S E T G LIMITED

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

    Company NameS E T G LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC087033
    JurisdictionScotland
    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 S E T G LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is S E T G LIMITED located?

    Registered Office Address
    11 Blackburn Drive
    KA7 2XW Ayr
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for S E T G LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for S E T G LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for S E T G 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

    Termination of appointment of David Sutherland Mckay as a director on Dec 11, 2014

    1 pagesTM01

    Termination of appointment of George Aitken Bennett as a director on Dec 11, 2014

    1 pagesTM01

    Termination of appointment of Tariq Salim Durrani as a director on Dec 11, 2014

    1 pagesTM01

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

    4 pagesAA

    Appointment of Mr Gerard James Seenan as a secretary on Dec 11, 2014

    2 pagesAP03

    Registered office address changed from 33 Bothwell Street Glasgow G2 6NL to 11 Blackburn Drive Ayr KA7 2XW on Dec 15, 2014

    1 pagesAD01

    Annual return made up to Dec 29, 2013 no member list

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Termination of appointment of Christopher David Wicks Wilkinson as a director on Feb 23, 2012

    1 pagesTM01

    Termination of appointment of Alistair Stewart Burrow as a secretary on Mar 31, 2012

    1 pagesTM02

    Annual return made up to Dec 29, 2012 no member list

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Annual return made up to Dec 29, 2011 no member list

    7 pagesAR01

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Annual return made up to Dec 29, 2010 no member list

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2009

    11 pagesAA

    Annual return made up to Dec 29, 2009 no member list

    5 pagesAR01

    Director's details changed for Dr George Aitken Bennett on Jan 26, 2010

    2 pagesCH01

    Director's details changed for Professor Tariq Salim Durrani on Jan 10, 2010

    2 pagesCH01

    Director's details changed for Professor David Sutherland Mckay on Jan 26, 2010

    2 pagesCH01

    Director's details changed for Professor Christopher David Wicks Wilkinson on Jan 26, 2010

    2 pagesCH01

    Who are the officers of S E T G LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEENAN, Gerard James
    Blackburn Drive
    KA7 2XW Ayr
    11
    Scotland
    Secretary
    Blackburn Drive
    KA7 2XW Ayr
    11
    Scotland
    193469860001
    TIMMS, Peter Kenneth
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    Director
    Millbrae
    Ascog
    PA20 9ET Rothesay
    Isle Of Bute
    United KingdomBritish32940002
    BURROW, Alistair Stewart
    Kintail 27 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    Secretary
    Kintail 27 North Erskine Park
    Bearsden
    G61 4LY Glasgow
    British1238860006
    GUNN, Hugh Cameron
    38 Brownside Road
    Cambuslang
    G72 8NJ Glasgow
    Lanarkshire
    Secretary
    38 Brownside Road
    Cambuslang
    G72 8NJ Glasgow
    Lanarkshire
    British770470001
    WILSON, Eric James Rennie
    71 Morven Road
    Bearsden
    G61 3BY Glasgow
    Lanarkshire
    Secretary
    71 Morven Road
    Bearsden
    G61 3BY Glasgow
    Lanarkshire
    British32840001
    BEATY, Robert Thompson, Professor
    Glenside 89 Newton Street
    PA16 8SG Greenock
    Renfrewshire
    Director
    Glenside 89 Newton Street
    PA16 8SG Greenock
    Renfrewshire
    British32014420001
    BENNETT, George Aitken, Dr
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    Director
    10 Manor Road
    G14 9LG Glasgow
    Lanarkshire
    United KingdomBritish29177530001
    DUNN, Ronald
    Dunedin 15 Broomieknowe
    EH18 1LN Lasswade
    Midlothian
    Director
    Dunedin 15 Broomieknowe
    EH18 1LN Lasswade
    Midlothian
    ScotlandBritish44780001
    DURRANI, Tariq Salim, Professor
    14 Duchess Park
    G84 9PY Helensburgh
    Director
    14 Duchess Park
    G84 9PY Helensburgh
    United KingdomBritish1320780001
    HAMILTON, William Dick
    14 Sealstrand
    KY11 5NG Dalgety Bay
    Fife
    Director
    14 Sealstrand
    KY11 5NG Dalgety Bay
    Fife
    British32850002
    HOLBROOK, Mark Burton
    Lintbrae Cottage
    KA3 5JT Stewarton
    Ayrshire
    Director
    Lintbrae Cottage
    KA3 5JT Stewarton
    Ayrshire
    British32870001
    MACKENZIE, Finlay, Dr
    26 Burnbrae
    EH12 8UB Edinburgh
    Director
    26 Burnbrae
    EH12 8UB Edinburgh
    ScotlandBritish32910001
    MACPHERSON, Alastair George Murray
    30 Woodlands Crescent
    FK1 5AE Falkirk
    Stirlingshire
    Director
    30 Woodlands Crescent
    FK1 5AE Falkirk
    Stirlingshire
    British32860001
    MAVOR, John
    8 Esslemont Road
    EH16 5PX Edinburgh
    Midlothian
    Director
    8 Esslemont Road
    EH16 5PX Edinburgh
    Midlothian
    British40449860001
    MCKAY, David Sutherland, Professor
    Greengarth Nethan Glen
    Crossford
    Carluke
    Lanarkshire
    Scotland
    Director
    Greengarth Nethan Glen
    Crossford
    Carluke
    Lanarkshire
    Scotland
    United KingdomBritish28403730001
    PALMER, Peter Frank
    Laureldene
    Kevock Road
    EH18 1HT Lasswade
    Midlothian
    Director
    Laureldene
    Kevock Road
    EH18 1HT Lasswade
    Midlothian
    British54369920001
    RITCHIE, William Martin
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    Director
    Keston
    4 Buckstane Park
    EH10 6PA Edinburgh
    ScotlandBritish36556530001
    THOMSON, David Alexander
    4 Hilltop Road
    Cults
    AB1 9RN Aberdeen
    Aberdeenshire
    Director
    4 Hilltop Road
    Cults
    AB1 9RN Aberdeen
    Aberdeenshire
    British32930002
    WARD, John Macqueen, Sir
    3 Barnton Brae
    Barnton Avenue West
    EH4 6DG Edinburgh
    Midlothian
    Director
    3 Barnton Brae
    Barnton Avenue West
    EH4 6DG Edinburgh
    Midlothian
    British1374290001
    WILKINSON, Christopher David Wicks, Professor
    31 Hyndland Road
    G12 9UY Glasgow
    Lanarkshire
    Director
    31 Hyndland Road
    G12 9UY Glasgow
    Lanarkshire
    United KingdomBritish32900001

    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