About

Registered Number: SC389852
Date of Incorporation: 02/12/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 4th Floor Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

 

Seville 2011 Ltd was founded on 02 December 2010 and has its registered office in Inverness, it's status is listed as "Active". This company has 3 directors listed as Walker, Craig, Macdonald, Paul, Brian Reid Ltd. in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Craig 18 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Paul 02 December 2010 18 September 2020 1
BRIAN REID LTD. 02 December 2010 02 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 September 2020
AP01 - Appointment of director 23 September 2020
PSC04 - N/A 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
PSC07 - N/A 23 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 16 January 2017
CH01 - Change of particulars for director 16 January 2017
CH03 - Change of particulars for secretary 16 January 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 July 2016
RESOLUTIONS - N/A 01 February 2016
SH08 - Notice of name or other designation of class of shares 01 February 2016
AR01 - Annual Return 26 January 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
GAZ1 - First notification of strike-off action in London Gazette 02 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 February 2013
AD01 - Change of registered office address 08 November 2012
DISS40 - Notice of striking-off action discontinued 03 November 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 05 October 2012
AR01 - Annual Return 07 February 2012
AP01 - Appointment of director 31 December 2010
AD01 - Change of registered office address 31 December 2010
AA01 - Change of accounting reference date 17 December 2010
SH01 - Return of Allotment of shares 17 December 2010
AP03 - Appointment of secretary 17 December 2010
AP01 - Appointment of director 17 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
NEWINC - New incorporation documents 02 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.