Company NameSEIS (Pomegreat) Limited
Company StatusDissolved
Company NumberSC355525
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 2 months ago)
Dissolution Date3 April 2015 (9 years ago)
Previous NameYork Place (No.518) Limited

Business Activity

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

Directors

Director NameJames Edward Black
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (closed 03 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2009(same day as company formation)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMr Christian Robert Macnachtan Hook
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCamptoun House Drem
North Berwick
East Lothian
EH39 5BA
Scotland
Director NameMr Allan Charles McLaughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2009(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Greenhead Road
Bearsden
Glasgow
Lanarkshire
G61 2DD
Scotland
Director NameMr David James Lamont
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 100 Embroidery Mill Abbeymill Business Centr
Seedmill
Renfrewshire
PA1 1JN
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed24 February 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Symphony Equity Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
15 May 2014Accounts made up to 28 February 2014 (5 pages)
15 May 2014Accounts made up to 28 February 2014 (5 pages)
14 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
27 June 2013Accounts made up to 28 February 2013 (5 pages)
27 June 2013Accounts made up to 28 February 2013 (5 pages)
13 May 2013Appointment of James Edward Black as a director on 5 April 2013 (2 pages)
13 May 2013Termination of appointment of David James Lamont as a director on 5 April 2013 (1 page)
13 May 2013Termination of appointment of David James Lamont as a director on 5 April 2013 (1 page)
13 May 2013Appointment of James Edward Black as a director on 5 April 2013 (2 pages)
13 May 2013Appointment of James Edward Black as a director on 5 April 2013 (2 pages)
13 May 2013Termination of appointment of David James Lamont as a director on 5 April 2013 (1 page)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
17 April 2012Accounts made up to 29 February 2012 (5 pages)
17 April 2012Accounts made up to 29 February 2012 (5 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
8 November 2011Appointment of David James Lamont as a director on 24 October 2011 (3 pages)
8 November 2011Accounts made up to 28 February 2011 (5 pages)
8 November 2011Accounts made up to 28 February 2011 (5 pages)
8 November 2011Appointment of David James Lamont as a director on 24 October 2011 (3 pages)
1 November 2011Termination of appointment of Allan Charles Mclaughlin as a director on 24 October 2011 (1 page)
1 November 2011Termination of appointment of Allan Charles Mclaughlin as a director on 24 October 2011 (1 page)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Morton Fraser Secretaries Limited on 22 March 2010 (2 pages)
11 May 2009Appointment terminated director christian hook (1 page)
11 May 2009Director appointed allan charles mclaughlin (4 pages)
11 May 2009Appointment terminated director christian hook (1 page)
11 May 2009Director appointed allan charles mclaughlin (4 pages)
11 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
11 May 2009Appointment terminated director morton fraser directors LIMITED (1 page)
4 March 2009Company name changed york place (no.518) LIMITED\certificate issued on 04/03/09 (2 pages)
4 March 2009Company name changed york place (no.518) LIMITED\certificate issued on 04/03/09 (2 pages)
24 February 2009Incorporation (18 pages)
24 February 2009Incorporation (18 pages)