Company NameSeawind Resources Limited
Company StatusDissolved
Company NumberSC306316
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)
Dissolution Date11 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Edward Remp
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery 65 Bath S
Glasgow
G2 2BX
Scotland
Secretary NameMr Peter Mooney
NationalityBritish
StatusClosed
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mote Hill
Hamilton
ML3 6EF
Scotland
Director NameMr Thomas Christopher Edward Remp
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBourtie House
Inverurie
AB51 0HN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Stephen Edward Remp
50.00%
Ordinary
1 at £1Stephen Edward Remp
50.00%
Special

Financials

Year2014
Net Worth£242,129
Cash£137
Current Liabilities£2,707

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 March 2018Final Gazette dissolved following liquidation (1 page)
11 December 2017Return of final meeting of voluntary winding up (6 pages)
11 December 2017Return of final meeting of voluntary winding up (6 pages)
30 May 2017Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 30 May 2017 (1 page)
30 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
(1 page)
30 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-18
(1 page)
30 May 2017Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 30 May 2017 (1 page)
25 May 2017Registered office address changed from Unit 13 Beckford Street Business Centre Beckford Street, Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Unit 13 Beckford Street Business Centre Beckford Street, Hamilton Lanarkshire ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 25 May 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 August 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 August 2016 (2 pages)
2 August 2016Director's details changed for Mr Stephen Edward Remp on 1 January 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Director's details changed for Mr Stephen Edward Remp on 1 January 2016 (2 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 October 2015Total exemption small company accounts made up to 31 August 2015 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 August 2015 (2 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
29 April 2015Director's details changed for Mr Stephen Edward Remp on 23 April 2015 (3 pages)
29 April 2015Director's details changed for Mr Stephen Edward Remp on 23 April 2015 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
27 October 2014Total exemption small company accounts made up to 31 August 2014 (2 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (2 pages)
8 October 2013Total exemption small company accounts made up to 31 August 2013 (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 August 2012 (2 pages)
14 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2
(4 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
14 December 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2
(4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
16 May 2012Termination of appointment of Thomas Remp as a director (2 pages)
16 May 2012Termination of appointment of Thomas Remp as a director (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 January 2012Company name changed seawind renewables LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 January 2012Company name changed seawind renewables LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 January 2011Company name changed mizar resources LIMITED\certificate issued on 10/01/11
  • CONNOT ‐
(3 pages)
10 January 2011Company name changed mizar resources LIMITED\certificate issued on 10/01/11
  • CONNOT ‐
(3 pages)
10 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
(1 page)
10 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
(1 page)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Thomas Christopher Edward Remp on 2 October 2009 (2 pages)
9 August 2010Director's details changed for Thomas Christopher Edward Remp on 2 October 2009 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Thomas Christopher Edward Remp on 2 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (3 pages)
3 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
3 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 22 mote hill hamilton ML3 6EF (1 page)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 22 mote hill hamilton ML3 6EF (1 page)
14 August 2006Company name changed mizarre resources LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed mizarre resources LIMITED\certificate issued on 14/08/06 (2 pages)
3 August 2006Incorporation (17 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Incorporation (17 pages)