Company NameSea Bed Systems Limited
Company StatusDissolved
Company NumberSC218765
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 12 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameHms (390) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameWilliam Baxter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2001(2 months, 4 weeks after company formation)
Appointment Duration18 years, 2 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameCherie Tennant Fisher
NationalityBritish
StatusClosed
Appointed22 April 2008(6 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address51 Royal Gardens
Bothwell
Lanarkshire
G71 8SY
Scotland
Director NameLee Wetherington Gedling
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsteads
Soutergate
Kirkby In Furness
Cumbria
LA17 7TW
Director NameGary Anthony Mallinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address151 Salthouse Road
Barrow In Furness
Cumbria
LA13 9TT
Director NameJoseph Maxwell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 15 May 2009)
RoleCompany Director
Correspondence AddressBrandywell
Station Road
Thornhill
Dumfries
Dg3 5dx
Secretary NameMartha Heather Maxwell
NationalityBritish
StatusResigned
Appointed09 July 2001(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressBrandywell
Station Road
Thornhill
Dumfriesshire
DG3 5DX
Scotland
Secretary NameBasil Baird
NationalityBritish
StatusResigned
Appointed13 November 2001(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2007)
RoleAccountant
Correspondence AddressBlock 20
Unit 3
Motherwell Park
Bellshill Lanarkshire
ML4 3JA
Scotland
Secretary NameWilliam Baxter
NationalityBritish
StatusResigned
Appointed17 May 2007(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107a Edinburgh Road
Dumfries
DG1 1JX
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websiteseabedsystems.com
Telephone07 710679970
Telephone regionMobile

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Cherie Fisher
50.00%
Ordinary
500 at £1William Baxter
50.00%
Ordinary

Financials

Year2014
Net Worth-£217,920
Cash£105,729
Current Liabilities£5,410

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
22 July 2019Micro company accounts made up to 31 December 2018 (7 pages)
19 July 2019Application to strike the company off the register (3 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
13 July 2017Micro company accounts made up to 31 December 2016 (8 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(3 pages)
18 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(3 pages)
18 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1,000
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Director's details changed for William Baxter on 3 January 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
9 May 2013Director's details changed for William Baxter on 3 January 2013 (2 pages)
9 May 2013Director's details changed for William Baxter on 3 January 2013 (2 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
8 July 2009Appointment terminated director joseph maxwell (1 page)
8 July 2009Appointment terminated director joseph maxwell (1 page)
4 June 2009Return made up to 02/05/08; full list of members; amend (20 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 June 2009Return made up to 02/05/08; full list of members; amend (20 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
29 May 2009Return made up to 02/05/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
7 May 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
7 May 2008Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page)
29 April 2008Appointment terminated secretary william baxter (1 page)
29 April 2008Appointment terminated secretary william baxter (1 page)
29 April 2008Secretary appointed cherie tennant fisher (2 pages)
29 April 2008Secretary appointed cherie tennant fisher (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
14 May 2007Return made up to 02/05/07; no change of members (7 pages)
14 May 2007Return made up to 02/05/07; no change of members (7 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
3 May 2006Return made up to 02/05/06; full list of members (8 pages)
3 May 2006Return made up to 02/05/06; full list of members (8 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
13 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
4 May 2005Return made up to 02/05/05; full list of members (8 pages)
4 May 2005Return made up to 02/05/05; full list of members (8 pages)
11 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
11 February 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
6 May 2004Return made up to 02/05/04; full list of members (9 pages)
6 May 2004Return made up to 02/05/04; full list of members (9 pages)
26 April 2004Director resigned (2 pages)
26 April 2004Director resigned (2 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
6 May 2003Return made up to 02/05/03; full list of members (9 pages)
6 May 2003Return made up to 02/05/03; full list of members (9 pages)
5 February 2003Full accounts made up to 30 June 2002 (13 pages)
5 February 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (3 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001New secretary appointed (3 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 2001Memorandum and Articles of Association (13 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2001Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 November 2001Memorandum and Articles of Association (13 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Company name changed hms (390) LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 July 2001Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
18 July 2001Company name changed hms (390) LIMITED\certificate issued on 18/07/01 (2 pages)
18 July 2001Secretary resigned;director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
2 May 2001Incorporation (23 pages)
2 May 2001Incorporation (23 pages)