Company NameSeymour Logistics Ltd
Company StatusDissolved
Company NumberSC450883
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Dissolution Date23 April 2024 (3 days ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameEmily Jayne Bagley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Emily Jayne Bagley
100.00%
Ordinary

Financials

Year2014
Turnover£170,716
Net Worth£35,798
Current Liabilities£29,080

Accounts

Latest Accounts5 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 January 2021Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE to 4 Rubislaw Terrace Aberdeen AB10 1XE on 7 January 2021 (1 page)
16 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
8 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
7 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
13 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
22 April 2016Director's details changed for Emily Jayne Bagley on 21 April 2016 (2 pages)
22 April 2016Director's details changed for Emily Jayne Bagley on 21 April 2016 (2 pages)
19 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
19 November 2015Micro company accounts made up to 5 April 2015 (6 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
30 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
30 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
30 June 2014Micro company accounts made up to 5 April 2014 (6 pages)
11 June 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (1 page)
11 June 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (1 page)
11 June 2014Previous accounting period shortened from 31 May 2014 to 5 April 2014 (1 page)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)