Liquidation
Company Information for SEAHOLD GEOSHIPS LIMITED
12 CARDEN PLACE, ABERDEEN, AB10 1UR,
|
Company Registration Number
SC249471
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
SEAHOLD GEOSHIPS LIMITED | ||||||||
Legal Registered Office | ||||||||
12 CARDEN PLACE ABERDEEN AB10 1UR Other companies in AB10 | ||||||||
Previous Names | ||||||||
|
Company Number | SC249471 | |
---|---|---|
Company ID Number | SC249471 | |
Date formed | 2003-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2011 | |
Account next due | 28/02/2013 | |
Latest return | 15/05/2012 | |
Return next due | 12/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 12:24:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MACLAY MURRAY & SPENS LLP |
||
SVEN ERIKSSON |
||
KENNETH JOHN MACLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDRIK KLAVENESS |
Director | ||
NEIL ROBERT REID DONALD |
Company Secretary | ||
NEIL ROBERT REID DONALD |
Director | ||
MEGAN RUTH MACLEOD |
Director | ||
JENNIFER ANNE STEWART |
Company Secretary | ||
DONALD MACSWEEN |
Director | ||
MACLAY MURRAY & SPENS LLP |
Nominated Secretary | ||
KENNETH JOHN MACLEOD |
Director | ||
DONALD MACSWEEN |
Director | ||
VINDEX LIMITED |
Nominated Director | ||
VINDEX SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DENIS LAW SOCCER TOURNAMENT | Nominated Secretary | 2011-05-31 | CURRENT | 2011-05-31 | Dissolved 2014-09-12 | |
DIVE EQUIPMENT LEASING LIMITED | Nominated Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Dissolved 2015-07-03 | |
MAX'S ITALIAN LIMITED | Nominated Secretary | 2009-04-06 | CURRENT | 2000-11-17 | Dissolved 2017-04-26 | |
COFFEE HOLDCO LIMITED | Nominated Secretary | 2009-04-03 | CURRENT | 2008-02-12 | Dissolved 2014-06-10 | |
PMRE LIMITED | Nominated Secretary | 2009-01-23 | CURRENT | 2009-01-23 | Dissolved 2017-07-11 | |
CATHCART DEVELOPMENTS LIMITED | Nominated Secretary | 2008-08-01 | CURRENT | 2008-08-01 | Dissolved 2016-12-07 | |
COMPLETION PRODUCTS LIMITED | Nominated Secretary | 2008-07-28 | CURRENT | 2000-08-03 | Active | |
MOSTELL LOGISTICS LIMITED | Nominated Secretary | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
RROCK LIMITED | Nominated Secretary | 2008-04-07 | CURRENT | 2008-04-07 | Active | |
POLAROID EYEWEAR LTD | Nominated Secretary | 2008-03-10 | CURRENT | 2006-12-18 | Liquidation | |
CAPELLA GROUP LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
CAPELLA CONSULTANCY LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2015-07-28 | |
SCOTLAB LIMITED | Nominated Secretary | 2008-02-15 | CURRENT | 2008-02-15 | Liquidation | |
FORDHAM ADVISERS LIMITED | Nominated Secretary | 2007-12-05 | CURRENT | 2007-12-05 | Active - Proposal to Strike off | |
GLEN DESKRY DEVELOPMENTS LTD | Nominated Secretary | 2007-10-18 | CURRENT | 2007-10-18 | Dissolved 2014-06-06 | |
PELIKAN HARDCOPY EUROPE LIMITED | Nominated Secretary | 2007-10-18 | CURRENT | 1999-08-19 | Dissolved 2015-04-15 | |
CHELSEA THERAPEUTICS LIMITED | Nominated Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2015-01-13 | |
SEAPEAK MARITIME (GLASGOW) LIMITED | Nominated Secretary | 2007-10-09 | CURRENT | 1998-04-14 | Active | |
THE SIR ROBERT A. MACLEAN CHARITABLE TRUST | Nominated Secretary | 2007-09-26 | CURRENT | 1976-10-14 | Active | |
MIGLIA PROPERTY DEVELOPMENT LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1993-04-02 | Dissolved 2016-02-02 | |
EXCHANGE COURT PROPERTIES LIMITED | Nominated Secretary | 2007-09-18 | CURRENT | 1997-01-23 | Active | |
SCOTLAND FOOD & DRINK | Nominated Secretary | 2007-08-10 | CURRENT | 2007-08-10 | Active | |
SUBSEA SUPPORT & INTERVENTION UK LIMITED | Nominated Secretary | 2007-07-12 | CURRENT | 2007-07-12 | Dissolved 2015-09-12 | |
