Company NameSeley Ulgu Limited
Company StatusDissolved
Company NumberSC423238
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nazim Ulgu
Date of BirthMarch 1990 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed02 December 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 June 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address23 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Goken Ay
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Bingham Broadway
Edinburgh
WH15 3JH
Director NameMrs Fatma Ulgu
Date of BirthDecember 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleBusiness Laydy
Country of ResidenceUnited Kingdom
Correspondence Address11 North Peffer Place
Edinburgh
Midlothian
EH16 4UZ
Scotland
Director NameMr Nazim Ulgu
Date of BirthMarch 1990 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2012(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address23 Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMr Quentin Ulgu
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2015(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Inshes Mews
Inverness
IV2 5HY
Scotland

Location

Registered Address23 Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,918
Cash£9,372
Current Liabilities£1,973

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
2 December 2015Termination of appointment of Quentin Ulgu as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Nazim Ulgu as a director on 2 December 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 December 2015Termination of appointment of Quentin Ulgu as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Nazim Ulgu as a director on 2 December 2015 (2 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
27 March 2015Termination of appointment of Nazim Ulgu as a director on 15 March 2015 (1 page)
27 March 2015Appointment of Mr Quentin Ulgu as a director on 15 March 2015 (2 pages)
27 March 2015Appointment of Mr Quentin Ulgu as a director on 15 March 2015 (2 pages)
27 March 2015Termination of appointment of Nazim Ulgu as a director on 15 March 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
7 June 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
7 June 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
4 February 2013Termination of appointment of Goken Ay as a director (1 page)
4 February 2013Termination of appointment of Goken Ay as a director (1 page)
12 November 2012Director's details changed for Mr Nazim Ulgun on 3 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Nazim Ulgun on 3 October 2012 (2 pages)
12 November 2012Director's details changed for Mr Nazim Ulgun on 3 October 2012 (2 pages)
5 October 2012Appointment of Mr Nazim Ulgun as a director (2 pages)
5 October 2012Appointment of Mr Nazim Ulgun as a director (2 pages)
20 August 2012Termination of appointment of Fatma Ulgu as a director (1 page)
20 August 2012Termination of appointment of Fatma Ulgu as a director (1 page)
7 June 2012Registered office address changed from 23 Seafield Road Invernes Scotland IV1 1SG United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 23 Seafield Road Invernes Scotland IV1 1SG United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 23 Seafield Road Invernes Scotland IV1 1SG United Kingdom on 7 June 2012 (1 page)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)