Company NameSeagate Properties Limited
Company StatusDissolved
Company NumberSC229642
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)
Dissolution Date7 March 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Valimohamed Sacranie
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Riverside Drive
Riveside Drive
Solihull
West Midlands
B91 3HR
Director NameMrs Zeenat Sacranie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Riverside Drive
Solihull
West Midlands
B91 3HR
Secretary NameShehzaad Sacranie
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleSolicitor
Correspondence Address22nd Floor,Al Sila Tower P.O.Box 47553
Abu Dhabi
Unite Arab Emirates
United Arab Emirates
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 201572
Telephone regionDundee

Location

Registered Address25 West High Street
Crieff
Perthshire
PH7 4AU
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£51,281
Cash£2,948
Current Liabilities£51,017

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

16 January 2004Delivered on: 23 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 peter street, dundee ANG14281.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
14 December 2016Application to strike the company off the register (3 pages)
14 December 2016Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 November 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 5
(3 pages)
14 November 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 5
(3 pages)
7 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
13 September 2016Satisfaction of charge 1 in full (4 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(5 pages)
4 April 2015Secretary's details changed for Shehzaad Sacranie on 1 May 2014 (1 page)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 3
(5 pages)
4 April 2015Secretary's details changed for Shehzaad Sacranie on 1 May 2014 (1 page)
4 April 2015Secretary's details changed for Shehzaad Sacranie on 1 May 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 April 2013Director's details changed for Valimohamed Sacranie on 15 October 2012 (2 pages)
11 April 2013Director's details changed for Zeenat Sacranie on 15 October 2012 (2 pages)
11 April 2013Secretary's details changed for Shehzaad Sacranie on 1 January 2013 (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Valimohamed Sacranie on 15 October 2012 (2 pages)
11 April 2013Secretary's details changed for Shehzaad Sacranie on 1 January 2013 (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 April 2013Secretary's details changed for Shehzaad Sacranie on 1 January 2013 (2 pages)
11 April 2013Director's details changed for Zeenat Sacranie on 15 October 2012 (2 pages)
5 December 2012Registered office address changed from 46 Bingham Terrace Dundee DD4 7HJ on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 46 Bingham Terrace Dundee DD4 7HJ on 5 December 2012 (2 pages)
5 December 2012Registered office address changed from 46 Bingham Terrace Dundee DD4 7HJ on 5 December 2012 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Director's details changed for Zeenat Sacranie on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Zeenat Sacranie on 27 March 2010 (2 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Valimohamed Sacranie on 27 March 2010 (2 pages)
19 April 2010Director's details changed for Valimohamed Sacranie on 27 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 April 2007Return made up to 27/03/07; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 27/03/06; full list of members (3 pages)
8 May 2006Return made up to 27/03/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 April 2005Return made up to 27/03/05; full list of members (3 pages)
7 April 2005Return made up to 27/03/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 May 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
2 April 2004Return made up to 27/03/04; full list of members (7 pages)
23 January 2004Partic of mort/charge * (6 pages)
23 January 2004Partic of mort/charge * (6 pages)
23 December 2003Accounts made up to 31 March 2003 (1 page)
23 December 2003Accounts made up to 31 March 2003 (1 page)
19 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Return made up to 27/03/03; full list of members (7 pages)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: 25 west high street crieff PH7 4AU (1 page)
11 April 2002Registered office changed on 11/04/02 from: 25 west high street crieff PH7 4AU (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
27 March 2002Incorporation (16 pages)
27 March 2002Incorporation (16 pages)