Company NameSEM Property Limited
Company StatusDissolved
Company NumberSC403674
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameMoffat Assets Limited

Business Activity

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

Directors

Director NameMr John Stuart David Moffat
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Inverleith Terrace
Edinburgh
EH3 5NS
Scotland
Director NameMrs Emma Louise Moffat
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Inverleith Terrace
Edinburgh
EH3 5NS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Emma Moffat
50.00%
Ordinary
50 at £1Mr John Stuart David Moffat
50.00%
Ordinary

Financials

Year2014
Net Worth£6,703
Cash£5,964
Current Liabilities£7,747

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting of voluntary winding up (3 pages)
3 April 2018Registered office address changed from 6 Inverleith Terrace Edinburgh EH3 5NS United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 April 2018 (2 pages)
29 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-26
(1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
30 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
30 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 August 2015Registered office address changed from 7/2 Inverleith Terrace Edinburgh EH3 5NS to 6 Inverleith Terrace Edinburgh EH3 5NS on 31 August 2015 (1 page)
31 August 2015Registered office address changed from 7/2 Inverleith Terrace Edinburgh EH3 5NS to 6 Inverleith Terrace Edinburgh EH3 5NS on 31 August 2015 (1 page)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
9 June 2015Director's details changed for Emma Moffat on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr John Stuart David Moffat on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Emma Moffat on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr John Stuart David Moffat on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Emma Moffat on 9 June 2015 (2 pages)
9 June 2015Director's details changed for Mr John Stuart David Moffat on 9 June 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
23 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
(1 page)
23 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-18
(1 page)
23 January 2013Company name changed moffat assets LIMITED\certificate issued on 23/01/13
  • CONNOT ‐
(3 pages)
23 January 2013Company name changed moffat assets LIMITED\certificate issued on 23/01/13
  • CONNOT ‐
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 March 2012Termination of appointment of Stephen Mabbott as a director (1 page)
30 March 2012Termination of appointment of Stephen Mabbott as a director (1 page)
28 February 2012Director's details changed for Stuart Moffat on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Stuart Moffat on 28 February 2012 (2 pages)
10 August 2011Appointment of Stuart Moffat as a director (3 pages)
10 August 2011Appointment of Stuart Moffat as a director (3 pages)
10 August 2011Register inspection address has been changed (2 pages)
10 August 2011Appointment of Emma Moffat as a director (3 pages)
10 August 2011Register inspection address has been changed (2 pages)
10 August 2011Appointment of Emma Moffat as a director (3 pages)
21 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
21 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(4 pages)
21 July 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
21 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(4 pages)
18 July 2011Incorporation (22 pages)
18 July 2011Incorporation (22 pages)