SEAENERGY DORMANT 1 LIMITED

SEAENERGY DORMANT 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSEAENERGY DORMANT 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288567
    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 SEAENERGY DORMANT 1 LIMITED?

    • (1110) /

    Where is SEAENERGY DORMANT 1 LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SEAENERGY DORMANT 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAENERGY MARINE LIMITEDOct 05, 2010Oct 05, 2010
    EAGLE RESOURCES LIMITEDDec 12, 2007Dec 12, 2007
    NORTH SEA ASSETS LIMITEDAug 17, 2005Aug 17, 2005
    LEDGE 877 LIMITEDAug 08, 2005Aug 08, 2005

    What are the latest accounts for SEAENERGY DORMANT 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SEAENERGY DORMANT 1 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 Stephen Edward Remp as a director on Jan 26, 2012

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Aug 08, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2011

    Statement of capital on Aug 15, 2011

    • Capital: GBP 1
    SH01

    Director's details changed for Stephen Edward Remp on Apr 20, 2011

    3 pagesCH01

    Director's details changed for Steven Ross Bertram on Apr 20, 2011

    3 pagesCH01

    Certificate of change of name

    Company name changed seaenergy marine LIMITED\certificate issued on 18/04/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 18, 2011

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2011

    RES15

    Appointment of Neil Strachan as a secretary

    3 pagesAP03

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on Oct 08, 2010

    2 pagesAD01

    Termination of appointment of Christopher Moar as a secretary

    2 pagesTM02

    Annual return made up to Aug 08, 2010 with full list of shareholders

    14 pagesAR01

    Certificate of change of name

    Company name changed eagle resources LIMITED\certificate issued on 05/10/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 05, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2010

    RES15

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    2 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    5 pages363a

    Certificate of change of name

    Company name changed north sea assets LIMITED\certificate issued on 12/12/07
    2 pagesCERTNM

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    1 pages225

    Who are the officers of SEAENERGY DORMANT 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRACHAN, Neil
    Viewfield Avenue
    AB15 7XJ Aberdeen
    24
    Scotland
    Secretary
    Viewfield Avenue
    AB15 7XJ Aberdeen
    24
    Scotland
    British154733130001
    BERTRAM, Steven Ross
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    ScotlandBritish1133580007
    MOAR, Christopher Gilbert
    11 Fintray Road
    AB15 8HL Aberdeen
    Secretary
    11 Fintray Road
    AB15 8HL Aberdeen
    British39099740002
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    REMP, Stephen Edward
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    ScotlandAmerican112388710001
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900023980001

    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