Company NameSeasong Limited
Company StatusDissolved
Company NumberSC316234
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 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 NameCamilla Pavesi
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2010(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 23 October 2018)
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameAndrea Pavesi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Della
Segheria 17
Verona
37033
Director NameHubert James Ross
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(same day as company formation)
RoleSolicitor
Correspondence AddressGlebe House
Haugh Of Urr
Castle Douglas
Kirkcudbrightshire
DG7 3LB
Scotland
Secretary NameTurcan Connell Ws (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

19k at £1Gp Sei S.r.l.
95.00%
Ordinary
1000 at £1Camilla Pavesi
5.00%
Ordinary

Financials

Year2014
Net Worth-£224,402
Cash£277
Current Liabilities£248,051

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2018Director's details changed for Camilla Pavesi on 8 October 2018 (2 pages)
8 October 2018Secretary's details changed for Turcan Connell Company Secretaries Limited on 8 October 2018 (1 page)
8 October 2018Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 October 2018 (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
1 August 2018Application to strike the company off the register (3 pages)
19 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(4 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20,000
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 20,000
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(4 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Turcan Connell Ws as a secretary (1 page)
28 February 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
28 February 2013Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
28 February 2013Termination of appointment of Turcan Connell Ws as a secretary (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
21 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
21 March 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
17 June 2010Appointment of Camilla Pavesi as a director (3 pages)
17 June 2010Appointment of Camilla Pavesi as a director (3 pages)
17 June 2010Termination of appointment of Andrea Pavesi as a director (2 pages)
17 June 2010Termination of appointment of Andrea Pavesi as a director (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
15 February 2010Annual return made up to 9 February 2010 (14 pages)
15 February 2010Annual return made up to 9 February 2010 (14 pages)
15 February 2010Annual return made up to 9 February 2010 (14 pages)
10 March 2009Return made up to 09/02/09; no change of members (4 pages)
10 March 2009Return made up to 09/02/09; no change of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
13 October 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
19 February 2008Return made up to 09/02/08; full list of members (6 pages)
19 February 2008Return made up to 09/02/08; full list of members (6 pages)
27 March 2007Ad 23/03/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
27 March 2007Ad 23/03/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
9 February 2007Incorporation (19 pages)
9 February 2007Incorporation (19 pages)