Company NameSes (Scotland) Limited
Company StatusDissolved
Company NumberSC349833
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander Stewart Reid
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleSite Engineer
Country of ResidenceScotland
Correspondence AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameMr Alexander Stewart Reid
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland

Location

Registered AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Alexander Stewart Reid
100.00%
Ordinary A

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Director's details changed for Mr Alexander Stewart Reid on 1 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Alexander Stewart Reid on 1 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Alexander Stewart Reid on 1 November 2014 (2 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
25 June 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
5 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(3 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
15 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 27 February 2013 (1 page)
27 February 2013Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
15 February 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
23 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
28 July 2011Total exemption full accounts made up to 31 October 2010 (15 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 July 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
30 October 2009Director's details changed for Mr Alexander Stewart Reid on 13 October 2009 (2 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Alexander Stewart Reid on 13 October 2009 (2 pages)
30 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
28 October 2009Secretary's details changed for Mr Alexander Stewart Reid on 13 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Alexander Stewart Reid on 13 October 2009 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
14 October 2008Incorporation (18 pages)
14 October 2008Incorporation (18 pages)