Company NameSeal Boards Ltd
Company StatusDissolved
Company NumberSC445559
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years ago)
Dissolution Date30 May 2023 (10 months ago)
Previous NameLie Down Rower (LDR) Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Alexander Ian Nugent O'Connor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Montgomery Street
Edinburgh
EH7 5HE
Scotland
Director NameMrs Sorcha O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed08 August 2016(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
Director NameMr Ian Robert Macleod
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland

Location

Registered Address6 Atholl Crescent
Perth
Tayside
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 November 2022Compulsory strike-off action has been discontinued (1 page)
20 November 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 November 2016Appointment of Ian Macleod as a director on 8 August 2016 (3 pages)
3 November 2016Appointment of Ian Macleod as a director on 8 August 2016 (3 pages)
9 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Appointment of Mrs Sorcha O'connor as a director on 8 August 2016 (3 pages)
31 August 2016Appointment of Mrs Sorcha O'connor as a director on 8 August 2016 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Sub-division of shares on 1 August 2016 (4 pages)
16 August 2016Resolutions
  • RES13 ‐ Shares sub-divided 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 August 2016Resolutions
  • RES13 ‐ Shares sub-divided 01/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 August 2016Sub-division of shares on 1 August 2016 (4 pages)
16 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,113.04
(4 pages)
16 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,113.04
(4 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
13 May 2013Company name changed lie down rower (ldr) LIMITED\certificate issued on 13/05/13
  • CONNOT ‐
(3 pages)
13 May 2013Company name changed lie down rower (ldr) LIMITED\certificate issued on 13/05/13
  • CONNOT ‐
(3 pages)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
13 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(1 page)
20 March 2013Incorporation (21 pages)
20 March 2013Incorporation (21 pages)