Company NameSemper Fidelis Ltd.
Company StatusDissolved
Company NumberSC242794
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date14 November 2014 (9 years, 5 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 NameJohn Healy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(8 months, 1 week after company formation)
Appointment Duration11 years, 1 month (closed 14 November 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address9 The Oaks
Millholm Road
Glasgow
Lanarkshire
G44 3YQ
Scotland
Director NameJohn Woods
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleManager
Correspondence Address217 St Andrews Road
Glasgow
G41 1PD
Scotland
Secretary NameStephen Clark
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleAccountant
Correspondence Address229 Battlefield Road
Glasgow
G42 9HU
Scotland
Secretary NameAllison MacDonald
NationalityBritish
StatusResigned
Appointed20 October 2003(8 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 14 April 2010)
RoleManager
Correspondence Address9 The Oaks
10 Millholm Road
Glasgow
G44 3YQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address9 The Oaks
10 Millholm Road
Glasgow
G44 3YQ
Scotland
ConstituencyGlasgow South
WardLinn

Shareholders

2 at £1J. Healy
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,372
Current Liabilities£58,945

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
10 January 2014Compulsory strike-off action has been suspended (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(3 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Allison Macdonald as a secretary (1 page)
4 May 2010Termination of appointment of Allison Macdonald as a secretary (1 page)
2 March 2009Return made up to 23/01/09; full list of members (3 pages)
2 March 2009Return made up to 23/01/09; full list of members (3 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 23/01/08; full list of members (3 pages)
26 February 2009Return made up to 23/01/08; full list of members (3 pages)
24 February 2009Compulsory strike-off action has been suspended (1 page)
24 February 2009Compulsory strike-off action has been suspended (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009First Gazette notice for compulsory strike-off (1 page)
9 May 2007Registered office changed on 09/05/07 from: 60 st enoch square glasgow G1 4AG (1 page)
9 May 2007Return made up to 23/01/07; full list of members (6 pages)
9 May 2007Registered office changed on 09/05/07 from: 60 st enoch square glasgow G1 4AG (1 page)
9 May 2007Return made up to 23/01/07; full list of members (6 pages)
27 November 2006Registered office changed on 27/11/06 from: 60 st enoch square (third floor) glasgow G1 4AG (1 page)
27 November 2006Registered office changed on 27/11/06 from: 60 st enoch square (third floor) glasgow G1 4AG (1 page)
1 November 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
1 November 2006Compulsory strike-off action has been discontinued (1 page)
1 November 2006Compulsory strike-off action has been discontinued (1 page)
1 November 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
20 October 2006Registered office changed on 20/10/06 from: 3RD floor 6 st enoch square glasgow G1 4BW (1 page)
20 October 2006Registered office changed on 20/10/06 from: 3RD floor 6 st enoch square glasgow G1 4BW (1 page)
25 August 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
25 August 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/06
(6 pages)
9 June 2006First Gazette notice for compulsory strike-off (1 page)
9 June 2006First Gazette notice for compulsory strike-off (1 page)
30 April 2005Return made up to 23/01/05; full list of members (6 pages)
30 April 2005Return made up to 23/01/05; full list of members (6 pages)
11 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
16 April 2004Return made up to 23/01/04; full list of members (6 pages)
16 April 2004Return made up to 23/01/04; full list of members (6 pages)
28 October 2003New director appointed (1 page)
28 October 2003New director appointed (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
23 January 2003Incorporation (13 pages)
23 January 2003Incorporation (13 pages)