SEYMOUR HARRIS KEPPIE LIMITED

SEYMOUR HARRIS KEPPIE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSEYMOUR HARRIS KEPPIE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03731817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SEYMOUR HARRIS KEPPIE LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is SEYMOUR HARRIS KEPPIE LIMITED located?

    Registered Office Address
    26 Highfield Road
    Edgbaston
    B15 3DP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEYMOUR HARRIS KEPPIE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What is the status of the latest annual return for SEYMOUR HARRIS KEPPIE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SEYMOUR HARRIS KEPPIE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 12, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    5 pagesAA

    Annual return made up to Mar 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to Mar 12, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to May 31, 2012

    6 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a small company made up to May 31, 2011

    6 pagesAA

    Appointment of Colin Moncrieff Carrie as a director

    3 pagesAP01

    Appointment of Mr Colin Macdougal Burnet as a director

    3 pagesAP01

    Termination of appointment of Thomas Stark as a director

    1 pagesTM01

    Termination of appointment of Fiona Storrier as a director

    1 pagesTM01

    Annual return made up to Mar 12, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Timothy David Johnson on Mar 08, 2010

    2 pagesCH01

    Accounts for a small company made up to May 31, 2010

    6 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Timothy David Johnson on Oct 23, 2009

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to May 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Who are the officers of SEYMOUR HARRIS KEPPIE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNET, Colin Macdougal
    Stuckenduff Cottage
    Shandon
    G84 8NW Helensburgh
    Dunbartonshire
    Secretary
    Stuckenduff Cottage
    Shandon
    G84 8NW Helensburgh
    Dunbartonshire
    British4765050002
    BURNET, Colin Macdougal
    Shandon
    G84 8NW Helensburgh
    Stuckenduff Cottage
    Dunbartonshire
    United Kingdom
    Director
    Shandon
    G84 8NW Helensburgh
    Stuckenduff Cottage
    Dunbartonshire
    United Kingdom
    ScotlandBritish4765050002
    CARRIE, Colin Moncrieff
    Newlands
    EH27 8LR Kirknewton
    11
    Midlothian
    United Kingdom
    Director
    Newlands
    EH27 8LR Kirknewton
    11
    Midlothian
    United Kingdom
    United KingdomBritish64058990002
    JOHNSON, Timothy David
    Ivy Cottages
    Langsett Stocksbridge
    S36 4GY Sheffield
    1
    South Yorkshire
    United Kingdom
    Director
    Ivy Cottages
    Langsett Stocksbridge
    S36 4GY Sheffield
    1
    South Yorkshire
    United Kingdom
    EnglandBritish68232810003
    WAY, Colin Niall
    5 Tenbury Road
    Kings Heath
    B14 6AD Birmingham
    West Midlands
    Director
    5 Tenbury Road
    Kings Heath
    B14 6AD Birmingham
    West Midlands
    EnglandBritish97726760001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CARRIE, Colin Moncrieff
    Imladris
    11 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    Imladris
    11 Newlands
    EH27 8LR Kirknewton
    Midlothian
    United KingdomBritish64058990002
    STARK, Thomas David
    90 Whitelees Road
    G67 3NJ Cumbernauld
    Strathclyde
    Director
    90 Whitelees Road
    G67 3NJ Cumbernauld
    Strathclyde
    ScotlandBritish48175600001
    STORRIER, Fiona Mary
    1 Ivy Cottages
    Langsett
    S36 4GY Stocksbridge
    South Yorkshire
    Director
    1 Ivy Cottages
    Langsett
    S36 4GY Stocksbridge
    South Yorkshire
    British64058920004
    TAPLIN, Geoffrey Alan
    Rowan Cottage Back Dykes
    Abernethy
    PH2 9JN Perth
    Perthshire
    Director
    Rowan Cottage Back Dykes
    Abernethy
    PH2 9JN Perth
    Perthshire
    British18954340001
    THOMAS, Gareth
    19 Tydfil Place
    Roath Park
    CF23 5HP Cardiff
    South Glamorgan
    Director
    19 Tydfil Place
    Roath Park
    CF23 5HP Cardiff
    South Glamorgan
    WalesBritish85459080001
    WESTWOOD, John Leonard
    Barton House 30 Oakham Road
    DY2 7TB Dudley
    West Midlands
    Director
    Barton House 30 Oakham Road
    DY2 7TB Dudley
    West Midlands
    British58143640001
    WHITE HOUSE, Michael David
    86 Highgate Road
    WS1 3JA Walsall
    West Midlands
    Director
    86 Highgate Road
    WS1 3JA Walsall
    West Midlands
    British77677960001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0