Company NameStudent Entrepreneurs Limited
Company StatusDissolved
Company NumberSC411023
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Andrew David Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed11 November 2013(2 years after company formation)
Appointment Duration2 years, 2 months (closed 12 January 2016)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr James Gordon Croll Stark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressDumbarrow Mill Kirkden
Letham
Angus
DD8 2ST
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed10 November 2011(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address2 Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

1 at £1Andrew David Bird
100.00%
Ordinary

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
11 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
11 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
11 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Andrew David Bird on 7 September 2012 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
23 September 2013Director's details changed for Mr Andrew David Bird on 23 September 2013 (2 pages)
23 September 2013Registered office address changed from 13 Bon Accord Square Aberdeen AB11 6DJ Scotland on 23 September 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB11 6DJ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB11 6DJ on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
7 March 2013Registered office address changed from 13 Bon Accord Square Top Floor Suite Aberdeen AB11 6DJ on 7 March 2013 (1 page)
7 March 2013Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Andrew David Bird on 31 May 2012 (2 pages)
1 May 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 May 2012 (2 pages)
1 May 2012Termination of appointment of P & W Directors Limited as a director (2 pages)
1 May 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 May 2012 (2 pages)
1 May 2012Appointment of Mr Andrew David Bird as a director (3 pages)
1 May 2012Termination of appointment of James Stark as a director (2 pages)
1 May 2012Appointment of Mr Andrew David Bird as a director (3 pages)
1 May 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 1 May 2012 (2 pages)
1 May 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
1 May 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
1 May 2012Termination of appointment of P & W Directors Limited as a director (2 pages)
1 May 2012Termination of appointment of James Stark as a director (2 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)