Company NameSeville 2011 Limited
DirectorsDonald John MacDonald and Craig Walker
Company StatusActive
Company NumberSC389852
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Donald John MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
Director NameMr Craig Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Osprey Crescent
Nairn
IV12 5LH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NamePaul MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellburn Allangrange Station
Tore
Muir Of Ord
IV6 7SD
Scotland
Secretary NamePaul MacDonald
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressWellburn Allangrange Station
Tore
Muir Of Ord
IV6 7SD
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 December 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01463 713880
Telephone regionInverness

Location

Registered Address1 Harbour Road
Inverness
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Donald John Macdonald
50.00%
Ordinary B
100 at £1Paul Macdonald
50.00%
Ordinary A

Financials

Year2014
Net Worth-£20,045
Cash£53,768
Current Liabilities£321,594

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 9 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (8 pages)
23 September 2020Cessation of Paul Nicholas Macdonald as a person with significant control on 18 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Appointment of Craig Walker as a director on 18 September 2020 (2 pages)
23 September 2020Termination of appointment of Paul Macdonald as a secretary on 18 September 2020 (1 page)
23 September 2020Termination of appointment of Paul Macdonald as a director on 18 September 2020 (1 page)
23 September 2020Change of details for Mr Donald John Macdonald as a person with significant control on 18 September 2020 (2 pages)
18 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 2 December 2016 with updates (6 pages)
16 January 2017Secretary's details changed for Paul Macdonald on 1 December 2016 (1 page)
16 January 2017Director's details changed for Paul Macdonald on 1 December 2016 (2 pages)
16 January 2017Secretary's details changed for Paul Macdonald on 1 December 2016 (1 page)
16 January 2017Director's details changed for Donald John Macdonald on 1 December 2016 (2 pages)
16 January 2017Director's details changed for Donald John Macdonald on 1 December 2016 (2 pages)
16 January 2017Director's details changed for Paul Macdonald on 1 December 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
1 February 2016Change of share class name or designation (2 pages)
1 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
1 February 2016Change of share class name or designation (2 pages)
26 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(6 pages)
26 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
8 November 2012Registered office address changed from , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA on 8 November 2012 (2 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
31 December 2010Registered office address changed from , 5 Longman Road, Inverness, IV1 1RY, United Kingdom on 31 December 2010 (2 pages)
31 December 2010Appointment of Donald John Macdonald as a director (3 pages)
31 December 2010Registered office address changed from , 5 Longman Road, Inverness, IV1 1RY, United Kingdom on 31 December 2010 (2 pages)
31 December 2010Appointment of Donald John Macdonald as a director (3 pages)
17 December 2010Appointment of Paul Macdonald as a secretary (3 pages)
17 December 2010Appointment of Paul Macdonald as a secretary (3 pages)
17 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 200
(4 pages)
17 December 2010Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
17 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 200
(4 pages)
17 December 2010Appointment of Paul Macdonald as a director (3 pages)
17 December 2010Current accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages)
17 December 2010Appointment of Paul Macdonald as a director (3 pages)
17 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 200
(4 pages)
6 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 December 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
6 December 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
2 December 2010Incorporation (23 pages)
2 December 2010Incorporation (23 pages)