Company NameSeoguk Limited
Company StatusDissolved
Company NumberSC379092
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Dissolution Date6 February 2015 (9 years, 2 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 NameChristian Albrecht Selmer
Date of BirthApril 1964 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed24 May 2010(same day as company formation)
RoleEngineer
Country of ResidenceNorway
Correspondence AddressLupinveien 9
N-4021
Stavanger
Norway
Director NameMr Paul John Barron
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWoodlands Chapel Brae
Pitcaple
Inverurie
Aberdeenshire
AB51 5HJ
Scotland
Director NameHege Eikeland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleHr & Administration Advisor
Country of ResidenceNorway
Correspondence AddressLerkevein 2
N-4314
Sandnes
Norway
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameOlav Aarsland
Date of BirthJune 1967 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed14 September 2012(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2013)
RoleFinance Manager
Country of ResidenceNorway
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameCamilla ØStebrØD
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed14 September 2012(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 February 2013)
RoleController
Country of ResidenceNorway
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameAnne Karin Aasebo
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed25 February 2013(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Consema As
100.00%
Ordinary

Financials

Year2014
Net Worth-£934
Cash£4,130
Current Liabilities£14,365

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2014First Gazette notice for voluntary strike-off (1 page)
2 October 2014Application to strike the company off the register (3 pages)
2 October 2014Application to strike the company off the register (3 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
27 August 2013Termination of appointment of Anne Karin Aasebo as a director on 30 June 2013 (2 pages)
27 August 2013Termination of appointment of Olav Aarsland as a director on 30 June 2013 (2 pages)
27 August 2013Termination of appointment of Olav Aarsland as a director on 30 June 2013 (2 pages)
27 August 2013Termination of appointment of Anne Karin Aasebo as a director on 30 June 2013 (2 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 April 2013Appointment of Anne Karin Aasebo as a director on 25 February 2013 (3 pages)
11 April 2013Termination of appointment of Camilla Østebrød as a director on 25 February 2013 (2 pages)
11 April 2013Appointment of Anne Karin Aasebo as a director on 25 February 2013 (3 pages)
11 April 2013Termination of appointment of Camilla Østebrød as a director on 25 February 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Appointment of Olav Aarsland as a director on 14 September 2012 (2 pages)
14 September 2012Appointment of Camilla Østebrød as a director on 14 September 2012 (2 pages)
14 September 2012Appointment of Camilla Østebrød as a director on 14 September 2012 (2 pages)
14 September 2012Appointment of Olav Aarsland as a director on 14 September 2012 (2 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Paul John Barron as a director on 19 January 2012 (1 page)
19 January 2012Termination of appointment of Paul John Barron as a director on 19 January 2012 (1 page)
25 October 2011Termination of appointment of Hege Eikeland as a director on 10 October 2011 (2 pages)
25 October 2011Termination of appointment of Hege Eikeland as a director on 10 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
14 June 2010Appointment of Hege Eikeland as a director (2 pages)
14 June 2010Appointment of Mr Paul John Barron as a director (2 pages)
14 June 2010Appointment of Christian Selmer as a director (2 pages)
14 June 2010Appointment of Christian Selmer as a director (2 pages)
14 June 2010Appointment of Mr Paul John Barron as a director (2 pages)
14 June 2010Appointment of Hege Eikeland as a director (2 pages)
25 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
25 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 24 May 2010
  • GBP 100
(4 pages)
25 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
25 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
24 May 2010Incorporation (21 pages)
24 May 2010Incorporation (21 pages)