Company NameSemper Pluit Ltd
Company StatusDissolved
Company NumberSC469056
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Jonathan Ross Baker
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleMedia Analyst
Country of ResidenceBelgium
Correspondence AddressStadsheimeliskheid 3
2800 Mechelen
Belgium
Director NameMr Ian Robert Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleRetired Technical Services Manager
Country of ResidenceScotland
Correspondence AddressHighchesters House Roberton Road
Hawick
Roxburghshire
TD9 7LN
Scotland
Secretary NameMr Ian Robert Baker
StatusResigned
Appointed26 February 2014(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 25 March 2014)
RoleCompany Director
Correspondence Address27 Barclay Drive
Helensburgh
Dunbartonshire
G84 9RA
Scotland
Director NameMr Ian Robert Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2019)
RoleRetired Technical Services Manager
Country of ResidenceScotland
Correspondence Address11/3 Teviot Crescent
Hawick
Roxburghshire
TD9 9RE
Scotland

Location

Registered Address27 North Bridge Street
Hawick
Borders
TD9 9BD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Hermitage
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

24 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2019Termination of appointment of Ian Robert Baker as a director on 5 August 2019 (1 page)
5 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
17 July 2018Director's details changed for Mr Jonathan Ross Baker on 17 July 2018 (2 pages)
13 March 2018Registered office address changed from 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE Scotland to 27 North Bridge Street Hawick Borders TD9 9BD on 13 March 2018 (1 page)
5 February 2018Notification of Jonathan Ross Baker as a person with significant control on 5 July 2016 (2 pages)
5 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
22 September 2016Registered office address changed from Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN to 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mr Jonathan Ross Baker on 13 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Ian Robert Baker on 13 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Jonathan Ross Baker on 13 September 2016 (2 pages)
22 September 2016Registered office address changed from Highchesters House Roberton Road Hawick Roxburghshire TD9 7LN to 11/3 Teviot Crescent Hawick Roxburghshire TD9 9RE on 22 September 2016 (1 page)
22 September 2016Director's details changed for Mr Ian Robert Baker on 13 September 2016 (2 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(4 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(4 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 April 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(4 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 6
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 6
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 6
(3 pages)
25 March 2014Termination of appointment of Ian Baker as a secretary (1 page)
25 March 2014Termination of appointment of Ian Baker as a secretary (1 page)
25 March 2014Appointment of Mr Ian Robert Baker as a director (2 pages)
25 March 2014Appointment of Mr Ian Robert Baker as a director (2 pages)
26 February 2014Termination of appointment of Ian Baker as a director (1 page)
26 February 2014Appointment of Mr Ian Robert Baker as a secretary (2 pages)
26 February 2014Termination of appointment of Ian Baker as a director (1 page)
26 February 2014Appointment of Mr Ian Robert Baker as a secretary (2 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)