SEIMTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEIMTEC LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC299735
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SEIMTEC LIMITED?

    • (7487) /

    Where is SEIMTEC LIMITED located?

    Registered Office Address
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of SEIMTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1371 LIMITEDMar 28, 2006Mar 28, 2006

    What are the latest accounts for SEIMTEC LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for SEIMTEC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 28, 2017
    Next Confirmation Statement DueApr 11, 2017
    OverdueYes

    What is the status of the latest annual return for SEIMTEC LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for SEIMTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice of court order ending Administration

    2 pages2.24B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    6 pages2.20B(Scot)

    legacy

    1 pages287

    Statement of administrator's proposal

    2 pages2.16B(Scot)

    Statement of administrator's proposal

    10 pages2.16B(Scot)

    Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT)

    30 pages2.15B(Scot)

    Appointment of an administrator

    1 pages2.11B(Scot)

    Appointment of an administrator

    2 pages2.11B(Scot)

    legacy

    6 pages363a

    legacy

    3 pages88(2)O

    Miscellaneous

    Amending form 123 11/12/07
    2 pagesMISC

    legacy

    3 pages88(2)O

    legacy

    2 pages88(2)R

    legacy

    2 pages123

    legacy

    3 pages88(2)R

    legacy

    2 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    legacy

    2 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Accounts for a small company made up to Dec 31, 2006

    5 pagesAA

    legacy

    5 pages363a

    Who are the officers of SEIMTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Aberdeenshire
    112802860001
    CARMICHAEL, Mark
    Douet De Rue
    St. Mary
    JE3 3EF Jersey
    Channel Islands
    Director
    Douet De Rue
    St. Mary
    JE3 3EF Jersey
    Channel Islands
    British41277830002
    COWAN, Raymond Andrew William
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Director
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    ScotlandBritish65217400001
    MARTIN, Andrew John
    Sunnyside Croft
    Blairs
    AB12 5YT Aberdeen
    Director
    Sunnyside Croft
    Blairs
    AB12 5YT Aberdeen
    British61432250002
    WILLIAMS, Glynn Richard
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    Director
    The Old Post Office
    Easton
    SO21 1EF Winchester
    Hampshire
    United KingdomBritish36481970003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does SEIMTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 02, 2006
    Delivered On Aug 09, 2006
    Outstanding
    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
    • Mark Carmichael and Others
    Transactions
    • Aug 09, 2006Registration of a charge (410)

    Does SEIMTEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Matthew Purdon Henderson
    10 Melville Crescent
    EH3 7LU Edinburgh
    practitioner
    10 Melville Crescent
    EH3 7LU Edinburgh
    2
    DateType
    Oct 28, 2009Administration ended
    Jul 29, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Gordon Malcolm Maclure
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    practitioner
    Bishops Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Matthew Purdon Henderson
    10 Melville Crescent
    EH3 7LU Edinburgh
    practitioner
    10 Melville Crescent
    EH3 7LU Edinburgh

    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