Aberdeen
AB15 5LX
Scotland
Director Name | Seonaid Anne Vass |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scottish Enterprise Apex House 99 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Duncan Hugh Charles Botting |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Executive Chairman |
Country of Residence | Scotland |
Correspondence Address | Cardrum Steading Oldmeldrum Inverurie Aberdeenshire AB51 0BT Scotland |
Director Name | Colin Imrie |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Senior Civil Servant |
Correspondence Address | 30 Raeburn Place Edinburgh EH4 1HN Scotland |
Director Name | Sebastiaan Batelaan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 July 2013) |
Role | Head Of European Affairs, Scottish And Southern En |
Correspondence Address | Avenue Des Eperviers 59 Brussels 1150 Belgium |
Director Name | Mr Gordon McGregor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 August 2013) |
Role | Energy & Utility Company |
Country of Residence | Scotland |
Correspondence Address | 21 Craigmount Gardens Edinburgh EH12 8EB Scotland |
Director Name | Mr James Roderick Alexander Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2011) |
Role | Senior Public Servant |
Country of Residence | Scotland |
Correspondence Address | Cowan House Inverness Retail & Business Park Inverness IV2 7GF Scotland |
Director Name | Mr Adrian Gillespie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2014) |
Role | Director - Scottish Enterprise |
Country of Residence | Scotland |
Correspondence Address | 2/R 87 Clarkston Road Cathcart Glasgow G44 3BL Scotland |
Director Name | Charles Calum Groat Davidson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 2017) |
Role | Regional Planner |
Country of Residence | United Kingdom |
Correspondence Address | Albion House 47 Church Street Cromarty Ross-Shire IV11 8XA Scotland |
Website | www.scottish-enterprise.com/services/develop-new-products-and-services/segec/overview |
---|---|
Telephone | 0845 6078787 |
Telephone region | Unknown |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (2 pages) |
16 May 2018 | Termination of appointment of Colin Imrie as a director on 2 December 2017 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
18 December 2017 | Accounts for a small company made up to 31 July 2017 (7 pages) |
18 September 2017 | Termination of appointment of Charles Calum Groat Davidson as a director on 5 June 2017 (1 page) |
18 September 2017 | Termination of appointment of Charles Calum Groat Davidson as a director on 5 June 2017 (1 page) |
21 July 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (3 pages) |
21 July 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (3 pages) |
3 July 2017 | Notification of The Scottish Government as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of The Scottish Government as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of The Scottish Government as a person with significant control on 3 July 2017 (1 page) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
16 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
27 June 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
15 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
15 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
29 July 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
29 July 2015 | Annual return made up to 25 June 2015 no member list (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 September 2014 | Termination of appointment of Adrian Gillespie as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Adrian Gillespie as a director on 9 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Adrian Gillespie as a director on 9 September 2014 (1 page) |
10 September 2014 | Appointment of Seonaid Anne Vass as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Seonaid Anne Vass as a director on 9 September 2014 (2 pages) |
10 September 2014 | Appointment of Seonaid Anne Vass as a director on 9 September 2014 (2 pages) |
8 July 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
8 July 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 September 2013 | Termination of appointment of Gordon Mcgregor as a director (1 page) |
3 September 2013 | Termination of appointment of Gordon Mcgregor as a director (1 page) |
15 July 2013 | Annual return made up to 25 June 2013 no member list (8 pages) |
15 July 2013 | Annual return made up to 25 June 2013 no member list (8 pages) |
3 July 2013 | Termination of appointment of Sebastiaan Batelaan as a director (1 page) |
3 July 2013 | Termination of appointment of Sebastiaan Batelaan as a director (1 page) |
1 April 2013 | Termination of appointment of Duncan Botting as a director (1 page) |
1 April 2013 | Termination of appointment of Duncan Botting as a director (1 page) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
12 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 July 2012 | Annual return made up to 25 June 2012 no member list (9 pages) |
2 July 2012 | Annual return made up to 25 June 2012 no member list (9 pages) |
3 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 August 2011 | Appointment of Charles Calum Groat Davidson as a director (2 pages) |
15 August 2011 | Appointment of Charles Calum Groat Davidson as a director (2 pages) |
4 July 2011 | Annual return made up to 25 June 2011 no member list (8 pages) |
4 July 2011 | Annual return made up to 25 June 2011 no member list (8 pages) |
17 March 2011 | Appointment of Mr Adrian Gillespie as a director (2 pages) |
17 March 2011 | Appointment of Mr Adrian Gillespie as a director (2 pages) |
28 February 2011 | Termination of appointment of James Roderick Alexander Cumming as a director (1 page) |
28 February 2011 | Termination of appointment of James Roderick Alexander Cumming as a director (1 page) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
18 August 2010 | Appointment of Mr James Roderick Alexander Cumming as a director (2 pages) |
18 August 2010 | Appointment of Mr James Roderick Alexander Cumming as a director (2 pages) |
19 July 2010 | Annual return made up to 25 June 2010 no member list (7 pages) |
19 July 2010 | Annual return made up to 25 June 2010 no member list (7 pages) |
14 July 2010 | Appointment of Mr Gordon Mcgregor as a director (1 page) |
14 July 2010 | Appointment of Mr Gordon Mcgregor as a director (1 page) |
27 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
27 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 September 2009 | Director appointed sebastiaan batelaan (2 pages) |
8 September 2009 | Director appointed sebastiaan batelaan (2 pages) |
6 July 2009 | Director appointed duncan hugh charles botting (2 pages) |
6 July 2009 | Director appointed duncan hugh charles botting (2 pages) |
25 June 2009 | Incorporation (25 pages) |
25 June 2009 | Incorporation (25 pages) |