Company NameSeaview Hotel (Boddam) Limited
Company StatusDissolved
Company NumberSC448434
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 11 months ago)
Dissolution Date23 January 2024 (2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDr Kenneth George Chrystie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Charles Buchan Ritchie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGlenugie Engineering Works
Peterhead
Aberdeenshire
AB42 0YX
Scotland
Director NameMrs Lesley Anne Ritchie
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(8 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSeaview Hotel Seaview Road
Boddam
Peterhead
Aberdeenshire
AB42 3NS
Scotland
Director NameMrs Anita McRobbie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameAnita McRobbie
StatusResigned
Appointed28 September 2017(4 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2020)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMathew Whyte
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitevalveenquiries.com

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Score Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£140,562
Gross Profit-£65,306
Net Worth-£121,133
Cash£2,866
Current Liabilities£30,647

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (3 pages)
25 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
19 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 26 September 2019 (21 pages)
4 June 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
17 February 2020Registered office address changed from Glenugie Engineering Works Peterhead Aberdeenshire AB42 0YX to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 17 February 2020 (1 page)
17 February 2020Appointment of Dr Kenneth George Chrystie as a director on 3 February 2020 (2 pages)
17 February 2020Notification of Beryl Ritchie as a person with significant control on 3 February 2020 (2 pages)
17 February 2020Cessation of Score Group Plc as a person with significant control on 3 February 2020 (1 page)
17 February 2020Termination of appointment of Anita Mcrobbie as a director on 3 February 2020 (1 page)
17 February 2020Notification of Tc Trustees Limited as a person with significant control on 3 February 2020 (2 pages)
17 February 2020Notification of Kenneth George Chrystie as a person with significant control on 3 February 2020 (2 pages)
17 February 2020Termination of appointment of Anita Mcrobbie as a secretary on 3 February 2020 (1 page)
17 February 2020Termination of appointment of Mathew Whyte as a director on 3 February 2020 (1 page)
12 June 2019Full accounts made up to 27 September 2018 (19 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
22 March 2019Appointment of Mathew Whyte as a director on 21 March 2019 (2 pages)
20 December 2018Termination of appointment of Lesley Anne Ritchie as a director on 20 December 2018 (1 page)
14 June 2018Full accounts made up to 28 September 2017 (19 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
17 October 2017Appointment of Anita Mcrobbie as a director on 28 September 2017 (2 pages)
17 October 2017Appointment of Anita Mcrobbie as a director on 28 September 2017 (2 pages)
17 October 2017Appointment of Anita Mcrobbie as a secretary on 28 September 2017 (2 pages)
17 October 2017Appointment of Anita Mcrobbie as a secretary on 28 September 2017 (2 pages)
7 July 2017Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page)
7 July 2017Termination of appointment of Charles Buchan Ritchie as a director on 28 June 2017 (1 page)
10 June 2017Full accounts made up to 29 September 2016 (19 pages)
10 June 2017Full accounts made up to 29 September 2016 (19 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
23 June 2016Full accounts made up to 1 October 2015 (17 pages)
23 June 2016Full accounts made up to 1 October 2015 (17 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
30 November 2015Director's details changed for Mrs Lesley Anne Ritchie on 1 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Lesley Anne Ritchie on 1 November 2015 (2 pages)
20 October 2015Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015 (2 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
9 January 2015Full accounts made up to 2 October 2014 (16 pages)
9 January 2015Full accounts made up to 2 October 2014 (16 pages)
9 January 2015Full accounts made up to 2 October 2014 (16 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
28 January 2014Appointment of Mrs Lesley Anne Ritchie as a director (2 pages)
28 January 2014Appointment of Mrs Lesley Anne Ritchie as a director (2 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 April 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
26 April 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
26 April 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ Scotland on 26 April 2013 (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)