Company NameSepiro Limited
Company StatusDissolved
Company NumberSC303555
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameSebastien Pierre Roger Boulet
Date of BirthJuly 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Director NameAnnebelle Fiona Boulet
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Secretary NameSebastien Pierre Roger Boulet
NationalityFrench
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland

Contact

Websitewww.sepiro.net

Location

Registered AddressSuite E2 Riverview House
Friarton Road
Perth
Perth And Kinross
PH2 8DF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

500 at £1Annebelle Fiona Boulet
50.00%
Ordinary
500 at £1Sebastien Pierre Roger Boulet
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,799
Cash£679
Current Liabilities£2,478

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(7 pages)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 October 2015Registered office address changed from 20 Inchbrakie Drive Crieff Perthshire PH7 3SS to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 20 Inchbrakie Drive Crieff Perthshire PH7 3SS to C/O Arh Accountant Services Ltd Suite E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF on 23 October 2015 (1 page)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register inspection address has been changed to C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
2 March 2015Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF (1 page)
27 February 2015Director's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Annebelle Fiona Boulet on 27 February 2015 (2 pages)
27 February 2015Secretary's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (1 page)
27 February 2015Secretary's details changed for Sebastien Pierre Roger Boulet on 27 February 2015 (1 page)
27 February 2015Director's details changed for Annebelle Fiona Boulet on 27 February 2015 (2 pages)
22 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1,000
(5 pages)
22 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1,000
(5 pages)
22 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 1,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Sebastien Pierre Roger Boulet on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Sebastien Pierre Roger Boulet on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Annebelle Fiona Boulet on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Annebelle Fiona Boulet on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Annebelle Fiona Boulet on 7 June 2010 (2 pages)
1 July 2010Director's details changed for Sebastien Pierre Roger Boulet on 7 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
2 July 2009Return made up to 07/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 19 comrie street crieff perthshire PH7 4AX (1 page)
17 August 2007Registered office changed on 17/08/07 from: 19 comrie street crieff perthshire PH7 4AX (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 07/06/07; full list of members (2 pages)
20 June 2007Return made up to 07/06/07; full list of members (2 pages)
27 March 2007Registered office changed on 27/03/07 from: flat 2/1 9 blanefield gardens glasgow G13 1BP (1 page)
27 March 2007Registered office changed on 27/03/07 from: flat 2/1 9 blanefield gardens glasgow G13 1BP (1 page)
3 August 2006Registered office changed on 03/08/06 from: 2/1 9 blanefield gardens glasgow G13 1BP (1 page)
3 August 2006Registered office changed on 03/08/06 from: 2/1 9 blanefield gardens glasgow G13 1BP (1 page)
7 June 2006Incorporation (17 pages)
7 June 2006Incorporation (17 pages)