Company NameArbroath Sea Safari Ltd
Company StatusDissolved
Company NumberSC420942
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Director

Director NameMr Andrew Christopher Spence
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Warslap Avenue
Arbroath
Angus
DD11 2DQ
Scotland

Contact

Websitearbroathseasafari.co.uk

Location

Registered Address4 Parkhill Place
Northmuir
Kirriemuir
Angus
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Shareholders

100 at £1Andrew Christopher Spence
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,916
Cash£14,076
Current Liabilities£76,928

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Application to strike the company off the register (3 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 May 2013Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from the Counting House Mains of Luther Laurencekirk Kincardineshire AB30 1RA United Kingdom on 20 May 2013 (1 page)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
12 November 2012Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW Scotland on 12 November 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 9 July 2012 (1 page)
1 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
1 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)