45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary Name | Cherie Tennant Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 October 2019) |
Role | Company Director |
Correspondence Address | 51 Royal Gardens Bothwell Lanarkshire G71 8SY Scotland |
Director Name | Lee Wetherington Gedling |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnsteads Soutergate Kirkby In Furness Cumbria LA17 7TW |
Director Name | Gary Anthony Mallinson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 151 Salthouse Road Barrow In Furness Cumbria LA13 9TT |
Director Name | Joseph Maxwell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Brandywell Station Road Thornhill Dumfries Dg3 5dx |
Secretary Name | Martha Heather Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | Brandywell Station Road Thornhill Dumfriesshire DG3 5DX Scotland |
Secretary Name | Basil Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 May 2007) |
Role | Accountant |
Correspondence Address | Block 20 Unit 3 Motherwell Park Bellshill Lanarkshire ML4 3JA Scotland |
Secretary Name | William Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(6 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107a Edinburgh Road Dumfries DG1 1JX Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | seabedsystems.com |
---|---|
Telephone | 07 710679970 |
Telephone region | Mobile |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Cherie Fisher 50.00% Ordinary |
---|---|
500 at £1 | William Baxter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£217,920 |
Cash | £105,729 |
Current Liabilities | £5,410 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
19 July 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Director's details changed for William Baxter on 3 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for William Baxter on 3 January 2013 (2 pages) |
9 May 2013 | Director's details changed for William Baxter on 3 January 2013 (2 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Appointment terminated director joseph maxwell (1 page) |
8 July 2009 | Appointment terminated director joseph maxwell (1 page) |
4 June 2009 | Return made up to 02/05/08; full list of members; amend (20 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 June 2009 | Return made up to 02/05/08; full list of members; amend (20 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
7 May 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
7 May 2008 | Accounting reference date extended from 30/06/2007 to 30/12/2007 (1 page) |
29 April 2008 | Appointment terminated secretary william baxter (1 page) |
29 April 2008 | Appointment terminated secretary william baxter (1 page) |
29 April 2008 | Secretary appointed cherie tennant fisher (2 pages) |
29 April 2008 | Secretary appointed cherie tennant fisher (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
14 May 2007 | Return made up to 02/05/07; no change of members (7 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
3 May 2006 | Return made up to 02/05/06; full list of members (8 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
4 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
6 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
6 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
26 April 2004 | Director resigned (2 pages) |
26 April 2004 | Director resigned (2 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
17 March 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
6 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
5 February 2003 | Full accounts made up to 30 June 2002 (13 pages) |
30 April 2002 | Return made up to 02/05/02; full list of members
|
30 April 2002 | Return made up to 02/05/02; full list of members
|
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (3 pages) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | New secretary appointed (3 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 2001 | Memorandum and Articles of Association (13 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Ad 31/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 November 2001 | Memorandum and Articles of Association (13 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Company name changed hms (390) LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 July 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
18 July 2001 | Company name changed hms (390) LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
2 May 2001 | Incorporation (23 pages) |
2 May 2001 | Incorporation (23 pages) |