Company NameSeamount Survey Services Limited
Company StatusDissolved
Company NumberSC301927
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous NameFreelance Euro Services (Mmxciv) Limited

Business Activity

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

Directors

Director NameMr James Andrew Ross Chisholm
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2006(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 31 July 2018)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address115 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LH
Secretary NameRobert Alexander John Chisholm
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 31 July 2018)
RoleCompany Director
Correspondence AddressAm Ludemannschen Park 8b
Halstenbeck
Hamburg
25469
Germany
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Andrew Ross Chisholm
100.00%
Ordinary

Financials

Year2014
Net Worth£32,260
Cash£35,398
Current Liabilities£14,506

Accounts

Latest Accounts5 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
9 May 2018Application to strike the company off the register (1 page)
8 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
8 January 2018Micro company accounts made up to 5 April 2017 (5 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 23 June 2016 (1 page)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
18 February 2015Director's details changed for Mr James Andrew Ross Chisholm on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr James Andrew Ross Chisholm on 18 February 2015 (2 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
20 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
17 May 2013Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages)
17 May 2013Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2012Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages)
19 September 2012Director's details changed for Mr James Andrew Ross Chisholm on 14 September 2012 (2 pages)
10 May 2012Director's details changed for Mr James Andrew Ross Chisholm on 14 June 2011 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for Mr James Andrew Ross Chisholm on 14 June 2011 (2 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for James Andrew Ross Chisholm on 5 May 2011 (3 pages)
20 May 2011Director's details changed for James Andrew Ross Chisholm on 5 May 2011 (3 pages)
20 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for James Andrew Ross Chisholm on 5 May 2011 (3 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
15 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for James Andrew Ross Chisholm on 5 May 2010 (2 pages)
31 May 2010Director's details changed for James Andrew Ross Chisholm on 5 May 2010 (2 pages)
31 May 2010Director's details changed for James Andrew Ross Chisholm on 5 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Company name changed freelance euro services (mmxciv) LIMITED\certificate issued on 21/05/09 (2 pages)
20 May 2009Company name changed freelance euro services (mmxciv) LIMITED\certificate issued on 21/05/09 (2 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 June 2008Director's change of particulars / james chisholm / 20/06/2008 (1 page)
27 June 2008Director's change of particulars / james chisholm / 20/06/2008 (1 page)
20 June 2008Return made up to 05/05/08; full list of members (3 pages)
20 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 April 2008Registered office changed on 12/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 05/05/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 05/05/07; full list of members (2 pages)
24 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
24 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
21 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Director resigned (1 page)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)