Company NameSesmos Limited
Company StatusDissolved
Company NumberSC396008
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date24 July 2015 (8 years, 9 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 NameDr Brian Collier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed24 January 2013(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 24 July 2015)
RoleChief Operations Officer
Country of ResidenceScotland
Correspondence Address18 Lindsay Road
Edinburgh
EH6 4DS
Scotland
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(2 years after company formation)
Appointment Duration2 years, 4 months (closed 24 July 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameGeorg Karl Hermann Bodammer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed16 July 2013(2 years, 3 months after company formation)
Appointment Duration2 years (closed 24 July 2015)
RolePhysicist
Country of ResidenceGermany
Correspondence AddressSiemens Technology Accelerator Gmbh Otto-Hahn-Ring
81739
Munchen
Germany
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 September 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (closed 24 July 2015)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stephen Andrew Trombala
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameFlorian Reuter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed12 August 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2013)
RoleVenture Manager
Country of ResidenceGermany
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Fergus Ritchie McKenzie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2013)
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameManfred Auer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed14 November 2011(7 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2013)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressCh Waddington Building Rm 3.07, The Kings Building
Mayfield Road
Edinburgh
EH9 3JD
Scotland

Contact

Telephone0131 4724747
Telephone regionEdinburgh

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.01Scottish Enterprise
50.00%
Ordinary B
1 at £0.01Siemens Technology Accelerator Gmbh
50.00%
Ordinary A

Financials

Year2014
Net Worth-£2,223,056
Cash£29,410
Current Liabilities£346,881

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
20 March 2015Application to strike the company off the register (3 pages)
20 March 2015Application to strike the company off the register (3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
22 December 2014Termination of appointment of Manfred Auer as a director on 12 September 2013 (1 page)
22 December 2014Termination of appointment of Manfred Auer as a director on 12 September 2013 (1 page)
17 April 2014Memorandum and Articles of Association (28 pages)
17 April 2014Memorandum and Articles of Association (28 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP .02
(7 pages)
11 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP .02
(7 pages)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2014Full accounts made up to 31 March 2013 (12 pages)
8 January 2014Full accounts made up to 31 March 2013 (12 pages)
13 December 2013Appointment of Mr David John Armour as a director (2 pages)
13 December 2013Appointment of Mr David John Armour as a director (2 pages)
26 November 2013Termination of appointment of Fergus Mckenzie as a director (1 page)
26 November 2013Termination of appointment of Fergus Mckenzie as a director (1 page)
2 August 2013Termination of appointment of Florian Reuter as a director (1 page)
2 August 2013Appointment of Georg Karl Hermann Bodammer as a director (2 pages)
2 August 2013Termination of appointment of Florian Reuter as a director (1 page)
2 August 2013Appointment of Georg Karl Hermann Bodammer as a director (2 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
4 February 2013Appointment of Brian Collier as a director (2 pages)
4 February 2013Appointment of Brian Collier as a director (2 pages)
27 December 2012Full accounts made up to 31 March 2012 (11 pages)
27 December 2012Full accounts made up to 31 March 2012 (11 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Florian Reuter on 9 December 2011 (2 pages)
5 April 2012Director's details changed for Florian Reuter on 9 December 2011 (2 pages)
5 April 2012Director's details changed for Florian Reuter on 9 December 2011 (2 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
5 April 2012Director's details changed for Fergus Mckenzie on 9 December 2011 (2 pages)
5 April 2012Director's details changed for Fergus Mckenzie on 9 December 2011 (2 pages)
5 April 2012Director's details changed for Fergus Mckenzie on 9 December 2011 (2 pages)
11 January 2012Appointment of Manfred Auer as a director (2 pages)
11 January 2012Appointment of Manfred Auer as a director (2 pages)
9 December 2011Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 9 December 2011 (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
6 October 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
6 October 2011Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
1 September 2011Appointment of Fergus Mckenzie as a director (3 pages)
1 September 2011Appointment of Fergus Mckenzie as a director (3 pages)
31 August 2011Appointment of Florian Reuter as a director (3 pages)
31 August 2011Appointment of Florian Reuter as a director (3 pages)
25 August 2011Particulars of variation of rights attached to shares (2 pages)
25 August 2011Particulars of variation of rights attached to shares (2 pages)
24 August 2011Termination of appointment of Stephen Trombala as a director (2 pages)
24 August 2011Termination of appointment of Stephen Trombala as a director (2 pages)
24 August 2011Change of share class name or designation (2 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
24 August 2011Change of share class name or designation (2 pages)
22 March 2011Incorporation (26 pages)
22 March 2011Incorporation (26 pages)