About

Registered Number: SC074005
Date of Incorporation: 02/03/1981 (43 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2017 (6 years and 8 months ago)
Registered Address: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

 

Based in Glasgow, Segro (Wessex Fields) Ltd was setup in 1981, it's status is listed as "Dissolved". We do not know the number of employees at Segro (Wessex Fields) Ltd. Banerjee, Pradip, Blease, Elizaabeth Ann, Postlethwaite, Maureen Anne are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POSTLETHWAITE, Maureen Anne N/A 06 July 1990 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Pradip N/A 06 October 1989 1
BLEASE, Elizaabeth Ann 13 October 2008 13 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2017
4.26(Scot) - N/A 14 July 2017
AD01 - Change of registered office address 13 December 2016
RESOLUTIONS - N/A 12 December 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 14 September 2016
SH19 - Statement of capital 14 September 2016
CAP-SS - N/A 14 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 September 2016
AR01 - Annual Return 25 July 2016
CH03 - Change of particulars for secretary 25 July 2016
AA - Annual Accounts 07 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AP01 - Appointment of director 05 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 26 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 09 September 2011
CH01 - Change of particulars for director 08 September 2011
CH01 - Change of particulars for director 05 August 2011
AR01 - Annual Return 07 July 2011
TM01 - Termination of appointment of director 29 October 2010
AP01 - Appointment of director 03 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 12 July 2010
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288c - Notice of change of directors or secretaries or in their particulars 17 April 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 17 July 2008
AUD - Auditor's letter of resignation 10 October 2007
AA - Annual Accounts 29 August 2007
CERTNM - Change of name certificate 29 June 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
123 - Notice of increase in nominal capital 12 December 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 06 July 2006
363a - Annual Return 22 July 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
287 - Change in situation or address of Registered Office 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 29 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 21 May 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 19 May 2003
AUD - Auditor's letter of resignation 05 February 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 23 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 23 May 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 21 June 2000
RESOLUTIONS - N/A 26 November 1999
RESOLUTIONS - N/A 26 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
123 - Notice of increase in nominal capital 26 November 1999
CERTNM - Change of name certificate 09 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363a - Annual Return 05 August 1999
AA - Annual Accounts 23 June 1999
AUD - Auditor's letter of resignation 11 September 1998
363a - Annual Return 02 July 1998
AA - Annual Accounts 12 June 1998
363a - Annual Return 07 July 1997
AA - Annual Accounts 02 June 1997
AA - Annual Accounts 10 July 1996
363a - Annual Return 04 July 1996
288 - N/A 09 May 1996
363x - Annual Return 10 July 1995
AA - Annual Accounts 10 July 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
RESOLUTIONS - N/A 08 June 1995
288 - N/A 12 April 1995
419a(Scot) - N/A 25 October 1994
288 - N/A 23 September 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 08 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
AA - Annual Accounts 26 July 1994
363x - Annual Return 29 June 1994
287 - Change in situation or address of Registered Office 02 November 1993
410(Scot) - N/A 21 September 1993
RESOLUTIONS - N/A 08 September 1993
RESOLUTIONS - N/A 08 September 1993
288 - N/A 17 August 1993
363x - Annual Return 16 August 1993
AA - Annual Accounts 27 July 1993
288 - N/A 10 January 1993
AA - Annual Accounts 13 August 1992
363x - Annual Return 21 July 1992
419a(Scot) - N/A 08 July 1992
419a(Scot) - N/A 29 June 1992
419a(Scot) - N/A 29 June 1992
AA - Annual Accounts 07 August 1991
363a - Annual Return 29 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 February 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 28 November 1990
363 - Annual Return 05 September 1990
AA - Annual Accounts 20 August 1990
288 - N/A 16 August 1990
288 - N/A 06 June 1990
288 - N/A 14 February 1990
288 - N/A 04 January 1990
363 - Annual Return 11 August 1989
AA - Annual Accounts 31 July 1989
410(Scot) - N/A 03 July 1989
363 - Annual Return 12 August 1988
AA - Annual Accounts 15 July 1988
288 - N/A 31 December 1987
RESOLUTIONS - N/A 16 December 1987
363 - Annual Return 18 August 1987
RESOLUTIONS - N/A 23 July 1987
MEM/ARTS - N/A 23 July 1987
288 - N/A 22 July 1987
AA - Annual Accounts 21 July 1987
410(Scot) - N/A 08 June 1987
288 - N/A 08 April 1987
288 - N/A 08 April 1987
363 - Annual Return 04 December 1986
AA - Annual Accounts 21 May 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 September 1993 Fully Satisfied

N/A

Standard security 21 June 1989 Fully Satisfied

N/A

Standard security 28 May 1987 Fully Satisfied

N/A

Bond & floating charge 30 April 1987 Fully Satisfied

N/A

Floating charge 21 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.