SEAFORTH MARITIME (HIGHLANDER) LIMITED
Overview
| Company Name | SEAFORTH MARITIME (HIGHLANDER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC055583 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SEAFORTH MARITIME (HIGHLANDER) LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is SEAFORTH MARITIME (HIGHLANDER) LIMITED located?
| Registered Office Address | Ey Atria One 144 Morrison Street EH3 8EB Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SEAFORTH MARITIME (HIGHLANDER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for SEAFORTH MARITIME (HIGHLANDER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 22, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on Oct 09, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Bertil Derrick Bos as a director on Jul 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark David Goodship as a director on Jul 03, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Daniel Meredith Jones on Jun 20, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Philip Robert Grant as a director on May 25, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on May 04, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on May 04, 2017 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 14 pages | AA | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Termination of appointment of Mark James Sandrey as a director on Mar 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Owen Trace as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark David Goodship as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John David Griffiths as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Robert Grant as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of SEAFORTH MARITIME (HIGHLANDER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BOS, Bertil Derrick | Director | 5th Floor 33 Old Broad Street EC2N 1HZ London Lloyds Banking Group England England | Netherlands | Dutch | 234633010001 | |||||||||
| MEREDITH JONES, Daniel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 193690760001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||||||
| BALLINGALL, Stuart James | Director | 39 Craigleith Drive EH4 3JU Edinburgh Midlothian | British | 118506820001 | ||||||||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||||||
| CHESSMAN, Steven David Russell | Director | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | England | British | 135147710001 | |||||||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||||||
| GITTINS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | England | British | 45660860003 | |||||||||
| GOODSHIP, Mark David | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 195107530001 | |||||||||
| GRACE, Adrian Thomas | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire | British | 128752720001 | ||||||||||
| GRANT, Philip Robert | Director | Chiswell Street EC1Y 4XX London 47-48 United Kingdom | United Kingdom | British | 136035750002 | |||||||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||||||
| HAMMOND, John Sidney | Director | 65 Poulton Road Spital L63 9LD Bebington Merseyside | British | 102290001 | ||||||||||
| HAN, Philip James | Director | 124 Mather Avenue L18 7HB Liverpool Merseyside | England | British | 74160910001 | |||||||||
| HARE, Robert Brown | Director | 13 Balgreen Avenue EH12 5SX Edinburgh Lothian | British | 64474720003 | ||||||||||
| HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 139386690001 | |||||||||
| KILGALLON, Donald Bernard | Director | Beechcroft Hill Court Ness CH64 4EN South Wirral | British | 53543100001 | ||||||||||
| MORRISSEY, John Michael | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 94094650001 | |||||||||
| PERRY, Michael Richard | Director | 10 The Paddock Willaston CW5 7HJ Nantwich Cheshire | British | 102300002 | ||||||||||
| REID, George Gibson | Director | 46/1 Morningside Park EH10 5HA Edinburgh Lothian | British | 95498730001 | ||||||||||
| RITCHIE, Carol Ann | Director | 34 Hob Hey Lane Culcheth WA3 4NW Warrington Cheshire | England | British | 46402710001 | |||||||||
| SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | 184469900001 | |||||||||
| STAPLES, Martin Kenneth | Director | 1 Douglas Drive Crossford KY12 8PB Dunfermline Fife | Scotland | British | 110383950001 | |||||||||
| TAYLOR, Charles Stuart | Director | Balnacroft 8 Stonewalls Rosemary Lane Rossett LL12 0LG Wrexham Flintshire | United Kingdom | British | 27312630001 | |||||||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||||||
| TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 159477760001 | |||||||||
| WEBSTER, Alistair Linn | Director | 7 Ettrick Road EH10 5BJ Edinburgh | Scotland | British | 60101190002 |
Who are the persons with significant control of SEAFORTH MARITIME (HIGHLANDER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEAFORTH MARITIME (HIGHLANDER) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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