Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEBSED LIMITED
Company Information for

SEBSED LIMITED

302 ST. VINCENT STREET, GLASGOW, G2 5RZ,
Company Registration Number
SC246644
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Sebsed Ltd
SEBSED LIMITED was founded on 2003-03-27 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Sebsed Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEBSED LIMITED
 
Legal Registered Office
302 ST. VINCENT STREET
GLASGOW
G2 5RZ
Other companies in G2
 
Filing Information
Company Number SC246644
Company ID Number SC246644
Date formed 2003-03-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2021-04-17 13:51:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEBSED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEBSED LIMITED

Current Directors
Officer Role Date Appointed
ANDREW TOPPING MCGREGOR DICKSON
Company Secretary 2015-03-31
ANTHONY GERARD BUCHANAN
Director 2015-03-31
GEORGE YOUNG SNEDDON
Director 2015-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR GORDON MCKINNON
Company Secretary 2004-01-26 2015-03-31
GARETH THOMAS GILROY BAIRD
Director 2006-06-27 2015-03-31
ALISTAIR GORDON MCKINNON
Director 2003-03-27 2015-03-31
JULIAN ALFRED PACE
Director 2008-03-31 2015-03-31
LEAH RAFFERTY
Director 2006-08-01 2015-03-31
STUART DIXON
Director 2007-01-30 2008-03-31
CHARLES WYNDHAM GRIEVE
Director 2005-09-27 2008-03-31
ROBERT EDWIN TURNBULL KAY
Director 2004-01-26 2008-03-31
JOHN ALEXANDER ROSS
Director 2007-06-01 2008-03-31
ANNEMARIE MONTEFORTE
Director 2004-05-25 2006-07-25
COLIN WILLIAMSON
Director 2004-01-26 2006-06-19
JAMES ROBERT HUME
Director 2004-01-26 2006-05-09
JOHN DAVID PLANT
Director 2003-03-27 2004-05-25
JOHN DAVID PLANT
Company Secretary 2003-03-27 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE YOUNG SNEDDON BUSINESS GATEWAY FIFE Director 2016-08-19 CURRENT 2001-03-21 Active
GEORGE YOUNG SNEDDON BUSINESS LOANS SCOTLAND Director 2015-03-17 CURRENT 2015-03-17 Active
GEORGE YOUNG SNEDDON ESIF LIMITED Director 2010-03-09 CURRENT 2008-12-11 Dissolved 2018-02-20
GEORGE YOUNG SNEDDON EAST OF SCOTLAND INVESTMENT FUND LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
GEORGE YOUNG SNEDDON SUPPLIER DEVELOPMENT PROGRAMME Director 2009-05-11 CURRENT 2008-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-24DS01Application to strike the company off the register
2021-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE YOUNG SNEDDON
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-16AP04Appointment of Wjm Secretaries Ltd as company secretary on 2018-08-15
2018-08-15TM02Termination of appointment of Andrew Topping Mcgregor Dickson on 2018-08-15
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-29AD02Register inspection address changed to The Johnnie Walker Bond 15 Strand Street Kilmarnock Ayrshire KA1 1HU
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-08AUDAUDITOR'S RESIGNATION
2015-05-08AP01DIRECTOR APPOINTED MR GEORGE YOUNG SNEDDON
2015-04-22AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-16RES01ADOPT ARTICLES 16/04/15
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MCKINNON
2015-03-31TM02Termination of appointment of Alistair Gordon Mckinnon on 2015-03-31
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PACE
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LEAH RAFFERTY
2015-03-31AP01DIRECTOR APPOINTED MR ANTHONY GERARD BUCHANAN
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH BAIRD
2015-03-31AP03Appointment of Mr Andrew Topping Mcgregor Dickson as company secretary on 2015-03-31
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM Floor 4 50 Waterloo Street Glasgow G2 6HQ
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28AR0127/03/14 NO MEMBER LIST
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0127/03/13 NO MEMBER LIST
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0127/03/12 NO MEMBER LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O SCOTTISH ENTERPRISE BORDERS BRIDGE STREET GALASHIELS TD1 1SW
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-17MISCSECTION 519
2011-04-06AR0127/03/11 NO MEMBER LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0127/03/10 NO MEMBER LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEAH RAFFERTY / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN ALFRED PACE / 07/04/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / LEAH RAFFERTY / 08/04/2009
2009-04-03363aANNUAL RETURN MADE UP TO 27/03/09
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aANNUAL RETURN MADE UP TO 27/03/08
2008-03-31288aDIRECTOR APPOINTED DR JULIAN ALFRED PACE
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT KAY
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR STUART DIXON
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROSS
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR CHARLES GRIEVE
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02288aNEW DIRECTOR APPOINTED
2007-03-30363sANNUAL RETURN MADE UP TO 27/03/07
2007-02-05288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-03288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-30363sANNUAL RETURN MADE UP TO 27/03/06
2005-10-12288aNEW DIRECTOR APPOINTED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sANNUAL RETURN MADE UP TO 27/03/05
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-05-11MEM/ARTSARTICLES OF ASSOCIATION
2004-05-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-20363sANNUAL RETURN MADE UP TO 27/03/04
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW SECRETARY APPOINTED
2004-02-25288bSECRETARY RESIGNED
2004-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 123 IRISH STREET DUMFRIES DUMFRIESSHIRE DG1 2PE
2003-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEBSED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEBSED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-01-31 Satisfied SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
FLOATING CHARGE 2004-01-31 Satisfied SCOTTISH ENTERPRISE BORDERS
Intangible Assets
Patents
We have not found any records of SEBSED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEBSED LIMITED
Trademarks
We have not found any records of SEBSED LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
FLOATING CHARGE 8
4
BOND & FLOATING CHARGE 1
STANDARD SECURITY 1

We have found 14 mortgage charges which are owed to SEBSED LIMITED

Income
Government Income
We have not found government income sources for SEBSED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as SEBSED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEBSED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEBSED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEBSED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.