Company NameSeapro Limited
Company StatusDissolved
Company NumberSC339668
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Ronald McWhirter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2008(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed17 March 2008(same day as company formation)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,622
Cash£260
Current Liabilities£270,466

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
3 June 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 March 2016Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages)
23 March 2016Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages)
23 March 2016Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Alan Ronald Mcwhirter on 17 March 2010 (2 pages)
14 April 2010Director's details changed for Alan Ronald Mcwhirter on 17 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 17/03/09; full list of members (3 pages)
16 April 2009Return made up to 17/03/09; full list of members (3 pages)
15 December 2008Director's change of particulars / alan mcwhirter / 03/12/2008 (1 page)
15 December 2008Director's change of particulars / alan mcwhirter / 03/12/2008 (1 page)
21 July 2008Director appointed alan ronald mcwhirter (2 pages)
21 July 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2008Director appointed alan ronald mcwhirter (2 pages)
21 July 2008Secretary appointed whitelaw wells (2 pages)
21 July 2008Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2008Secretary appointed whitelaw wells (2 pages)
17 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 March 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
17 March 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
17 March 2008Incorporation (14 pages)
17 March 2008Incorporation (14 pages)