Company NameSeafield Services (Edinburgh) Ltd
Company StatusDissolved
Company NumberSC436504
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 4 months ago)
Dissolution Date2 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr William David Robert Neish
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address47 South Middleton
Uphall
Broxburn
EH52 5GA
Scotland
Director NameMr William Thomas Soutar Neish
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address29 Currievale Drive
Currie
EH14 5RN
Scotland

Contact

Websitewww.seafieldservices.com
Telephone0131 6290101
Telephone regionEdinburgh

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

50 at £1William David Robert Neish
50.00%
Ordinary
50 at £1William Thomas Souter Neish
50.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Notice of final meeting of creditors (10 pages)
2 October 2015Notice of final meeting of creditors (10 pages)
2 October 2015Return of final meeting of voluntary winding up (3 pages)
2 October 2015Return of final meeting of voluntary winding up (3 pages)
17 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
19 January 2015Registered office address changed from 2Nd Floor 18 Bothwell Street Glasgow G2 6QY to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from 2Nd Floor 18 Bothwell Street Glasgow G2 6QY to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
24 December 2014Registered office address changed from 113 St. Johns Road Edinburgh EH12 7SB to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from 113 St. Johns Road Edinburgh EH12 7SB to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 24 December 2014 (2 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 November 2014Previous accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 November 2014Previous accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
4 February 2014Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page)
25 April 2013Termination of appointment of William Neish as a director (1 page)
25 April 2013Termination of appointment of William Neish as a director (1 page)
9 November 2012Incorporation (23 pages)
9 November 2012Incorporation (23 pages)