Company NameRed Sea Divers Limited
Company StatusDissolved
Company NumberSC238953
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Strickland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2010(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Thorn
Wembury
Plymouth
Devon
PL9 0EF
Director NameDavid Allan Easton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechgrove Rise
Cupar
Fife
KY15 5DT
Scotland
Director NameMoyra Scott Easton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechgrove Rise
Cupar
Fife
KY15 5DT
Scotland
Secretary NameMoyra Scott Easton
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechgrove Rise
Cupar
Fife
KY15 5DT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.redseadivers.com
Telephone01752 480808
Telephone regionPlymouth

Location

Registered Address18 C/O Paterson Boyd & Co
18 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Financials

Year2013
Net Worth£30,697
Current Liabilities£216

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
6 February 2017Application to strike the company off the register (3 pages)
6 February 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 20
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Moyra Easton as a secretary (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
9 November 2010Termination of appointment of Moyra Easton as a secretary (1 page)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Termination of appointment of David Easton as a director (2 pages)
4 June 2010Termination of appointment of Moyra Easton as a director (2 pages)
4 June 2010Termination of appointment of David Easton as a director (2 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Appointment of Jason Strickland as a director (3 pages)
4 June 2010Termination of appointment of Moyra Easton as a director (2 pages)
4 June 2010Appointment of Jason Strickland as a director (3 pages)
1 February 2010Director's details changed for Moyra Scott Easton on 31 October 2009 (2 pages)
1 February 2010Director's details changed for David Allan Easton on 31 October 2009 (2 pages)
1 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Moyra Scott Easton on 31 October 2009 (2 pages)
1 February 2010Director's details changed for David Allan Easton on 31 October 2009 (2 pages)
1 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2008Return made up to 31/10/08; full list of members (4 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 4 beechgrove rise cupar fife KY15 5DT (1 page)
12 November 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Registered office changed on 12/11/07 from: 4 beechgrove rise cupar fife KY15 5DT (1 page)
12 November 2007Director's particulars changed (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Registered office changed on 19/12/06 from: c/o paterson boyd & co. 18 north street glenrothes fife KY7 5NA (1 page)
19 December 2006Registered office changed on 19/12/06 from: c/o paterson boyd & co. 18 north street glenrothes fife KY7 5NA (1 page)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
7 November 2005Return made up to 31/10/05; full list of members (7 pages)
7 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Ad 11/11/03-11/11/03 £ si 19@1=19 £ ic 20/39 (2 pages)
18 November 2003Ad 11/11/03-11/11/03 £ si 19@1=19 £ ic 20/39 (2 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)