Company NameH S E A Ltd
Company StatusDissolved
Company NumberSC343688
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWilliam Stevenson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Fountain Craig 1010 Great Western Road
Glasgow
G12 0NR
Scotland
Secretary NameMrs Brenda Stevenson
StatusClosed
Appointed30 May 2010(2 years after company formation)
Appointment Duration5 years, 7 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address8 Fountain Craig 1010 Great Western Road
Glasgow
G12 0NR
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1William Stevenson
98.04%
Ordinary
1 at £1Brenda Stevenson
0.98%
Ordinary A To J
1 at £1William Stevenson
0.98%
Ordinary A To J

Financials

Year2014
Net Worth£43,954
Cash£89,755
Current Liabilities£45,801

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
22 September 2015Application to strike the company off the register (3 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 June 2014Secretary's details changed for Mrs Brenda Stevenson on 30 June 2014 (1 page)
30 June 2014Director's details changed for William Stevenson on 30 June 2014 (2 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 102
(5 pages)
30 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 102
(5 pages)
30 June 2014Secretary's details changed for Mrs Brenda Stevenson on 30 June 2014 (1 page)
30 June 2014Director's details changed for William Stevenson on 30 June 2014 (2 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
3 June 2013Appointment of Mrs Brenda Stevenson as a secretary (2 pages)
3 June 2013Appointment of Mrs Brenda Stevenson as a secretary (2 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 June 2012 (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 June 2012 (1 page)
6 June 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 6 June 2012 (1 page)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 June 2008Director appointed william stevenson (2 pages)
11 June 2008Ad 30/05/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages)
11 June 2008Director appointed william stevenson (2 pages)
11 June 2008Ad 30/05/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages)
2 June 2008Registered office changed on 02/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
2 June 2008Registered office changed on 02/06/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
30 May 2008Incorporation (15 pages)
30 May 2008Incorporation (15 pages)
30 May 2008Appointment terminated director codir LIMITED (1 page)
30 May 2008Appointment terminated director cosec LIMITED (1 page)
30 May 2008Appointment terminated director codir LIMITED (1 page)
30 May 2008Appointment terminated director cosec LIMITED (1 page)
30 May 2008Appointment terminated secretary cosec LIMITED (1 page)
30 May 2008Appointment terminated secretary cosec LIMITED (1 page)