EXCHANGE COURT LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Active | |
AMIVOX LIMITED | Nominated Secretary | 2007-04-13 | CURRENT | 2007-04-13 | Dissolved 2017-11-28 | |
FLAGMOUNT PROPERTIES LIMITED | Nominated Secretary | 2007-03-20 | CURRENT | 2000-12-29 | Dissolved 2018-06-26 | |
SIMPSON LABEL COMPANY LIMITED (THE) | Nominated Secretary | 2007-02-16 | CURRENT | 1916-12-29 | Active | |
AQUATIC DIAGNOSTICS LIMITED | Nominated Secretary | 2007-01-24 | CURRENT | 2001-08-15 | Active | |
ETAGORRAH ONE LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Dissolved 2016-09-08 | |
FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED | Nominated Secretary | 2007-01-23 | CURRENT | 2007-01-23 | Liquidation | |
CALLANDER CORPORATE SERVICES LIMITED | Nominated Secretary | 2006-11-10 | CURRENT | 2006-07-17 | Dissolved 2014-08-29 | |
BHARAT FORGE SCOTTISH STAMPINGS LIMITED | Nominated Secretary | 2006-10-13 | CURRENT | 2001-08-15 | Dissolved 2014-07-03 | |
FINIX PRODUCTIONS LIMITED | Nominated Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Liquidation | |
PLANNING FIRST LIMITED | Nominated Secretary | 2006-09-06 | CURRENT | 2001-07-05 | Dissolved 2015-03-13 | |
MEDIA ECOSSE NOMINEES (ONE) LIMITED | Nominated Secretary | 2006-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
SLP (MANAGEMENT) LIMITED | Nominated Secretary | 2006-08-25 | CURRENT | 1996-08-14 | Dissolved 2014-01-04 | |
APPROOV LIMITED | Nominated Secretary | 2006-08-24 | CURRENT | 2001-10-15 | Active | |
CALL CENTRE REVOLUTION LIMITED | Nominated Secretary | 2006-08-15 | CURRENT | 2002-08-30 | Dissolved 2013-08-30 | |
PUNCH HOLDINGS (UK) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1990-02-09 | Dissolved 2015-12-03 | |
VENTURE ONE (IP) LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-11-12 | Active | |
EZEEDOG LIMITED | Nominated Secretary | 2006-08-10 | CURRENT | 1997-06-19 | Active | |
CAMERON MACKAY LIMITED | Nominated Secretary | 2006-08-09 | CURRENT | 2001-04-10 | Dissolved 2016-12-27 | |
THE HUMBIE VILLAGE SHOP COMPANY LIMITED | Nominated Secretary | 2006-08-08 | CURRENT | 1998-11-20 | Dissolved 2014-03-14 | |
AQUAPHARM BIO-DISCOVERY LTD. | Nominated Secretary | 2006-08-08 | CURRENT | 2000-04-11 | Dissolved 2017-02-03 | |
MOM-E.COM LIMITED | Nominated Secretary | 2006-08-07 | CURRENT | 2000-03-09 | Liquidation | |
PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2002-12-13 | Dissolved 2016-04-05 | |
PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-05-11 | Dissolved 2016-04-05 | |
BLUEFLOW LIMITED | Nominated Secretary | 2006-08-02 | CURRENT | 2004-06-16 | Active | |
SCOTNET (1974) LIMITED | Nominated Secretary | 2006-07-31 | CURRENT | 1995-08-18 | Dissolved 2016-06-28 | |
T IN THE PARK LIMITED | Nominated Secretary | 2006-07-01 | CURRENT | 1995-06-19 | Dissolved 2016-08-16 | |
UK ELECTRONICS SKILLS FOUNDATION | Nominated Secretary | 2006-04-10 | CURRENT | 2006-04-10 | Active | |
PRAGMEDIA LIMITED | Nominated Secretary | 2004-07-29 | CURRENT | 2004-07-29 | Active | |
PIQUET SECURITIES (SCOTLAND) LIMITED | Nominated Secretary | 2004-04-23 | CURRENT | 1976-10-21 | Active | |
ORKNEY HYPERBARIC TRUST | Nominated Secretary | 2003-12-10 | CURRENT | 2003-12-10 | Active | |
TARENVILLE HOTELS LIMITED | Nominated Secretary | 2003-02-21 | CURRENT | 2003-02-21 | Liquidation | |
MEDIA ECOSSE NOMINEES (TWO) LIMITED | Nominated Secretary | 2002-08-30 | CURRENT | 2002-08-30 | Active - Proposal to Strike off | |
CARIBONUM PENSION TRUSTEES LIMITED | Nominated Secretary | 2001-09-13 | CURRENT | 1979-09-13 | Active | |
ODG REALISATIONS LIMITED | Nominated Secretary | 2000-02-21 | CURRENT | 1985-11-29 | RECEIVERSHIP | |
PRINGLE OF SCOTLAND LIMITED | Nominated Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Active | |
