Mr David Griffiths on 1 December 2012 (2 pages)
20 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
20 December 2012Director's details changed for Mr David Griffiths on 1 December 2012 (2 pages)
24 October 2012Change of share class name or designation (2 pages)
24 October 2012Change of share class name or designation (2 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for David Griffiths on 1 December 2009 (2 pages)
14 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for David Griffiths on 1 December 2009 (2 pages)
14 December 2009Director's details changed for David Griffiths on 1 December 2009 (2 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
23 December 2008Return made up to 01/12/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 January 2008Return made up to 01/12/07; full list of members (2 pages)
25 January 2008Return made up to 01/12/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
20 December 2006Return made up to 01/12/06; full list of members (7 pages)
8 March 2006Return made up to 01/12/05; full list of members (7 pages)
8 March 2006Return made up to 01/12/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 April 2005Return made up to 01/12/04; full list of members (7 pages)
30 April 2005Return made up to 01/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
26 July 2004Accounts for a small company made up to 31 May 2003 (5 pages)
26 July 2004Accounts for a small company made up to 31 May 2003 (5 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
20 December 2002Return made up to 01/12/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 April 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
19 April 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
22 March 2002Return made up to 01/12/01; full list of members (6 pages)
22 March 2002Return made up to 01/12/01; full list of members (6 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
1 December 2000Incorporation (14 pages)
1 December 2000Incorporation (14 pages)