Company NameSeabas Installations Ltd
Company StatusDissolved
Company NumberSC453529
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 4 months ago)

Directors

Director NameMr Sebastian Wierzbicki
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 0/1 11
Golspie Street
Glasgow
G51 3EY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed01 July 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressFlat 0/1 11 Golspie Street
Glasgow
G51 3EY
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
21 August 2014Application to strike the company off the register (3 pages)
21 August 2014Application to strike the company off the register (3 pages)
4 August 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Flat 0/1 11 Golspie Street Glasgow G51 3EY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Flat 0/1 11 Golspie Street Glasgow G51 3EY on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Flat 0/1 11 Golspie Street Glasgow G51 3EY on 4 August 2014 (1 page)
26 August 2013Appointment of Mr Sebastian Wierzbicki as a director on 1 July 2013 (2 pages)
26 August 2013Appointment of Mr Sebastian Wierzbicki as a director on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Cosec Limited as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Cosec Limited as a secretary on 1 July 2013 (1 page)
1 July 2013Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2013 (1 page)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 1
(28 pages)
1 July 2013Termination of appointment of Cosec Limited as a secretary on 1 July 2013 (1 page)
1 July 2013Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 July 2013 (1 page)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 1
(28 pages)
1 July 2013Termination of appointment of Cosec Limited as a secretary on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 1 July 2013 (1 page)
1 July 2013Termination of appointment of James Stuart Mcmeekin as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Cosec Limited as a director on 1 July 2013 (1 page)
1 July 2013Termination of appointment of Cosec Limited as a director on 1 July 2013 (1 page)