SEATEC UK LIMITED
Overview
Company Name | SEATEC UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC106026 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEATEC UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is SEATEC UK LIMITED located?
Registered Office Address | 5th Floor Skypark 8 Elliot Place G3 8EP Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEATEC UK LIMITED?
Company Name | From | Until |
---|---|---|
SEATEC SAFETY SYSTEMS LIMITED | Dec 30, 1994 | Dec 30, 1994 |
CARGO ANALYTICS LIMITED | Aug 11, 1987 | Aug 11, 1987 |
What are the latest accounts for SEATEC UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SEATEC UK LIMITED?
Last Confirmation Statement Made Up To | May 21, 2025 |
---|---|
Next Confirmation Statement Due | Jun 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 21, 2024 |
Overdue | No |
What are the latest filings for SEATEC UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC1060260012, created on Jan 31, 2025 | 19 pages | MR01 | ||||||||||||||
Satisfaction of charge SC1060260009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1060260008 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1060260011 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1060260006 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC1060260010 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||||||
Termination of appointment of Edward Anthony Mcdermott as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from 1st Floor Skypark 8 Elliot Place Glasgow G3 8EP to 5th Floor Skypark 8 Elliot Place Glasgow G3 8EP on Mar 21, 2023 | 1 pages | AD01 | ||||||||||||||
Registration of charge SC1060260011, created on Feb 13, 2023 | 48 pages | MR01 | ||||||||||||||
Registration of charge SC1060260010, created on Feb 13, 2023 | 18 pages | MR01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Stephen Derek Macfarlane as a director on Feb 24, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Benjamin Thomas Hall as a director on Feb 24, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Allan Falkenberg Christensen as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Deborah Grimason as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Deborah Grimason as a secretary on Dec 17, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SEATEC UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHRISTENSEN, Allan Falkenberg | Director | Skypark 8 Elliot Place G3 8EP Glasgow 5th Floor Scotland | England | Danish | Coo | 288860560001 | ||||
ENGELS, Johannes Paulus Henricus | Director | Skypark 8 Elliot Place G3 8EP Glasgow 5th Floor Scotland | Netherlands | Dutch | General Manager | 269479140001 | ||||
HALL, Benjamin Thomas | Director | Skypark 8 Elliot Place G3 8EP Glasgow 5th Floor Scotland | England | British | Finance Manager | 291033200001 | ||||
MACFARLANE, Stephen Derek | Director | Skypark 8 Elliot Place G3 8EP Glasgow 5th Floor Scotland | Scotland | British | Managing Director | 292901870001 | ||||
MAGNIN, Patrick Stephan | Director | Skypark 8 Elliot Place G3 8EP Glasgow 5th Floor Scotland | Netherlands | Dutch | Finance Manager | 269478710001 | ||||
CARNIE, Paul James | Secretary | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | 205746250001 | |||||||
FAIRFIELD, James | Secretary | 52 Overtoun Drive G73 2QE Rutherglen South Lanarkshire | British | Chartered Accountant | 211590002 | |||||
GRIMASON, Deborah | Secretary | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | 253032970001 | |||||||
MACIVER, Carleen Laura Watt | Secretary | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | 237911460001 | |||||||
MUIR, James | Secretary | 4 Halton Gardens G69 7LD Glasgow Lanarkshire | British | Accountant | 112372580001 | |||||
VALLANCE, Ian | Secretary | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | 236194490001 | |||||||
MURRAY BEITH MURRAY WS | Secretary | 39 Castle Street EH2 3BH Edinburgh Midlothian | 660870001 | |||||||
BARRIE, David Alexander, Dr. | Director | Rutherford Drive, Lenzie Kirkintilloch G66 3US Glasgow 5 Scotland | United Kingdom | British | Company Director | 184293410002 | ||||
BERBERAT, Raymond | Director | 3 Rue Henri-Spiess FOREIGN 1208 Geneva Switzerland | Swiss | Retired | 3481060001 | |||||
COONEY, Peter Martin | Director | 75 Schaw Drive Bearsden G61 3AT Glasgow | Scotland | British | Company Director | 28909870001 | ||||
COUPER, Ian Rediger | Director | 151 Route De Collex 1239 Collex-Bossy Geneva Switzerland | British | Marine Superintendan | 51662160002 | |||||
DI MAIO, Matteo | Director | Queen Victoria Street EC4N 4UA London 1st Floor, 63 United Kingdom | Monaco | Italian | Director, Marine Technical Services | 227570840001 | ||||
GRIMASON, Deborah | Director | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | England | British | General Counsel & Company Secretary | 185755960002 | ||||
HARLEY, David | Director | 51 Norfolk Crescent Bishopbriggs G64 3BB Glasgow Strathclyde | Scotland | United Kingdom | Safety Consultants | 82111650001 | ||||
JAMES, Trevor | Director | Quarrystone House Collenan KA10 7HP Loans, Troon Ayrshire | Scotland | British | Marine And Safety Consultant | 89007340001 | ||||
KUO, Chengi, Professor | Director | 30 Russell Drive Bearsden G61 3BD Glasgow Lanarkshire | United Kingdom | British | University Professor | 23132160001 | ||||
MCDERMOTT, Edward Anthony | Director | Skypark 8 Elliot Place G3 8EP Glasgow 5th Floor Scotland | Scotland | British | Finance Director | 207026920001 | ||||
MCGILLIVRAY, James | Director | Coila 16 Douglas Avenue KA9 1SB Prestwick | Scotland | British | Marine Engineer | 87539230002 | ||||
MUIR, James | Director | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | Scotland | British | Accountant | 166156340001 | ||||
POWELL, Paul Douglas | Director | 16 Finlay Street SW6 6HD London | British | Chartered Accountant | 86932420001 | |||||
ROBINSON, Ian | Director | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | Scotland | British | Architect | 154783020001 | ||||
ROSSELET, Claude | Director | Villa Les Soufflettes Ch 1297-Founex Switzerland | Swiss | Retired | 18997970002 | |||||
STAFFORD, Martin Thomas | Director | 86 Iain Road Bearsden G61 4JA Glasgow | Uk | British | Consultancy | 77442740001 | ||||
TREVARTHEN, Alan Geoffrey | Director | Duncombe Street TQ7 1LR Kingsbridge 20 Devon England | England | British | Engineer | 120996320001 | ||||
VALLANCE, Ian | Director | 1st Floor Skypark 8 Elliot Place G3 8EP Glasgow | England | British | Director Of Group Finance | 149231500001 |
Who are the persons with significant control of SEATEC UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vouvray Acquisition Limited | Apr 06, 2016 | Queen Victoria Street EC4N 4UA London 1st Floor, 63 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SEATEC UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 31, 2025 Delivered On Feb 18, 2025 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 13, 2023 Delivered On Feb 20, 2023 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 13, 2023 Delivered On Feb 17, 2023 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 20, 2017 Delivered On Jul 06, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 20, 2017 Delivered On Jul 06, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 20, 2017 Delivered On Jul 03, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Jun 20, 2017 Delivered On Jul 03, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 27, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Jun 27, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Debenture | Created On Oct 28, 2011 Delivered On Nov 09, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Oct 27, 2011 Delivered On Nov 04, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 19, 2007 Delivered On Jul 07, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Floating charge over present and future rights in and to the deposits. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0