SEBSED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSEBSED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC246644
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEBSED LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is SEBSED LIMITED located?

    Registered Office Address
    302 St. Vincent Street
    G2 5RZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEBSED LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for SEBSED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2020

    6 pagesAA

    Termination of appointment of George Young Sneddon as a director on Jul 16, 2020

    1 pagesTM01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    16 pagesAA

    Appointment of Wjm Secretaries Ltd as a secretary on Aug 15, 2018

    2 pagesAP04

    Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on Aug 15, 2018

    1 pagesTM02

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 27, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 27, 2016 no member list

    3 pagesAR01

    Register inspection address has been changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU

    1 pagesAD02

    Accounts for a small company made up to Mar 31, 2015

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr George Young Sneddon as a director on May 08, 2015

    2 pagesAP01

    Annual return made up to Mar 27, 2015 no member list

    AR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of SEBSED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LTD
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC197245
    249520640001
    BUCHANAN, Anthony Gerard
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    ScotlandBritishCivil Servant196390350001
    DICKSON, Andrew Topping Mcgregor
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    196390030001
    MCKINNON, Alistair Gordon
    23 Jackson Street
    EH26 9BJ Penicuik
    Midlothian
    Secretary
    23 Jackson Street
    EH26 9BJ Penicuik
    Midlothian
    British88457200001
    PLANT, John David
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    Secretary
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    BritishBusiness Support Services Dire66850950001
    BAIRD, Gareth Thomas Gilroy
    Manorhill
    Makerstoun
    TD5 7PA Kelso
    Roxburghshire
    Director
    Manorhill
    Makerstoun
    TD5 7PA Kelso
    Roxburghshire
    United KingdomBritishFarmer39190500001
    DIXON, Stuart
    67 Firth Road
    KA10 6TG Troon
    Ayrshire
    Director
    67 Firth Road
    KA10 6TG Troon
    Ayrshire
    BritishDirector62798600001
    GRIEVE, Charles Wyndham
    Boreland
    Irongray
    DG2 9TU Dumfries
    Director
    Boreland
    Irongray
    DG2 9TU Dumfries
    ScotlandBritishChartered Surveyor389210001
    HUME, James Robert
    Sundhopeburn
    Yarrow
    TD7 5NF Selkirk
    Borders
    Director
    Sundhopeburn
    Yarrow
    TD7 5NF Selkirk
    Borders
    BritishFarmer95967980001
    KAY, Robert Edwin Turnbull
    Whitfield Coldingham
    TD14 5LN Eyemouth
    Berwickshire
    Director
    Whitfield Coldingham
    TD14 5LN Eyemouth
    Berwickshire
    ScotlandBritishChairman44624320002
    MCKINNON, Alistair Gordon
    23 Jackson Street
    EH26 9BJ Penicuik
    Midlothian
    Director
    23 Jackson Street
    EH26 9BJ Penicuik
    Midlothian
    UkBritishBusiness Development Director88457200001
    MONTEFORTE, Annemarie
    Planetree Cottage
    Planetree Park
    DG6 4QH Gatehouse Of Fleet
    Director
    Planetree Cottage
    Planetree Park
    DG6 4QH Gatehouse Of Fleet
    BritishSenior Manager98119660002
    PACE, Julian Alfred
    2 Elcho Street
    EH45 8LQ Peebles
    Borders
    Director
    2 Elcho Street
    EH45 8LQ Peebles
    Borders
    ScotlandBritishDirector, Scottish Enterprise85395440001
    PLANT, John David
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    Director
    Whitestones
    Moniaive
    DG3 4EQ Thornhill
    Dumfriesshire
    BritishBusiness Support Services Dire66850950001
    RAFFERTY, Leah
    4 Greenbank House
    North Street
    DG12 5DG Annan
    Tivoli
    Dumfriesshire
    Director
    4 Greenbank House
    North Street
    DG12 5DG Annan
    Tivoli
    Dumfriesshire
    ScotlandBritishDirector114592680002
    ROSS, John Alexander
    Upper Dinvin Farmhouse
    Portpatrick
    DG9 8TL Stranraer
    Dumfries & Galloway
    Director
    Upper Dinvin Farmhouse
    Portpatrick
    DG9 8TL Stranraer
    Dumfries & Galloway
    ScotlandBritishFarmer122680860001
    SNEDDON, George Young
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    ScotlandBritishLocal Government Officer5424020001
    WILLIAMSON, Colin
    Mansefield
    Torthorwald
    DG1 3QA Dumfries
    Director
    Mansefield
    Torthorwald
    DG1 3QA Dumfries
    BritishChief Executive56669690002

    What are the latest statements on persons with significant control for SEBSED LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SEBSED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 26, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Borders
    Transactions
    • Jan 31, 2004Registration of a charge (410)
    • Apr 08, 2015Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 26, 2004
    Delivered On Jan 31, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise Dumfries and Galloway
    Transactions
    • Jan 31, 2004Registration of a charge (410)
    • Apr 08, 2015Satisfaction of a charge (MR04)

    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