Company NameSecond South Eastern Recovery Investing Limited
Company StatusDissolved
Company NumberSC289793
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 29 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Director NameMr Philip Alexander Jeremy Leech
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 New Bond Street
London
W1S 1BJ
Secretary NameUrban&Civic (Secretaries) Limited (Corporation)
StatusClosed
Appointed02 September 2005(same day as company formation)
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Miranda Anne Kelly
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Rozelle Avenue
Waterside, Newton Mearns
Glasgow
G77 6YS
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameAlistair Barclay Wilson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 06 July 2009)
RoleAccountant
Correspondence Address19 Cauldstream Place
Milngavie
Glasgow
Lanarkshire
G62 7NL
Scotland
Director NameMr Thomas Gerard Walsh
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Flanders Road
Chiswick
London
W4 1NG

Location

Registered Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pcg Residential Lettings (No 7) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,789

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 28 October 2015 (1 page)
2 September 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Terrace Hill (Secretaries) Limited on 2 September 2015 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Philip Alexander Jeremy Leech on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Jonathan Martin Austen on 8 June 2015 (2 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
3 June 2015Full accounts made up to 30 September 2014 (12 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(5 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
28 May 2014Full accounts made up to 30 September 2013 (12 pages)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 23 April 2014 (1 page)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
10 July 2013Termination of appointment of Thomas Walsh as a director (1 page)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Appointment of Mr Jonathan Martin Austen as a director (2 pages)
10 July 2013Termination of appointment of Miranda Kelly as a director (1 page)
10 July 2013Appointment of Mr Philip Alexander Jeremy Leech as a director (2 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
5 July 2013Full accounts made up to 30 September 2012 (12 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 30 September 2011 (12 pages)
17 May 2012Full accounts made up to 30 September 2011 (12 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
22 September 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
22 September 2011Secretary's details changed for Terrace Hill (Secretaries) Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
19 August 2011Registered office address changed from James Sellars House 144 West George Street Glasgow G2 2HG on 19 August 2011 (1 page)
24 March 2011Full accounts made up to 30 September 2010 (15 pages)
24 March 2011Full accounts made up to 30 September 2010 (15 pages)
7 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
7 January 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
27 September 2010Secretary's details changed for Terrace Hill (Secretaries) Limited on 24 November 2009 (2 pages)
27 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
27 September 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
27 September 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
27 September 2010Secretary's details changed for Terrace Hill (Secretaries) Limited on 24 November 2009 (2 pages)
27 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
30 June 2010Full accounts made up to 31 October 2009 (12 pages)
30 June 2010Full accounts made up to 31 October 2009 (12 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
1 September 2009Full accounts made up to 31 October 2008 (12 pages)
1 September 2009Full accounts made up to 31 October 2008 (12 pages)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
7 July 2009Director appointed mr thomas gerard walsh (1 page)
7 July 2009Appointment terminated director alistair wilson (1 page)
19 September 2008Return made up to 02/09/08; full list of members (3 pages)
19 September 2008Return made up to 02/09/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 October 2007 (10 pages)
15 July 2008Full accounts made up to 31 October 2007 (10 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
10 September 2007Return made up to 02/09/07; full list of members (2 pages)
5 July 2007Full accounts made up to 31 October 2006 (10 pages)
5 July 2007Full accounts made up to 31 October 2006 (10 pages)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
11 September 2006Return made up to 02/09/06; full list of members (2 pages)
11 September 2006Return made up to 02/09/06; full list of members (2 pages)
13 September 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Director's particulars changed (5 pages)
6 September 2005Director's particulars changed (3 pages)
6 September 2005Director's particulars changed (3 pages)
6 September 2005Director's particulars changed (5 pages)
2 September 2005Incorporation (17 pages)
2 September 2005Incorporation (17 pages)