RESIDENCE INTERNATIONAL FINANCE LIMITED | Nominated Secretary | 1999-07-22 | CURRENT | 1999-07-22 | Dissolved 2014-04-24 | |
RESIDENCE INTERNATIONAL LIMITED | Nominated Secretary | 1997-11-26 | CURRENT | 1997-11-26 | RECEIVERSHIP | |
TRACTION TEST FACILITY LIMITED | Nominated Secretary | 1997-03-13 | CURRENT | 1997-03-13 | Dissolved 2014-06-17 | |
BROOKLYN SHIPPING LIMITED | Director | 2011-07-27 | CURRENT | 2005-05-20 | Liquidation | |
GLEN DESKRY DEVELOPMENTS LTD | Director | 2011-03-29 | CURRENT | 2007-10-18 | Dissolved 2014-06-06 | |
SEAHOLD LIMITED | Director | 2010-09-21 | CURRENT | 2010-03-22 | Dissolved 2013-11-08 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 66 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4YE | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDRIK KLAVENESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL DONALD | |
LATEST SOC | 15/06/12 STATEMENT OF CAPITAL;GBP 307987 | |
AR01 | 15/05/12 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 11/05/12 STATEMENT OF CAPITAL GBP 307987 | |
AP01 | DIRECTOR APPOINTED SVEN ERIKSSON | |
SH01 | 31/01/12 STATEMENT OF CAPITAL GBP 251419 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | AUTHORISATION OF CONFLICTS 14/09/2011 | |
AP01 | DIRECTOR APPOINTED FREDRIK KLAVENESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEGAN MACLEOD | |
AR01 | 15/05/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 29/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SEAHOLD LIMITED CERTIFICATE ISSUED ON 06/04/11 | |
RES15 | CHANGE OF NAME 30/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NEIL ROBERT REID DONALD | |
AP03 | SECRETARY APPOINTED NEIL ROBERT REID DONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIFER STEWART | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JENNIFER ANNE STEWART | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED MEGAN RUTH MACLEOD | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD MACSWEEN | |
CERTNM | COMPANY NAME CHANGED SEAHOLD (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 25/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
CERTNM | COMPANY NAME CHANGED SEANERGY MARINE PROJECTS (SCOTLA ND) LIMITED CERTIFICATE ISSUED ON 08/12/05 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED MM&S (2998) LIMITED CERTIFICATE ISSUED ON 14/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2013-07-09 |
Proposal to Strike Off | 2013-06-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEAHOLD GEOSHIPS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | SEAHOLD GEOSHIPS LIMITED | Event Date | 2013-07-09 |
Take notice that on 3 July 2013 a Petition was presented to the Court of Session by Sven Eriksson, residing at Sparreholms, Slott 649, 91 Sparreholm, Sweden and Kenneth John Macleod, residing at Borrowstone House, Kincardine ONeil, Aboyne, Aberdeenshire AB34 5AP for inter alia an order that Seahold Geoships Limited, a company incorporated under the Companies Acts with Company Number SC249471 and having its registered office at 66 Queens Road, Aberdeen AB15 4YE (the Company), be wound up by the Court and that Michael Reid, of Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR, be appointed Interim Liquidator of the Company; in which Petition Lord Hodge by Interlocutor dated 4 July 2013 appointed all parties claiming an interest to lodge Answers with the Court of Session, Parliament House, Parliament Square, Edinburgh within eight days after intimation, advertisement and service. Malcolm Gunnyeon Maclay Murray and Spens LLP, 66 Queens Road, Aberdeen AB15 4YE Solicitor for the Petitioners | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SEAHOLD GEOSHIPS LIMITED | Event Date | 2013-06-07 |
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. |