Company NameBobcat (Strathclyde) Limited
Company StatusDissolved
Company Number00913382
CategoryPrivate Limited Company
Incorporation Date17 August 1967(56 years, 9 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameTecseed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJames Millar Harley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(29 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 14 August 2007)
RoleSeedsman
Correspondence AddressThomanean
Milnathort
Kinross
KY13 0RF
Scotland
Director NameMr Douglas James Harley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressEast Carngour
St Andrews
Fife
KY16 8NB
Scotland
Secretary NameMr Douglas James Harley
NationalityBritish
StatusClosed
Appointed22 March 1999(31 years, 7 months after company formation)
Appointment Duration8 years, 4 months (closed 14 August 2007)
RoleCompany Director
Correspondence AddressEast Carngour
St Andrews
Fife
KY16 8NB
Scotland
Director NameMr Geoffrey Roger Lewis
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressFar View
Middlecave Road
Malton
North Yorkshire
YO17 0NE
Director NameMrs Jean Lewis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1996)
RoleSecretary
Correspondence AddressFar View
Middlecave Road
Malton
North Yorkshire
YO17 0NE
Secretary NameMrs Jean Lewis
NationalityBritish
StatusResigned
Appointed17 August 1991(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressFar View
Middlecave Road
Malton
North Yorkshire
YO17 0NE
Director NamePeter Neil McLellan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1999)
RoleSeedsman
Correspondence AddressShepherds Cottage Greenhead Of Arnot
Leslie
Glenrothes
Fife
KY6 3JQ
Scotland
Director NameAlan Charles Mutch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1999)
RoleSeedsman
Correspondence AddressThe Bield 9 Lowfield
Holme On Spalding Moor
York
North Yorkshire
YO4 4DJ
Secretary NameAlan Charles Mutch
NationalityBritish
StatusResigned
Appointed09 December 1996(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1999)
RoleSeedsman
Correspondence AddressThe Bield 9 Lowfield
Holme On Spalding Moor
York
North Yorkshire
YO4 4DJ
Director NameJames Gemmell
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2004)
RoleCompany Director
Correspondence Address2 Glencoe Road
Rutherglen
Glasgow
G73 5JU
Scotland

Location

Registered AddressC/O Alexander Harley Seeds Ltd
Seaton Ross
York
North Yorkshire
YO42 4NF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishSeaton Ross
WardWolds Weighton

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
14 November 2006Voluntary strike-off action has been suspended (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
24 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
20 October 2005Return made up to 17/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
15 September 2003Return made up to 17/08/03; full list of members (7 pages)
8 September 2003Accounts for a small company made up to 31 May 2003 (6 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
26 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
4 September 2001Return made up to 17/08/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 August 2000Return made up to 17/08/00; full list of members (7 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 February 2000Particulars of mortgage/charge (7 pages)
3 September 1999Return made up to 17/08/99; no change of members
  • 363(287) ‐ Registered office changed on 03/09/99
(4 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999Director resigned (1 page)
29 March 1999Company name changed tecseed LIMITED\certificate issued on 30/03/99 (3 pages)
30 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 August 1998Return made up to 17/08/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
15 August 1997Return made up to 17/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 December 1996Secretary resigned;director resigned (1 page)
27 December 1996Director resigned (1 page)
24 December 1996New secretary appointed;new director appointed (2 pages)
24 December 1996New director appointed (3 pages)
24 December 1996Registered office changed on 24/12/96 from: showfield lane industrial estate malton, north yorkshire. YO17 0BT (1 page)
24 December 1996New director appointed (2 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (4 pages)
15 October 1996Return made up to 17/08/96; full list of members (7 pages)
9 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
25 September 1995Return made up to 17/08/95; no change of members (4 pages)