Company NameSermion Ltd.
Company StatusDissolved
Company NumberSC363600
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 7 months ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Alexander Stuart
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2009(3 months after company formation)
Appointment Duration6 years, 11 months (closed 25 October 2016)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey View
Old Deer
Peterhead
Aberdeenshire
AB42 5LB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Douglas Stuart
100.00%
Ordinary

Financials

Year2014
Net Worth£6,149
Cash£24,404
Current Liabilities£24,127

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
6 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 August 2010Director's details changed for Douglas Alexander Stuart on 1 August 2010 (3 pages)
18 August 2010Director's details changed for Douglas Alexander Stuart on 1 August 2010 (3 pages)
18 August 2010Director's details changed for Douglas Alexander Stuart on 1 August 2010 (3 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
12 January 2010Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1GB Scotland on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 12 January 2010 (1 page)
12 January 2010Registered office address changed from C/O Goldwells Ltd 37 Broad Street Peterhead Aberdeenshire AB42 1GB Scotland on 12 January 2010 (1 page)
12 January 2010Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 12 January 2010 (1 page)
20 December 2009Appointment of Douglas Alexander Merchant Stuart as a director (3 pages)
20 December 2009Appointment of Douglas Alexander Merchant Stuart as a director (3 pages)
11 August 2009Registered office changed on 11/08/2009 from moss-croft rora peterhead AB42 4UY (1 page)
11 August 2009Registered office changed on 11/08/2009 from moss-croft rora peterhead AB42 4UY (1 page)
10 August 2009Appointment terminated director stephen mabbott (1 page)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
10 August 2009Appointment terminated secretary brian reid LTD. (1 page)
10 August 2009Appointment terminated secretary brian reid LTD. (1 page)
10 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
10 August 2009Appointment terminated director stephen mabbott (1 page)
5 August 2009Incorporation (18 pages)
5 August 2009Incorporation (18 pages)