Company NameSeascope Projects Limited
Company StatusDissolved
Company Number01175228
CategoryPrivate Limited Company
Incorporation Date26 June 1974(49 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameOilscope Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(28 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 08 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Secretary NamePeter Timothy James Mason
StatusClosed
Appointed28 November 2017(43 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 08 January 2019)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameThomas Terence Austin
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameTony Fredwyn Dixon
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressAldboro House
Park Street
Thaxted
Essex
CM6 2ND
Director NameMr Thomas David Hayward Young
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 1999)
RoleShipbroker
Correspondence Address33 Sydney Street
London
SW3 6PU
Director NameVincent Glendower Ward
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(17 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2000)
RoleShipbroker
Correspondence Address12 Lichfield Road
Kew Gardens
Richmond
Surrey
TW9 3JR
Director NameIain Malcolm Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(17 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 June 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address4 Winchester Grove
Sevenoaks
Kent
TN13 3BL
Secretary NameJames Charles Southern
NationalityBritish
StatusResigned
Appointed05 April 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 1997)
RoleCompany Director
Correspondence Address29 Brookfield Road
Bedford
Bedfordshire
MK41 9LB
Secretary NameThomas Terence Austin
NationalityBritish
StatusResigned
Appointed20 May 1997(22 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTara London Road
Harlow Common
Essex
CM17 9NQ
Director NameDuncan John Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(25 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 2000)
RoleCompany Director
Correspondence Address43 Huntingdon Street
London
N1 1BP
Director NameMr Derek Edmund Piers Walter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Secretary NameMr Derek Edmund Piers Walter
NationalityBritish
StatusResigned
Appointed30 November 2000(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hazelewell Road
Putney
London
SW15 6GT
Director NameTimothy Robert Lowry
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(26 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressKeepers Cottage
Swarraton Farm
Alresford
Hampshire
SO24 9UD
Secretary NameMr James Richard De Villeneuve Kidwell
NationalityBritish
StatusResigned
Appointed01 August 2002(28 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 28 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Cloncurry Street
Fulham
London
SW6 6DR
Director NameMr Robert Harwood
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(32 years after company formation)
Appointment Duration10 years (resigned 20 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
4a Silver Street
Guilden Morden
Hertfordshire
SG8 0JT
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(42 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(43 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR

Contact

Websitebraemarseascope.com
Telephone020 74221180
Telephone regionLondon

Location

Registered Address1 Strand
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Braemar Seascope LTD
90.00%
Ordinary B
9 at £1Braemar Seascope LTD
9.00%
Ordinary A
1 at £1Braemar Seascope Group PLC
1.00%
Ordinary A

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

28 February 1992Delivered on: 4 March 1992
Satisfied on: 17 February 2000
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due from seascope shipping holdings limited to the chargee on any account whatsoever.
Particulars: All f/h and l/h property of the company both present and future the goodwill,bookdebts and uncalled capital see doc for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 18 May 1992
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from seascope shipping holdings limited to the chargee on any accunt whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (3 pages)
1 August 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
1 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Appointment of Miss Louise Margaret Evans as a director on 28 November 2017 (2 pages)
1 December 2017Termination of appointment of James Richard De Villeneuve Kidwell as a secretary on 28 November 2017 (1 page)
1 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
1 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
1 December 2017Appointment of Peter Timothy James Mason as a secretary on 28 November 2017 (2 pages)
30 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
30 August 2017Termination of appointment of Alexander Chandos Tempest Vane as a director on 18 August 2017 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
23 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Robert Harwood as a director on 20 June 2016 (1 page)
20 June 2016Appointment of Mr Alexander Chandos Tempest Vane as a director on 20 June 2016 (2 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
6 December 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
17 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
19 November 2009Director's details changed for Robert Harwood on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Robert Harwood on 2 October 2009 (2 pages)
19 November 2009Director's details changed for Robert Harwood on 2 October 2009 (2 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
12 August 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
29 December 2008Return made up to 16/11/08; full list of members (4 pages)
29 December 2008Return made up to 16/11/08; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (3 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
23 December 2007Accounts for a dormant company made up to 28 February 2007 (9 pages)
14 December 2007Return made up to 16/11/07; full list of members (3 pages)
14 December 2007Return made up to 16/11/07; full list of members (3 pages)
3 January 2007Return made up to 16/11/06; full list of members (7 pages)
3 January 2007Return made up to 16/11/06; full list of members (7 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
5 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 January 2006Return made up to 16/11/05; full list of members (7 pages)
3 January 2006Return made up to 16/11/05; full list of members (7 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
25 November 2004Return made up to 16/11/04; full list of members (7 pages)
14 January 2004Return made up to 01/12/03; full list of members (7 pages)
14 January 2004Return made up to 01/12/03; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 28 February 2003 (4 pages)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
2 January 2003Return made up to 01/12/02; full list of members (7 pages)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003Secretary resigned;director resigned (1 page)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
14 June 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
16 November 2001Registered office changed on 16/11/01 from: 10/11 grosvenor place london SW1X 7JG (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
31 May 2001Company name changed oilscope LIMITED\certificate issued on 31/05/01 (2 pages)
31 May 2001Company name changed oilscope LIMITED\certificate issued on 31/05/01 (2 pages)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
22 May 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 January 2001Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001New secretary appointed;new director appointed (2 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 January 2000Return made up to 01/12/99; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Return made up to 01/12/99; full list of members (8 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 January 1998Return made up to 01/12/97; no change of members (7 pages)
5 January 1998Return made up to 01/12/97; no change of members (7 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 December 1996Return made up to 01/12/96; no change of members (7 pages)
24 December 1996Return made up to 01/12/96; no change of members (7 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
21 July 1996Return made up to 05/04/96; full list of members (9 pages)
21 July 1996Return made up to 05/04/96; full list of members (9 pages)
21 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 February 1996Return made up to 05/04/95; no change of members (7 pages)
11 February 1996Return made up to 05/04/95; no change of members (7 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
11 February 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)