SEIS (POMEGREAT) LIMITED
Overview
Company Name | SEIS (POMEGREAT) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC355525 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEIS (POMEGREAT) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SEIS (POMEGREAT) LIMITED located?
Registered Office Address | 5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEIS (POMEGREAT) LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO.518) LIMITED | Feb 24, 2009 | Feb 24, 2009 |
What are the latest accounts for SEIS (POMEGREAT) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for SEIS (POMEGREAT) LIMITED?
Annual Return |
|
---|
What are the latest filings for SEIS (POMEGREAT) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Feb 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Feb 28, 2013 | 5 pages | AA | ||||||||||
Appointment of James Edward Black as a director on Apr 05, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Lamont as a director on Apr 05, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Feb 29, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Feb 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Appointment of David James Lamont as a director on Oct 24, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of Allan Charles Mclaughlin as a director on Oct 24, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on Mar 22, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Morton Fraser Secretaries Limited on Mar 22, 2010 | 2 pages | CH04 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
Certificate of change of name Company name changed york place (no.518) LIMITED\certificate issued on 04/03/09 | 2 pages | CERTNM | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
Who are the officers of SEIS (POMEGREAT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Secretary | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 95512800001 | ||||||||||
BLACK, James Edward | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom | Scotland | British | Company Director | 178221790001 | ||||||||
HOOK, Christian Robert Macnachtan | Nominee Director | Drem EH39 5BA North Berwick Camptoun House East Lothian | Scotland | British | Solicitor | 900033600001 | ||||||||
LAMONT, David James | Director | Abbeymill Business Centre PA1 1JN Seedmill Suite 100 Embroidery Mill Renfrewshire Uk | Scotland | British | Company | 653100002 | ||||||||
MCLAUGHLIN, Allan Charles | Director | 9 Greenhead Road Bearsden G61 2DD Glasgow Lanarkshire | Scotland | Scottish | Director | 102050080001 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Director | Queen Street EH2 1JX Edinburgh 30-31 Midlothian | 136541730001 |
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