Company NameSEAN Consultants Limited
Company StatusDissolved
Company NumberSC261626
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Sean Alexander Lesperance
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month after company formation)
Appointment Duration14 years, 1 month (closed 20 March 2018)
RoleConsultant Completion Engineer
Correspondence Address105 Mary Elmslie Court
Aberdeen
Aberdeenshire
AB24 5BT
Scotland
Secretary NameCaroline Elizabeth Pirie
NationalityBritish
StatusClosed
Appointed09 February 2004(1 month after company formation)
Appointment Duration14 years, 1 month (closed 20 March 2018)
RoleSecretary
Correspondence Address105 Mary Elmslie Court
Aberdeen
Aberdeenshire
AB24 5BT
Scotland
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressJames Miller House
98 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Net Worth£100

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2018Final Gazette dissolved following liquidation (1 page)
20 December 2017Notice of final meeting of creditors (4 pages)
20 December 2017Notice of final meeting of creditors (4 pages)
7 September 2011Appointment of a provisional liquidator (2 pages)
7 September 2011Appointment of a provisional liquidator (2 pages)
13 April 2011Compulsory strike-off action has been suspended (1 page)
13 April 2011Compulsory strike-off action has been suspended (1 page)
21 February 2011Registered office address changed from 105 Mary Elmslie Court, King Street, Aberdeen AB24 5BT on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 105 Mary Elmslie Court, King Street, Aberdeen AB24 5BT on 21 February 2011 (2 pages)
30 September 2010Compulsory strike-off action has been suspended (1 page)
30 September 2010Compulsory strike-off action has been suspended (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Order of court - restore and wind up (1 page)
18 August 2009Order of court - restore and wind up (1 page)
5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Return made up to 08/01/08; full list of members (3 pages)
13 August 2008Return made up to 08/01/08; full list of members (3 pages)
31 January 2007Return made up to 08/01/07; full list of members (2 pages)
31 January 2007Return made up to 08/01/07; full list of members (2 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 08/01/06; full list of members (2 pages)
31 March 2006Return made up to 08/01/06; full list of members (2 pages)
30 March 2006Secretary's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: 45 elmbank terrace aberdeen grampian AB24 3NN (1 page)
26 January 2006Registered office changed on 26/01/06 from: 45 elmbank terrace aberdeen grampian AB24 3NN (1 page)
17 August 2005Return made up to 08/01/05; full list of members (2 pages)
17 August 2005Return made up to 08/01/05; full list of members (2 pages)
17 August 2005Ad 08/01/04--------- £ si 1@1=1 (1 page)
17 August 2005Ad 08/01/04--------- £ si 1@1=1 (1 page)
26 July 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
26 July 2005Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
16 June 2005Registered office changed on 16/06/05 from: 8 union glen court aberdeen grampian AB11 6FW (1 page)
16 June 2005Registered office changed on 16/06/05 from: 8 union glen court aberdeen grampian AB11 6FW (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New secretary appointed (1 page)
8 January 2004Incorporation (13 pages)
8 January 2004Incorporation (13 pages)