Company NameSea Tiger Inspection Services Ltd.
Company StatusDissolved
Company NumberSC288489
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Richard Heasley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address18 Toberhewny Hall
Lurgan
County Armagh
BT66 8JZ
Northern Ireland
Secretary NameLeanne Grimason
NationalityNew Zealander
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Irwin Gardens
Lurgan
Armagh
County Armagh
BT66 7DP
Northern Ireland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAudacia Ltd
15-17 Lamington Street
Tain
IV19 1AA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Financials

Year2013
Net Worth£38,914
Cash£80,326
Current Liabilities£41,712

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
14 March 2022Application to strike the company off the register (1 page)
30 November 2021Micro company accounts made up to 31 August 2021 (3 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 December 2020Registered office address changed from Lios Mor 1 Viewfield Park Tain IV19 1RJ Scotland to Audacia Ltd 15-17 Lamington Street Tain IV19 1AA on 6 December 2020 (1 page)
12 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
29 November 2018Change of details for William Richard Heasley as a person with significant control on 25 July 2018 (2 pages)
29 November 2018Cessation of William Robert Heasley as a person with significant control on 25 July 2018 (1 page)
28 November 2018Cessation of William Richard Heasley as a person with significant control on 25 July 2018 (1 page)
28 November 2018Cessation of William Robert Heasley as a person with significant control on 25 July 2018 (1 page)
13 September 2018Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to Lios Mor 1 Viewfield Park Tain IV19 1RJ on 13 September 2018 (1 page)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Notification of William Richard Heasley as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of William Richard Heasley as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of William Robert Heasley as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
14 August 2017Notification of William Robert Heasley as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
14 August 2017Notification of William Robert Heasley as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of William Richard Heasley as a person with significant control on 14 August 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5
(3 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5
(3 pages)
21 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 5
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 August 2014Director's details changed for William Richard Heasley on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
(3 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
(3 pages)
19 August 2014Director's details changed for William Richard Heasley on 19 August 2014 (2 pages)
19 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 5
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 November 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 (16 pages)
4 November 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5
(4 pages)
4 November 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 (16 pages)
4 November 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2013 (16 pages)
4 November 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 5
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5
  • ANNOTATION A second filed AR01 was registered on 04/11/2013.
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5
  • ANNOTATION A second filed AR01 was registered on 04/11/2013.
(4 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 5
  • ANNOTATION A second filed AR01 was registered on 04/11/2013.
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
11 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 August 2012 (17 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2013
(5 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2013
(5 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/01/2013
(5 pages)
9 May 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages)
9 May 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages)
9 May 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (16 pages)
9 May 2012Termination of appointment of Leanne Grimason as a secretary (1 page)
9 May 2012Termination of appointment of Leanne Grimason as a secretary (1 page)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2012
(5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2012
(5 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/05/2012
(5 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
6 August 2009Return made up to 05/08/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
28 August 2008Return made up to 05/08/08; full list of members (3 pages)
28 August 2008Return made up to 05/08/08; full list of members (3 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
9 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 August 2007Return made up to 05/08/07; full list of members (2 pages)
17 August 2007Return made up to 05/08/07; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
1 September 2006Return made up to 05/08/06; full list of members (2 pages)
1 September 2006Return made up to 05/08/06; full list of members (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
19 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
5 August 2005Incorporation (16 pages)
5 August 2005Incorporation (16 pages)