Company NameSeavale Limited
Company StatusDissolved
Company NumberSC237192
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (closed 16 August 2016)
RolePipefitting Supervisor
Correspondence Address42 Argyle Court
Tain
Ross Shire
IV19 1DT
Scotland
Secretary NameApril Sutherland Neilson
NationalityBritish
StatusResigned
Appointed10 October 2002(2 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 23 September 2011)
RoleCompany Director
Correspondence Address42 Argyle Court
Tain
Ross Shire
IV19 1DT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1April Sutherland Neilson
50.00%
Ordinary
1 at £1Robert Wilson
50.00%
Ordinary

Financials

Year2014
Turnover£46,015
Net Worth£2,185
Current Liabilities£17,786

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015Compulsory strike-off action has been suspended (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
5 December 2014Compulsory strike-off action has been suspended (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
31 July 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
1 December 2012Compulsory strike-off action has been suspended (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (16 pages)
24 November 2011Second filing of AR01 previously delivered to Companies House made up to 23 September 2011 (16 pages)
21 November 2011Termination of appointment of April Neilson as a secretary (2 pages)
21 November 2011Termination of appointment of April Neilson as a secretary (2 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 24/11/2011
(5 pages)
13 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 24/11/2011
(5 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
6 December 2009Total exemption full accounts made up to 30 September 2009 (10 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
1 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
2 October 2008Return made up to 23/09/08; full list of members (3 pages)
5 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
5 January 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
14 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
14 November 2006Total exemption full accounts made up to 30 September 2006 (8 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
29 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
29 November 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
30 September 2005Return made up to 23/09/05; full list of members (2 pages)
30 September 2005Return made up to 23/09/05; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
13 September 2004Return made up to 23/09/04; full list of members (6 pages)
13 September 2004Return made up to 23/09/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
15 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
25 October 2003Return made up to 23/09/03; full list of members (6 pages)
25 October 2003Return made up to 23/09/03; full list of members (6 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Registered office changed on 11/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 October 2002Director resigned (1 page)
23 September 2002Incorporation (16 pages)
23 September 2002Incorporation (16 pages)