Uphall
Broxburn
EH52 5GA
Scotland
Director Name | Mr William Thomas Soutar Neish |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Currievale Drive Currie EH14 5RN Scotland |
Website | www.seafieldservices.com |
---|---|
Telephone | 0131 6290101 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor, 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | William David Robert Neish 50.00% Ordinary |
---|---|
50 at £1 | William Thomas Souter Neish 50.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2015 | Notice of final meeting of creditors (10 pages) |
2 October 2015 | Notice of final meeting of creditors (10 pages) |
2 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 October 2015 | Return of final meeting of voluntary winding up (3 pages) |
17 July 2015 | Resolutions
|
19 January 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Previous accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 November 2014 | Previous accounting period shortened from 30 November 2014 to 30 April 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-04-15
|
4 February 2014 | Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 84 St. Johns Road Edinburgh EH12 8AT Scotland on 4 February 2014 (1 page) |
25 April 2013 | Termination of appointment of William Neish as a director (1 page) |
25 April 2013 | Termination of appointment of William Neish as a director (1 page) |
9 November 2012 | Incorporation (23 pages) |
9 November 2012 | Incorporation (23 pages) |