Company NameSeafield Homes Limited
Company StatusDissolved
Company NumberSC233750
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date5 February 2021 (3 years, 2 months ago)
Previous NameLedge 657 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Grant Hogg
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 7 months (closed 05 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusClosed
Appointed01 April 2006(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 05 February 2021)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Robert Murdo Kennedy
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2002(1 week, 4 days after company formation)
Appointment Duration10 years (resigned 25 July 2012)
RoleArchitectural Consultant
Country of ResidenceScotland
Correspondence Address144 Forest Avenue
Aberdeen
Grampian
AB1 6UN
Scotland
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressFirst Floor, Quay2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

134 at £0.01Ian Thomson
33.50%
Ordinary
133 at £0.01Alexander Brodie Robb
33.25%
Ordinary
133 at £0.01Ian Grant Hogg
33.25%
Ordinary

Financials

Year2014
Net Worth-£2,545
Cash£125
Current Liabilities£2,670

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

5 February 2021Final Gazette dissolved following liquidation (1 page)
5 November 2020Final account prior to dissolution in MVL (final account attached) (17 pages)
16 August 2019Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to First Floor, Quay2 139 Fountainbridge Edinburgh EH3 9QG on 16 August 2019 (2 pages)
14 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-09
(1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
11 July 2018Director's details changed for Mr Ian Grant Hogg on 4 July 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 October 2017Cessation of Ian Thomson as a person with significant control on 12 October 2017 (1 page)
18 October 2017Cessation of Ian Thomson as a person with significant control on 12 October 2017 (1 page)
9 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
15 July 2016Director's details changed for Mr Ian Grant Hogg on 3 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Ian Grant Hogg on 3 July 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
10 March 2015Sub-division of shares on 20 February 2015 (5 pages)
10 March 2015Sub-division of shares on 20 February 2015 (5 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Resolutions
  • RES13 ‐ Sub-division of shares 19/02/2015
(1 page)
10 March 2015Change of share class name or designation (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
17 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
25 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
25 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 August 2012Termination of appointment of Robert Kennedy as a director (1 page)
15 August 2012Termination of appointment of Robert Kennedy as a director (1 page)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 August 2010Director's details changed for Ian Grant Hogg on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Ian Grant Hogg on 3 July 2010 (2 pages)
3 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Ian Grant Hogg on 3 July 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 July 2009Return made up to 04/07/09; full list of members (4 pages)
9 July 2009Return made up to 04/07/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
6 August 2008Return made up to 04/07/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 July 2007Return made up to 04/07/07; full list of members (3 pages)
19 July 2007Return made up to 04/07/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 August 2006Return made up to 04/07/06; full list of members (3 pages)
2 August 2006Return made up to 04/07/06; full list of members (3 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
23 August 2005Return made up to 04/07/05; full list of members (3 pages)
23 August 2005Return made up to 04/07/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 September 2004Return made up to 04/07/03; full list of members; amend (5 pages)
1 September 2004Return made up to 04/07/03; full list of members; amend (5 pages)
31 August 2004Return made up to 04/07/04; full list of members (5 pages)
31 August 2004Return made up to 04/07/04; full list of members (5 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2004Ad 15/07/02--------- £ si 2@1 (2 pages)
12 August 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
12 August 2004Ad 15/07/02--------- £ si 2@1 (2 pages)
12 August 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
19 August 2003Return made up to 04/07/03; full list of members (5 pages)
19 August 2003Return made up to 04/07/03; full list of members (5 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
10 September 2002Company name changed ledge 657 LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed ledge 657 LIMITED\certificate issued on 10/09/02 (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
19 August 2002Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2002Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2002Incorporation (25 pages)
4 July 2002Incorporation (25 pages)