Company NameSebsed Limited
Company StatusDissolved
Company NumberSC246644
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2003(21 years, 1 month ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Anthony Gerard Buchanan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2015(12 years after company formation)
Appointment Duration6 years, 5 months (closed 21 September 2021)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Ltd (Corporation)
StatusClosed
Appointed15 August 2018(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 21 September 2021)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameJohn David Plant
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleBusiness Support Services Dire
Correspondence AddressWhitestones
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameMr Alistair Gordon McKinnon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Jackson Street
Penicuik
Midlothian
EH26 9BJ
Scotland
Secretary NameJohn David Plant
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleBusiness Support Services Dire
Correspondence AddressWhitestones
Moniaive
Thornhill
Dumfriesshire
DG3 4EQ
Scotland
Director NameJames Robert Hume
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2006)
RoleFarmer
Correspondence AddressSundhopeburn
Yarrow
Selkirk
Borders
TD7 5NF
Scotland
Director NameMr Robert Edwin Turnbull Kay
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2008)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWhitfield Coldingham
Eyemouth
Berwickshire
TD14 5LN
Scotland
Director NameColin Williamson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 June 2006)
RoleChief Executive
Correspondence AddressMansefield
Torthorwald
Dumfries
DG1 3QA
Scotland
Secretary NameMr Alistair Gordon McKinnon
NationalityBritish
StatusResigned
Appointed26 January 2004(10 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Jackson Street
Penicuik
Midlothian
EH26 9BJ
Scotland
Director NameAnnemarie Monteforte
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2006)
RoleSenior Manager
Correspondence AddressPlanetree Cottage
Planetree Park
Gatehouse Of Fleet
DG6 4QH
Scotland
Director NameMr Charles Wyndham Grieve
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBoreland
Irongray
Dumfries
DG2 9TU
Scotland
Director NameMr Gareth Thomas Gilroy Baird
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressManorhill
Makerstoun
Kelso
Roxburghshire
TD5 7PA
Scotland
Director NameLeah Rafferty
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTivoli 4 Greenbank House
North Street
Annan
Dumfriesshire
DG12 5DG
Scotland
Director NameStuart Dixon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address67 Firth Road
Troon
Ayrshire
KA10 6TG
Scotland
Director NameMr John Alexander Ross
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 March 2008)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUpper Dinvin Farmhouse
Portpatrick
Stranraer
Dumfries & Galloway
DG9 8TL
Scotland
Director NameDr Julian Alfred Pace
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years after company formation)
Appointment Duration7 years (resigned 31 March 2015)
RoleDirector, Scottish Enterprise
Country of ResidenceUnited Kingdom
Correspondence Address2 Elcho Street
Peebles
Borders
EH45 8LQ
Scotland
Secretary NameMr Andrew Topping McGregor Dickson
StatusResigned
Appointed31 March 2015(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2018)
RoleCompany Director
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr George Young Sneddon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2020)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£703,040
Cash£3,020,297
Current Liabilities£2,879,945

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 January 2004Delivered on: 31 January 2004
Satisfied on: 8 April 2015
Persons entitled: Scottish Enterprise Borders

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.
Fully Satisfied
26 January 2004Delivered on: 31 January 2004
Satisfied on: 8 April 2015
Persons entitled: Scottish Enterprise Dumfries and Galloway

