SEYMOUR HARRIS KEPPIE LIMITED
Overview
| Company Name | SEYMOUR HARRIS KEPPIE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03731817 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SEYMOUR HARRIS KEPPIE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for SEYMOUR HARRIS KEPPIE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SEYMOUR HARRIS KEPPIE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a small company made up to May 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Colin Moncrieff Carrie as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Colin Macdougal Burnet as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Stark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Storrier as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Timothy David Johnson on Mar 08, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to May 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Timothy David Johnson on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to May 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of SEYMOUR HARRIS KEPPIE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNET, Colin Macdougal | Secretary | Stuckenduff Cottage Shandon G84 8NW Helensburgh Dunbartonshire | British | 4765050002 | ||||||
| BURNET, Colin Macdougal | Director | Shandon G84 8NW Helensburgh Stuckenduff Cottage Dunbartonshire United Kingdom | Scotland | British | 4765050002 | |||||
| CARRIE, Colin Moncrieff | Director | Newlands EH27 8LR Kirknewton 11 Midlothian United Kingdom | United Kingdom | British | 64058990002 | |||||
| JOHNSON, Timothy David | Director | Ivy Cottages Langsett Stocksbridge S36 4GY Sheffield 1 South Yorkshire United Kingdom | England | British | 68232810003 | |||||
| WAY, Colin Niall | Director | 5 Tenbury Road Kings Heath B14 6AD Birmingham West Midlands | England | British | 97726760001 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CARRIE, Colin Moncrieff | Director | Imladris 11 Newlands EH27 8LR Kirknewton Midlothian | United Kingdom | British | 64058990002 | |||||
| STARK, Thomas David | Director | 90 Whitelees Road G67 3NJ Cumbernauld Strathclyde | Scotland | British | 48175600001 | |||||
| STORRIER, Fiona Mary | Director | 1 Ivy Cottages Langsett S36 4GY Stocksbridge South Yorkshire | British | 64058920004 | ||||||
| TAPLIN, Geoffrey Alan | Director | Rowan Cottage Back Dykes Abernethy PH2 9JN Perth Perthshire | British | 18954340001 | ||||||
| THOMAS, Gareth | Director | 19 Tydfil Place Roath Park CF23 5HP Cardiff South Glamorgan | Wales | British | 85459080001 | |||||
| WESTWOOD, John Leonard | Director | Barton House 30 Oakham Road DY2 7TB Dudley West Midlands | British | 58143640001 | ||||||
| WHITE HOUSE, Michael David | Director | 86 Highgate Road WS1 3JA Walsall West Midlands | British | 77677960001 | ||||||
| COMPANY DIRECTORS LIMITED | 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