Company NameSeton Design Limited
Company StatusDissolved
Company NumberSC278078
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 2 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew White
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2005(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address66 Douglas Road
Longniddry
East Lothian
EH32 0LJ
Scotland
Secretary NameAlexandra Park
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleSchool Teacher
Correspondence Address66 Douglas Road
Longniddry
East Lothian
EH32 0LJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.setondesign.com
Email address[email protected]
Telephone0131 5553325
Telephone regionEdinburgh

Location

Registered Address66 Douglas Road
Longniddry
East Lothian
EH32 0LJ
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Financials

Year2013
Net Worth-£2,692
Cash£22
Current Liabilities£20,377

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
11 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
19 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
25 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 January 2016Termination of appointment of Alexandra Park as a secretary on 27 January 2015 (1 page)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Termination of appointment of Alexandra Park as a secretary on 27 January 2015 (1 page)
15 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
26 January 2011Amended accounts made up to 31 January 2010 (6 pages)
26 January 2011Amended accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Andrew White on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew White on 15 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Registered office changed on 10/02/2009 from 66 douglas road longniddry east lothian EH32 0LJ (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Return made up to 06/01/09; full list of members (3 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Registered office changed on 10/02/2009 from 66 douglas road longniddry east lothian EH32 0LJ (1 page)
10 February 2009Return made up to 06/01/09; full list of members (3 pages)
10 February 2009Location of register of members (1 page)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 06/01/08; full list of members (3 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 06/01/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 49 frogston road east broomhills edinburgh EH17 8RT (1 page)
18 April 2008Registered office changed on 18/04/2008 from 49 frogston road east broomhills edinburgh EH17 8RT (1 page)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 06/01/07; full list of members (2 pages)
2 April 2007Return made up to 06/01/07; full list of members (2 pages)
1 April 2007Director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Location of debenture register (1 page)
24 February 2006Return made up to 06/01/06; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 49 broomhills, frogston road east, edinburgh lothian EH17 8RT (1 page)
24 February 2006Location of debenture register (1 page)
24 February 2006Return made up to 06/01/06; full list of members (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 49 broomhills, frogston road east, edinburgh lothian EH17 8RT (1 page)
24 February 2006Location of register of members (1 page)
23 February 2006Registered office changed on 23/02/06 from: 48 frogston road east edinburgh EH17 8RT (1 page)
23 February 2006Registered office changed on 23/02/06 from: 48 frogston road east edinburgh EH17 8RT (1 page)
9 May 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2005Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
6 January 2005Incorporation (15 pages)
6 January 2005Incorporation (15 pages)