Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEVILLE 2011 LIMITED
Company Information for

SEVILLE 2011 LIMITED

1 HARBOUR ROAD, INVERNESS, IV1 1SY,
Company Registration Number
SC389852
Private Limited Company
Active

Company Overview

About Seville 2011 Ltd
SEVILLE 2011 LIMITED was founded on 2010-12-02 and has its registered office in Inverness. The organisation's status is listed as "Active". Seville 2011 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEVILLE 2011 LIMITED
 
Legal Registered Office
1 HARBOUR ROAD
INVERNESS
IV1 1SY
Other companies in IV1
 
Filing Information
Company Number SC389852
Company ID Number SC389852
Date formed 2010-12-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB107003864  
Last Datalog update: 2023-10-07 16:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVILLE 2011 LIMITED
Is this data useful to you?
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.

Company Officers of SEVILLE 2011 LIMITED

Current Directors
Officer Role Date Appointed
PAUL MACDONALD
Company Secretary 2010-12-02
DONALD JOHN MACDONALD
Director 2010-12-02
PAUL MACDONALD
Director 2010-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2010-12-02 2010-12-02
STEPHEN GEORGE MABBOTT
Director 2010-12-02 2010-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JOHN MACDONALD I-GARDEN LTD Director 2017-02-03 CURRENT 2017-02-03 Active
DONALD JOHN MACDONALD PRESTIGE PROPERTIES HIGHLAND LTD Director 2016-03-03 CURRENT 2016-03-03 Active
DONALD JOHN MACDONALD THERMAPRIME UK LTD Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
DONALD JOHN MACDONALD CULLODEN CAR SALES LTD. Director 2001-08-14 CURRENT 2001-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3898520001
2023-09-18CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-07-13Change of details for Mr Donald John Macdonald as a person with significant control on 2023-07-13
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-12CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3898520001
2022-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG WALKER
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT
2022-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-09-23AP01DIRECTOR APPOINTED CRAIG WALKER
2020-09-23PSC04Change of details for Mr Donald John Macdonald as a person with significant control on 2020-09-18
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACDONALD
2020-09-23TM02Termination of appointment of Paul Macdonald on 2020-09-18
2020-09-23PSC07CESSATION OF PAUL NICHOLAS MACDONALD AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-07-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACDONALD / 01/12/2016
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN MACDONALD / 01/12/2016
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MACDONALD on 2016-12-01
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-07-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01SH08Change of share class name or designation
2016-02-01RES12VARYING SHARE RIGHTS AND NAMES
2016-02-01RES01ADOPT ARTICLES 01/02/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-26AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-03DISS40Compulsory strike-off action has been discontinued
2015-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-04AR0102/12/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-06AR0102/12/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0102/12/12 ANNUAL RETURN FULL LIST
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/12 FROM , Albyn House Union Street, Inverness, Inverness-Shire, IV1 1QA
2012-11-03DISS40Compulsory strike-off action has been discontinued
2012-10-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-07AR0102/12/11 FULL LIST
2010-12-31AP01DIRECTOR APPOINTED DONALD JOHN MACDONALD
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2010 FROM, 5 LONGMAN ROAD, INVERNESS, IV1 1RY, UNITED KINGDOM
2010-12-17AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2010-12-17AP03SECRETARY APPOINTED PAUL MACDONALD
2010-12-17AP01DIRECTOR APPOINTED PAUL MACDONALD
2010-12-17SH0102/12/10 STATEMENT OF CAPITAL GBP 200
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT
2010-12-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to SEVILLE 2011 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-05
Fines / Sanctions
No fines or sanctions have been issued against SEVILLE 2011 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SEVILLE 2011 LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 235,026
Provisions For Liabilities Charges 2011-10-01 £ 1,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVILLE 2011 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 200
Cash Bank In Hand 2011-10-01 £ 47,633
Current Assets 2011-10-01 £ 170,668
Fixed Assets 2011-10-01 £ 77,712
Shareholder Funds 2011-10-01 £ 11,572
Stocks Inventory 2011-10-01 £ 123,035
Tangible Fixed Assets 2011-10-01 £ 15,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SEVILLE 2011 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEVILLE 2011 LIMITED
Trademarks
We have not found any records of SEVILLE 2011 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEVILLE 2011 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as SEVILLE 2011 LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where SEVILLE 2011 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySEVILLE 2011 LIMITEDEvent Date2012-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVILLE 2011 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVILLE 2011 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.