Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Seaforth Maritime (Highlander) Limited
Seaforth Maritime (Highlander) Limited is a dissolved company incorporated on 2 May 1974 with the registered office located in Edinburgh, City of Edinburgh. Seaforth Maritime (Highlander) Limited was registered 51 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 January 2019
(6 years ago)
Was
44 years old
at the time of dissolution
Following
liquidation
Company No
SC055583
Private limited company
Scottish Company
Age
51 years
Incorporated
2 May 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Seaforth Maritime (Highlander) Limited
Contact
Update Details
Address
Ey Atria One
144 Morrison Street
Edinburgh
EH3 8EB
Same address for the past
7 years
Companies in EH3 8EB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Daniel Meredith Jones
Director • British • Lives in UK • Born in Jun 1971
Bertil Derrick Bos
Director • Dutch • Lives in Netherlands • Born in Jan 1974
Lloyds Secretaries Limited
Secretary
Bank Of Scotland Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank Subsidiaries Limited
Daniel Meredith Jones is a mutual person.
Active
Lloyds Bank (Colonial & Foreign) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Ranelagh Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank S.F. Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank (I.D.) Nominees Limited
Lloyds Secretaries Limited is a mutual person.
Active
Lloyds Bank Asset Finance Limited
Bertil Derrick Bos is a mutual person.
Active
Cardnet Merchant Services Limited
Daniel Meredith Jones is a mutual person.
Active
A.C.L. Limited
Lloyds Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
29 Feb 2016
For period
1 Mar
⟶
29 Feb 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£34K
Same as previous period
Total Liabilities
-£58K
Same as previous period
Net Assets
-£24K
Same as previous period
Debt Ratio (%)
171%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 8 Jan 2019
Registered Address Changed
7 Years Ago on 22 Nov 2017
Inspection Address Changed
8 Years Ago on 13 Nov 2017
Registered Address Changed
8 Years Ago on 9 Oct 2017
Inspection Address Changed
8 Years Ago on 9 Oct 2017
Registers Moved To Inspection Address
8 Years Ago on 9 Oct 2017
Mark David Goodship Resigned
8 Years Ago on 3 Jul 2017
Bertil Derrick Bos Appointed
8 Years Ago on 3 Jul 2017
Mr Daniel Meredith Jones Details Changed
8 Years Ago on 20 Jun 2017
Philip Robert Grant Resigned
8 Years Ago on 25 May 2017
Get Alerts
Get Credit Report
Discover Seaforth Maritime (Highlander) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 8 Jan 2019
Return of final meeting of voluntary winding up
Submitted on 8 Oct 2018
Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017
Submitted on 22 Nov 2017
Register inspection address has been changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ
Submitted on 13 Nov 2017
Register(s) moved to registered inspection location Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
Submitted on 9 Oct 2017
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE
Submitted on 9 Oct 2017
Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on 9 October 2017
Submitted on 9 Oct 2017
Resolutions
Submitted on 9 Oct 2017
Appointment of Bertil Derrick Bos as a director on 3 July 2017
Submitted on 3 Jul 2017
Termination of appointment of Mark David Goodship as a director on 3 July 2017
Submitted on 3 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs