Company NameSurvey Systems International Limited
Company StatusDissolved
Company NumberSC262881
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameJohn Michael Le Seelleur
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBldg 17 Street 23b
PO Box 38268
Dubai
United Arab Emirates
Director NameDr Robert Allen Reid Tait
Date of BirthDecember 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Bridge Castle Gardens
Bathgate
West Lothian
EH48 3DU
Scotland
Secretary NameDr Robert Allen Reid Tait
NationalityScottish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Bridge Castle Gardens
Bathgate
West Lothian
EH48 3DU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address5 Bridge Castle Gardens
Westfield
Bathgate
EH48 3DU
Scotland
ConstituencyLinlithgow and East Falkirk
WardArmadale and Blackridge

Shareholders

1 at £1Dr R.a.r. Tait
100.00%
Ordinary

Financials

Year2014
Net Worth-£630,956
Cash£1,400
Current Liabilities£1,651

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Termination of appointment of Robert Allen Reid Tait as a director on 28 April 2015 (1 page)
26 August 2015Termination of appointment of Robert Allen Reid Tait as a secretary on 28 April 2015 (1 page)
26 August 2015Termination of appointment of Robert Allen Reid Tait as a secretary on 28 April 2015 (1 page)
26 August 2015Termination of appointment of Robert Allen Reid Tait as a director on 28 April 2015 (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Director's details changed for John Michael Le Seelleur on 30 November 2014 (2 pages)
24 March 2015Director's details changed for John Michael Le Seelleur on 30 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Director's details changed for Doctor Robert Allen Reid Tait on 4 February 2010 (2 pages)
15 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Doctor Robert Allen Reid Tait on 4 February 2010 (2 pages)
15 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for John Michael Le Seelleur on 4 February 2010 (2 pages)
15 March 2010Director's details changed for John Michael Le Seelleur on 4 February 2010 (2 pages)
15 March 2010Director's details changed for John Michael Le Seelleur on 4 February 2010 (2 pages)
15 March 2010Director's details changed for Doctor Robert Allen Reid Tait on 4 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
4 February 2009Return made up to 04/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 October 2008Return made up to 04/02/08; full list of members (3 pages)
27 October 2008Return made up to 04/02/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2007Return made up to 04/02/07; full list of members (7 pages)
15 February 2007Return made up to 04/02/07; full list of members (7 pages)
6 April 2006Return made up to 04/02/06; full list of members (7 pages)
6 April 2006Return made up to 04/02/06; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 March 2005Return made up to 04/02/05; full list of members (7 pages)
8 March 2005Return made up to 04/02/05; full list of members (7 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Incorporation (17 pages)
4 February 2004Incorporation (17 pages)