SEBSED LIMITED

Register to unlock more data on OkredoRegister

SEBSED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC246644

Incorporation date

27/03/2003

Size

Small

Contacts

Registered address

Registered address

302 St. Vincent Street, Glasgow G2 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon21/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon13/04/2021
Voluntary strike-off action has been suspended
dot icon02/03/2021
First Gazette notice for voluntary strike-off
dot icon24/02/2021
Application to strike the company off the register
dot icon01/02/2021
Accounts for a small company made up to 2020-03-31
dot icon16/07/2020
Termination of appointment of George Young Sneddon as a director on 2020-07-16
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/08/2018
Appointment of Wjm Secretaries Ltd as a secretary on 2018-08-15
dot icon15/08/2018
Termination of appointment of Andrew Topping Mcgregor Dickson as a secretary on 2018-08-15
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/12/2016
Accounts for a small company made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-27 no member list
dot icon29/03/2016
Register inspection address has been changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon08/10/2015
Auditor's resignation
dot icon08/05/2015
Appointment of Mr George Young Sneddon as a director on 2015-05-08
dot icon22/04/2015
Annual return made up to 2015-03-27 no member list
dot icon16/04/2015
Resolutions
dot icon08/04/2015
Satisfaction of charge 2 in full
dot icon08/04/2015
Satisfaction of charge 1 in full
dot icon31/03/2015
Termination of appointment of Alistair Gordon Mckinnon as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Alistair Gordon Mckinnon as a secretary on 2015-03-31
dot icon31/03/2015
Termination of appointment of Julian Alfred Pace as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Leah Rafferty as a director on 2015-03-31
dot icon31/03/2015
Appointment of Mr Anthony Gerard Buchanan as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Gareth Thomas Gilroy Baird as a director on 2015-03-31
dot icon31/03/2015
Appointment of Mr Andrew Topping Mcgregor Dickson as a secretary on 2015-03-31
dot icon31/03/2015
Registered office address changed from Floor 4 50 Waterloo Street Glasgow G2 6HQ to 302 St. Vincent Street Glasgow G2 5RZ on 2015-03-31
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-27 no member list
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-03-27 no member list
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-27 no member list
dot icon13/03/2012
Registered office address changed from C/O Scottish Enterprise Borders Bridge Street Galashiels TD1 1SW on 2012-03-13
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon17/05/2011
Miscellaneous
dot icon06/04/2011
Annual return made up to 2011-03-27 no member list
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-27 no member list
dot icon07/04/2010
Director's details changed for Leah Rafferty on 2010-04-07
dot icon07/04/2010
Director's details changed for Dr Julian Alfred Pace on 2010-04-07
dot icon08/09/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Director's change of particulars / leah rafferty / 08/04/2009
dot icon03/04/2009
Annual return made up to 27/03/09
dot icon26/06/2008
Full accounts made up to 2008-03-31
dot icon08/04/2008
Annual return made up to 27/03/08
dot icon31/03/2008
Director appointed dr julian alfred pace
dot icon31/03/2008
Appointment terminated director robert kay
dot icon31/03/2008
Appointment terminated director stuart dixon
dot icon31/03/2008
Appointment terminated director charles grieve
dot icon31/03/2008
Appointment terminated director john ross
dot icon13/07/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
New director appointed
dot icon30/03/2007
Annual return made up to 27/03/07
dot icon05/02/2007
New director appointed
dot icon11/10/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon26/07/2006
Director resigned
dot icon18/07/2006
Full accounts made up to 2006-03-31
dot icon21/06/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon30/03/2006
Annual return made up to 27/03/06
dot icon12/10/2005
New director appointed
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon15/04/2005
Annual return made up to 27/03/05
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon03/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon11/05/2004
Memorandum and Articles of Association
dot icon11/05/2004
Resolutions
dot icon20/04/2004
Annual return made up to 27/03/04
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon31/01/2004
Partic of mort/charge *
dot icon31/01/2004
Partic of mort/charge *
dot icon05/12/2003
Registered office changed on 05/12/03 from: 123 irish street dumfries dumfriesshire DG1 2PE
dot icon27/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, John Alexander
Director
01/06/2007 - 31/03/2008
7
Sneddon, George Young
Director
08/05/2015 - 16/07/2020
9
Plant, John David
Secretary
27/03/2003 - 26/01/2004
-
Williamson, Colin
Director
26/01/2004 - 19/06/2006
2
Dixon, Stuart
Director
30/01/2007 - 31/03/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEBSED LIMITED

SEBSED LIMITED is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at 302 St. Vincent Street, Glasgow G2 5RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEBSED LIMITED?

toggle

SEBSED LIMITED is currently Dissolved. It was registered on 27/03/2003 and dissolved on 21/09/2021.

Where is SEBSED LIMITED located?

toggle

SEBSED LIMITED is registered at 302 St. Vincent Street, Glasgow G2 5RZ.

What does SEBSED LIMITED do?

toggle

SEBSED LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for SEBSED LIMITED?

toggle

The latest filing was on 21/09/2021: Final Gazette dissolved via voluntary strike-off.