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.
Fully Satisfied

Filing History

1 February 2021Accounts for a small company made up to 31 March 2020 (6 pages)
16 July 2020Termination of appointment of George Young Sneddon as a director on 16 July 2020 (1 page)
3 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
16 August 2018Appointment of Wjm Secretaries Ltd as a secretary on 15 August 2018 (2 pages)
15 August 2018Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on 15 August 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 27 March 2016 no member list (3 pages)
29 March 2016Register inspection address has been changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU (1 page)
29 March 2016Register inspection address has been changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU (1 page)
29 March 2016Annual return made up to 27 March 2016 no member list (3 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
8 May 2015Appointment of Mr George Young Sneddon as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr George Young Sneddon as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr George Young Sneddon as a director on 8 May 2015 (2 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (6 pages)
22 April 2015Annual return made up to 27 March 2015 no member list (6 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 April 2015Satisfaction of charge 1 in full (4 pages)
8 April 2015Satisfaction of charge 2 in full (4 pages)
8 April 2015Satisfaction of charge 2 in full (4 pages)
8 April 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Termination of appointment of Leah Rafferty as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Andrew Topping Mcgregor Dickson as a secretary on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Alistair Gordon Mckinnon as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gareth Thomas Gilroy Baird as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Julian Alfred Pace as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Gareth Thomas Gilroy Baird as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Alistair Gordon Mckinnon as a secretary on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Anthony Gerard Buchanan as a director on 31 March 2015 (2 pages)
31 March 2015Termination of appointment of Julian Alfred Pace as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Anthony Gerard Buchanan as a director on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from Floor 4 50 Waterloo Street Glasgow G2 6HQ to 302 St. Vincent Street Glasgow G2 5RZ on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Leah Rafferty as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Alistair Gordon Mckinnon as a director on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Floor 4 50 Waterloo Street Glasgow G2 6HQ to 302 St. Vincent Street Glasgow G2 5RZ on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Alistair Gordon Mckinnon as a director on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Andrew Topping Mcgregor Dickson as a secretary on 31 March 2015 (2 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
11 December 2014Full accounts made up to 31 March 2014 (15 pages)
28 March 2014Annual return made up to 27 March 2014 no member list (6 pages)
28 March 2014Annual return made up to 27 March 2014 no member list (6 pages)
8 November 2013Full accounts made up to 31 March 2013 (15 pages)
8 November 2013Full accounts made up to 31 March 2013 (15 pages)
10 June 2013Annual return made up to 27 March 2013 no member list (6 pages)
10 June 2013Annual return made up to 27 March 2013 no member list (6 pages)
29 November 2012Full accounts made up to 31 March 2012 (24 pages)
29 November 2012Full accounts made up to 31 March 2012 (24 pages)
30 March 2012Annual return made up to 27 March 2012 no member list (6 pages)
30 March 2012Annual return made up to 27 March 2012 no member list (6 pages)
13 March 2012Registered office address changed from C/O Scottish Enterprise Borders Bridge Street Galashiels TD1 1SW on 13 March 2012 (1 page)
13 March 2012Registered office address changed from C/O Scottish Enterprise Borders Bridge Street Galashiels TD1 1SW on 13 March 2012 (1 page)
8 September 2011Full accounts made up to 31 March 2011 (15 pages)
8 September 2011Full accounts made up to 31 March 2011 (15 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
6 April 2011Annual return made up to 27 March 2011 no member list (6 pages)
6 April 2011Annual return made up to 27 March 2011 no member list (6 pages)
18 January 2011Full accounts made up to 31 March 2010 (22 pages)
18 January 2011Full accounts made up to 31 March 2010 (22 pages)
7 April 2010Director's details changed for Dr Julian Alfred Pace on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr Julian Alfred Pace on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Leah Rafferty on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dr Julian Alfred Pace on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Leah Rafferty on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Leah Rafferty on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
7 April 2010Annual return made up to 27 March 2010 no member list (4 pages)
8 September 2009Full accounts made up to 31 March 2009 (15 pages)
8 September 2009Full accounts made up to 31 March 2009 (15 pages)
15 April 2009Director's change of particulars / leah rafferty / 08/04/2009 (2 pages)
15 April 2009Director's change of particulars / leah rafferty / 08/04/2009 (2 pages)
3 April 2009Annual return made up to 27/03/09 (3 pages)
3 April 2009Annual return made up to 27/03/09 (3 pages)
26 June 2008Full accounts made up to 31 March 2008 (15 pages)
26 June 2008Full accounts made up to 31 March 2008 (15 pages)
8 April 2008Annual return made up to 27/03/08 (4 pages)
8 April 2008Annual return made up to 27/03/08 (4 pages)
31 March 2008Appointment terminated director john ross (1 page)
31 March 2008Appointment terminated director stuart dixon (1 page)
31 March 2008Director appointed dr julian alfred pace (1 page)
31 March 2008Appointment terminated director robert kay (1 page)
31 March 2008Appointment terminated director charles grieve (1 page)
31 March 2008Appointment terminated director robert kay (1 page)
31 March 2008Appointment terminated director john ross (1 page)
31 March 2008Director appointed dr julian alfred pace (1 page)
31 March 2008Appointment terminated director charles grieve (1 page)
31 March 2008Appointment terminated director stuart dixon (1 page)
13 July 2007Full accounts made up to 31 March 2007 (14 pages)
13 July 2007Full accounts made up to 31 March 2007 (14 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
30 March 2007Annual return made up to 27/03/07 (6 pages)
30 March 2007Annual return made up to 27/03/07 (6 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
18 July 2006Full accounts made up to 31 March 2006 (14 pages)
18 July 2006Full accounts made up to 31 March 2006 (14 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
30 March 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005New director appointed (1 page)
12 October 2005New director appointed (1 page)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
15 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/05
(5 pages)
15 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/04/05
(5 pages)
15 November 2004Full accounts made up to 31 March 2004 (12 pages)
15 November 2004Full accounts made up to 31 March 2004 (12 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Memorandum and Articles of Association (11 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Memorandum and Articles of Association (11 pages)
20 April 2004Annual return made up to 27/03/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 April 2004Annual return made up to 27/03/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
31 January 2004Partic of mort/charge * (5 pages)
31 January 2004Partic of mort/charge * (5 pages)
31 January 2004Partic of mort/charge * (6 pages)
31 January 2004Partic of mort/charge * (6 pages)
5 December 2003Registered office changed on 05/12/03 from: 123 irish street dumfries dumfriesshire DG1 2PE (1 page)
5 December 2003Registered office changed on 05/12/03 from: 123 irish street dumfries dumfriesshire DG1 2PE (1 page)
27 March 2003Incorporation (24 pages)
27 March 2003Incorporation (24 pages)