Company NameSurtsey Limited
Company StatusDissolved
Company NumberSC229570
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMoore Lemay
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Main Street
Craigie Village
Kilmarnock
Ayrshire
KA1 5LY
Scotland
Secretary NameWilliam Andrew Wallace
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Carden Place
Aberdeen
Aberdeenshire
AB10 1UN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThird Floor Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Moore Lemay
100.00%
Ordinary

Financials

Year2014
Net Worth£536,092
Cash£521,066
Current Liabilities£1,637

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2022Final Gazette dissolved following liquidation (1 page)
5 January 2022Final account prior to dissolution in MVL (final account attached) (13 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
(1 page)
8 July 2019Registered office address changed from 42 Queens Road Aberdeen AB15 4YE Scotland to Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 8 July 2019 (2 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 July 2018Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to 42 Queens Road Aberdeen AB15 4YE on 6 July 2018 (1 page)
13 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (11 pages)
28 April 2010Director's details changed for Moore Lemay on 24 March 2010 (2 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Moore Lemay on 24 March 2010 (2 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Appointment terminated secretary william wallace (1 page)
31 July 2009Appointment terminated secretary william wallace (1 page)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
28 March 2008Return made up to 25/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
27 March 2007Return made up to 25/03/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
27 March 2006Return made up to 25/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 April 2004Return made up to 25/03/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002Incorporation (15 pages)
25 March 2002Incorporation (15 pages)