Company NameSeason Stores Limited
Company StatusDissolved
Company NumberSC395627
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Dissolution Date15 August 2014 (9 years, 8 months ago)
Previous NamesEnsco 359 Limited and Glenheim Carnival Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel James Osborne
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(1 year, 5 months after company formation)
Appointment Duration2 years (closed 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Osborne
100.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
25 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
14 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
14 May 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 1
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Appointment of Mr Daniel James Osborne as a director (5 pages)
20 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
20 August 2012Termination of appointment of Deborah Almond as a director (2 pages)
20 August 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
20 August 2012Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
20 August 2012Appointment of Mr Daniel James Osborne as a director (5 pages)
16 August 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
16 August 2012Previous accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
14 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-13
(1 page)
14 August 2012Company name changed glenheim carnival LIMITED\certificate issued on 14/08/12
  • CONNOT ‐
(3 pages)
14 August 2012Company name changed glenheim carnival LIMITED\certificate issued on 14/08/12
  • CONNOT ‐
(3 pages)
14 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-13
(1 page)
8 August 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
8 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
8 August 2012Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
8 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
27 May 2011Company name changed ensco 359 LIMITED\certificate issued on 27/05/11
  • CONNOT ‐
(3 pages)
27 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
(1 page)
27 May 2011Company name changed ensco 359 LIMITED\certificate issued on 27/05/11
  • CONNOT ‐
(3 pages)
16 March 2011Incorporation (39 pages)
16 March 2011Incorporation (39 pages)