Company NameShearwater Dredging Limited
Company StatusDissolved
Company NumberSC434004
CategoryPrivate Limited Company
Incorporation Date3 October 2012(11 years, 7 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Neville Brian Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Flat 5 Sciennes Road
Edinburgh
EH9 1NX
Scotland
Director NameMrs Michelle Marshall Harrison
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28/5 Sciennes Road
Edinburgh
EH9 1NX
Scotland

Location

Registered Address28 Flat 5 Sciennes Road
Edinburgh
EH9 1NX
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Shareholders

1 at £1Michelle Harrison
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
16 July 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
20 November 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2014Termination of appointment of Michelle Harrison as a director on 6 September 2014 (1 page)
7 September 2014Termination of appointment of Michelle Harrison as a director on 6 September 2014 (1 page)
7 September 2014Termination of appointment of Michelle Harrison as a director on 6 September 2014 (1 page)
6 September 2014Appointment of Mr Neville Harrison as a director on 6 September 2014 (2 pages)
6 September 2014Appointment of Mr Neville Harrison as a director on 6 September 2014 (2 pages)
6 September 2014Appointment of Mr Neville Harrison as a director on 6 September 2014 (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
4 November 2013Registered office address changed from Shearwater Dredging Limited Unit 12B, Barham Road, Rosyth, Fife KY11 2XB Scotland on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Shearwater Dredging Limited Unit 12B, Barham Road, Rosyth, Fife KY11 2XB Scotland on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Shearwater Dredging Limited Unit 12B, Barham Road, Rosyth, Fife KY11 2XB Scotland on 4 November 2013 (2 pages)
3 October 2012Incorporation (24 pages)
3 October 2012Incorporation (24 pages)