Company NameSceaux Limited
Company StatusDissolved
Company NumberSC278374
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)
Previous NameNewco (811) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Burton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(14 years, 3 months after company formation)
Appointment Duration2 years (closed 04 May 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Michael Embrey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(14 years, 3 months after company formation)
Appointment Duration2 years (closed 04 May 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Noel James Wicks
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(14 years, 3 months after company formation)
Appointment Duration2 years (closed 04 May 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameMr Michael Embrey
StatusClosed
Appointed02 May 2019(14 years, 3 months after company formation)
Appointment Duration2 years (closed 04 May 2021)
RoleCompany Director
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameAlison Mackinnon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2010)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameDonald Mackinnon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2010)
RolePharmacist
Country of ResidenceScotland
Correspondence Address16 Craigielaw Park
Aberlady
East Lothian
EH32 0PR
Scotland
Director NameMrs Adele Julia Tinkler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2019)
RoleOccupational Health And Safety
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Edinburgh
EH1 1SR
Scotland
Director NameMr Peter Alan Tinkler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
Edinburgh
EH1 1SR
Scotland
Secretary NamePeter Alan Tinkler
NationalityBritish
StatusResigned
Appointed30 July 2010(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 May 2019)
RoleCompany Director
Correspondence Address67 High Street
Edinburgh
EH1 1SR
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adele Tinkler
50.00%
Ordinary
1 at £1Peter Tinkler
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

24 June 2005Delivered on: 1 July 2005
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

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
22 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
21 January 2020Appointment of Mr Michael Embrey as a secretary on 2 May 2019 (2 pages)
21 January 2020Cessation of Adele Julia Tinkler as a person with significant control on 18 February 2019 (1 page)
21 January 2020Termination of appointment of Adele Julia Tinkler as a director on 2 May 2019 (1 page)
21 January 2020Termination of appointment of Peter Alan Tinkler as a secretary on 2 May 2019 (1 page)
21 January 2020Appointment of Mr Jonathan Burton as a director on 2 May 2019 (2 pages)
21 January 2020Appointment of Mr Noel James Wicks as a director on 2 May 2019 (2 pages)
21 January 2020Registered office address changed from 67 High Street Edinburgh EH1 1SR to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 21 January 2020 (1 page)
21 January 2020Appointment of Mr Michael Embrey as a director on 2 May 2019 (2 pages)
21 January 2020Notification of Tinkler Limited as a person with significant control on 16 April 2016 (2 pages)
21 January 2020Cessation of Peter Alan Tinkler as a person with significant control on 18 February 2019 (1 page)
21 January 2020Termination of appointment of Peter Alan Tinkler as a director on 2 May 2019 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Appointment of Adele Julia Tinkler as a director (3 pages)
3 August 2010Termination of appointment of Donald Mackinnon as a director (2 pages)
3 August 2010Termination of appointment of Donald Mackinnon as a director (2 pages)
3 August 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010 (2 pages)
3 August 2010Termination of appointment of Alison Mackinnon as a director (2 pages)
3 August 2010Appointment of Peter Alan Tinkler as a director (3 pages)
3 August 2010Appointment of Peter Alan Tinkler as a secretary (3 pages)
3 August 2010Termination of appointment of Alison Mackinnon as a director (2 pages)
3 August 2010Appointment of Peter Alan Tinkler as a director (3 pages)
3 August 2010Appointment of Adele Julia Tinkler as a director (3 pages)
3 August 2010Appointment of Peter Alan Tinkler as a secretary (3 pages)
3 August 2010Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 3 August 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 13/01/09; no change of members (3 pages)
4 February 2009Return made up to 13/01/09; no change of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from, 10 melville crescent, edinburgh, EH3 7LU (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Registered office changed on 10/11/2008 from, 10 melville crescent, edinburgh, EH3 7LU (1 page)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Registered office changed on 11/07/2008 from, 107 george street, edinburgh, EH2 3ES (1 page)
11 July 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
11 July 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 107 george street, edinburgh, EH2 3ES (1 page)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
5 February 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Return made up to 13/01/07; full list of members (7 pages)
12 February 2007Return made up to 13/01/07; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street, edinburgh, EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street, edinburgh, EH2 3BH (1 page)
1 July 2005Partic of mort/charge * (3 pages)
1 July 2005Partic of mort/charge * (3 pages)
4 March 2005Director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Director resigned (1 page)
2 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 January 2005Company name changed newco (811) LIMITED\certificate issued on 22/01/05 (2 pages)
24 January 2005Company name changed newco (811) LIMITED\certificate issued on 22/01/05 (2 pages)
13 January 2005Incorporation (24 pages)
13 January 2005Incorporation (24 pages)