Company NameSea And Shore Ltd.
Company StatusDissolved
Company NumberSC269546
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Ewen George Robert Whyte
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleShips Chandler
Country of ResidenceScotland
Correspondence Address1 Lochty Street
Carnoustie
Angus
DD7 6AL
Scotland
Director NameMrs Evelyn Aitchison Whyte
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleShip Chandler
Country of ResidenceScotland
Correspondence Address32 Fox Street
Carnoustie
Angus
DD7 6AJ
Scotland
Director NameMr Robert McEwen Whyte
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleShip Chandler
Country of ResidenceScotland
Correspondence Address32 Fox Street
Carnoustie
Angus
DD7 6AJ
Scotland
Secretary NameMrs Evelyn Aitchison Whyte
NationalityBritish
StatusResigned
Appointed18 June 2004(same day as company formation)
RoleShip Chandler
Country of ResidenceScotland
Correspondence Address32 Fox Street
Carnoustie
Angus
DD7 6AJ
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Telephone01382 450666
Telephone regionDundee

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ewen George Robert Whyte
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,114
Current Liabilities£60,107

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 June 2006Delivered on: 15 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Termination of appointment of Robert Mcewen Whyte as a director on 12 January 2015 (1 page)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Termination of appointment of Robert Mcewen Whyte as a director on 12 January 2015 (1 page)
18 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 May 2014Director's details changed for Mr Ewen George Robert Whyte on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ewen George Robert Whyte on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Ewen George Robert Whyte on 7 May 2014 (2 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 May 2013Termination of appointment of Evelyn Whyte as a director (1 page)
7 May 2013Termination of appointment of Evelyn Whyte as a secretary (1 page)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Evelyn Whyte as a secretary (1 page)
7 May 2013Termination of appointment of Evelyn Whyte as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Evelyn Aitchison Whyte on 15 April 2010 (2 pages)
2 June 2010Director's details changed for Ewen George Robert Whyte on 15 April 2010 (2 pages)
2 June 2010Director's details changed for Evelyn Aitchison Whyte on 15 April 2010 (2 pages)
2 June 2010Director's details changed for Robert Mcewen Whyte on 15 April 2010 (2 pages)
2 June 2010Director's details changed for Robert Mcewen Whyte on 15 April 2010 (2 pages)
2 June 2010Director's details changed for Ewen George Robert Whyte on 15 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
6 May 2009Return made up to 19/04/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 19/04/08; no change of members (7 pages)
12 June 2008Return made up to 19/04/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 19/04/07; full list of members (7 pages)
17 May 2007Return made up to 19/04/07; full list of members (7 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 June 2006Partic of mort/charge * (3 pages)
15 June 2006Partic of mort/charge * (3 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
17 May 2006Return made up to 19/04/06; full list of members (7 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Incorporation (14 pages)
18 June 2004Incorporation (14 pages)