Company NameSegway Aberdeen Limited
Company StatusDissolved
Company NumberSC412726
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameKevin Stuart McArthur
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 3 Gladstone Terrace
New Deer
Aberdeenshire
AB53 6TE
Scotland
Director NameSusan Alexander McArthur
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 3 Gladstone Terrace
New Deer
Aberdeenshire
AB53 6TE
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Kevin Mcarthur
50.00%
Ordinary
1 at £1Susan Mcarthur
50.00%
Ordinary

Financials

Year2014
Net Worth£15,451
Cash£9,124
Current Liabilities£9,155

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (1 page)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
29 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 25 June 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albert Street Aberdeen AB25 1XU on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to 37 Albert Street Aberdeen AB25 1XU on 15 September 2015 (2 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2013Registered office address changed from the Willows 3 Gladstone Terrace New Deer Aberdeenshire AB53 6TE Scotland on 31 October 2013 (2 pages)
31 October 2013Registered office address changed from the Willows 3 Gladstone Terrace New Deer Aberdeenshire AB53 6TE Scotland on 31 October 2013 (2 pages)
27 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)