Stonehaven
Aberdeenshire
AB39 2EF
Scotland
Director Name | Mrs Yvonne Findlay |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Forest Park Stonehaven Aberdeenshire AB39 2GF Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2019(16 years after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Frank Dunn |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 April 2013) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Mearns Drive Stonehaven AB39 2DW Scotland |
Director Name | Sandra King Dunn |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 April 2013) |
Role | Administrator |
Correspondence Address | 15 Mearns Drive Stonehaven AB39 2DW Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | sesmobilityscotland.co.uk |
---|
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Gillian Arthur 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Findlay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,860 |
Cash | £5,073 |
Current Liabilities | £44,097 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 2 weeks from now) |
28 April 2003 | Delivered on: 14 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
18 February 2019 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 31 January 2019 (1 page) |
18 February 2019 | Appointment of Lc Secretaries Limited as a secretary on 31 January 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Appointment of Mrs Gillian Arthur as a director (2 pages) |
10 May 2013 | Appointment of Mrs Yvonne Findlay as a director (2 pages) |
10 May 2013 | Appointment of Mrs Gillian Arthur as a director (2 pages) |
10 May 2013 | Appointment of Mrs Yvonne Findlay as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 April 2013 | Termination of appointment of Sandra Dunn as a director (2 pages) |
29 April 2013 | Termination of appointment of Frank Dunn as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
29 April 2013 | Termination of appointment of Sandra Dunn as a director (2 pages) |
29 April 2013 | Termination of appointment of Frank Dunn as a director (2 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (5 pages) |
23 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 May 2003 | Partic of mort/charge * (6 pages) |
14 May 2003 | Partic of mort/charge * (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
25 February 2003 | Company name changed ledge 704 LIMITED\certificate issued on 24/02/03 (2 pages) |
25 February 2003 | Company name changed ledge 704 LIMITED\certificate issued on 24/02/03 (2 pages) |
31 January 2003 | Incorporation (25 pages) |
31 January 2003 | Incorporation (25 pages) |