Company NameSeaboard Developments Limited
Company StatusDissolved
Company NumberSC236498
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 6 months ago)
Dissolution Date12 September 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Valerie Macmillan
NationalityIrish
StatusClosed
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 20 1 Ocean Way
Leith
Edinburgh
Midlothian
EH6 7DG
Scotland
Director NameMiss Lara Macmillan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 12 September 2014)
RoleProperty Consultant
Country of ResidenceScotland
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameJonothan George Platt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 12 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 York Place
Edinburgh
EH1 3HP
Scotland
Director NameWilliam Fraser Macmillan
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleJournalist
Correspondence AddressFlat 20 1 Ocean Way
Leith
Edinburgh
Midlothian
EH6 7DG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

97 at £1Valerie Macmillan
69.29%
Ordinary
7 at £1Declan Murphy
5.00%
Ordinary
7 at £1Neil Macmillan
5.00%
Ordinary
14 at £1Fiona Henderson
10.00%
Ordinary
14 at £1Terry Mcgeehan
10.00%
Ordinary
1 at £1Miss Lara Macmillan
0.71%
Ordinary

Financials

Year2014
Net Worth£16,509
Cash£27,460
Current Liabilities£10,965

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 140
(5 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 140
(5 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 140
(5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Director's details changed for Miss Lara Macmillan on 5 September 2011 (2 pages)
5 October 2011Director's details changed for Miss Lara Macmillan on 5 September 2011 (2 pages)
5 October 2011Director's details changed for Miss Lara Macmillan on 5 September 2011 (2 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
31 December 2009Appointment of Jonothan George Platt as a director (2 pages)
31 December 2009Appointment of Jonothan George Platt as a director (2 pages)
21 October 2009Termination of appointment of William Macmillan as a director (1 page)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Termination of appointment of William Macmillan as a director (1 page)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Miss Lara Macmillan on 11 September 2009 (2 pages)
21 October 2009Director's details changed for Miss Lara Macmillan on 11 September 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 October 2008Return made up to 06/09/08; full list of members (5 pages)
3 October 2008Return made up to 06/09/08; full list of members (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 October 2007Return made up to 06/09/07; full list of members (8 pages)
9 October 2007Return made up to 06/09/07; full list of members (8 pages)
5 October 2007Partic of mort/charge * (3 pages)
5 October 2007Partic of mort/charge * (3 pages)
17 August 2007Ad 13/08/07--------- £ si 40@1=40 £ ic 100/140 (2 pages)
17 August 2007Ad 13/08/07--------- £ si 40@1=40 £ ic 100/140 (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
9 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Return made up to 06/09/05; full list of members (7 pages)
29 September 2005Return made up to 06/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
4 October 2004Return made up to 06/09/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 October 2003Return made up to 06/09/03; full list of members (6 pages)
11 October 2003Return made up to 06/09/03; full list of members (6 pages)
28 November 2002Ad 20/11/02-20/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002Ad 20/11/02-20/11/02 £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Incorporation (16 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Incorporation (16 pages)
6 September 2002Secretary resigned (1 page)