SEATEC UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSEATEC UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC106026
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEATEC UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEATEC SAFETY SYSTEMS LIMITEDDec 30, 1994Dec 30, 1994
    CARGO ANALYTICS LIMITEDAug 11, 1987Aug 11, 1987

    What are the latest accounts for SEATEC UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SEATEC UK LIMITED?

    Last Confirmation Statement Made Up ToMay 21, 2025
    Next Confirmation Statement DueJun 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2024
    OverdueNo

    What are the latest filings for SEATEC UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    The terms and transactions of the documents listed in the appendix are approved, the entry of the company into the documents and the performance by the company of its obligations under the documents be approved, performance by the company of the documents and any other documents ancillary thereto and the terms of the transactions contemplated by them are in the best interests to the benefit of the company and promote the success of the company are approved. The directors are instructed to take any action in connection with the negotiation, execution, delivery and performance of the documents and other finance documents and agree, execute and deliver any documents relating thereto, in each case as they shall deem necessary. 30/01/2025
    RES13

    Registration of charge SC1060260012, created on Jan 31, 2025

    19 pagesMR01

    Satisfaction of charge SC1060260009 in full

    1 pagesMR04

    Satisfaction of charge SC1060260008 in full

    1 pagesMR04

    Satisfaction of charge SC1060260011 in full

    1 pagesMR04

    Satisfaction of charge SC1060260006 in full

    1 pagesMR04

    Satisfaction of charge SC1060260010 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Termination of appointment of Edward Anthony Mcdermott as a director on Sep 30, 2023

    1 pagesTM01

    Confirmation statement made on May 21, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Registration of charge SC1060260011, created on Feb 13, 2023

    48 pagesMR01

    Registration of charge SC1060260010, created on Feb 13, 2023

    18 pagesMR01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Derek Macfarlane as a director on Feb 24, 2022

    2 pagesAP01

    Appointment of Mr Benjamin Thomas Hall as a director on Feb 24, 2022

    2 pagesAP01

    Appointment of Mr Allan Falkenberg Christensen as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Deborah Grimason as a director on Dec 17, 2021

    1 pagesTM01

    Termination of appointment of Deborah Grimason as a secretary on Dec 17, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of SEATEC UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRISTENSEN, Allan Falkenberg
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    Director
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    EnglandDanishCoo288860560001
    ENGELS, Johannes Paulus Henricus
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    Director
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    NetherlandsDutchGeneral Manager269479140001
    HALL, Benjamin Thomas
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    Director
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    EnglandBritishFinance Manager291033200001
    MACFARLANE, Stephen Derek
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    Director
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    ScotlandBritishManaging Director292901870001
    MAGNIN, Patrick Stephan
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    Director
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    NetherlandsDutchFinance Manager269478710001
    CARNIE, Paul James
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Secretary
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    205746250001
    FAIRFIELD, James
    52 Overtoun Drive
    G73 2QE Rutherglen
    South Lanarkshire
    Secretary
    52 Overtoun Drive
    G73 2QE Rutherglen
    South Lanarkshire
    BritishChartered Accountant211590002
    GRIMASON, Deborah
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Secretary
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    253032970001
    MACIVER, Carleen Laura Watt
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Secretary
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    237911460001
    MUIR, James
    4 Halton Gardens
    G69 7LD Glasgow
    Lanarkshire
    Secretary
    4 Halton Gardens
    G69 7LD Glasgow
    Lanarkshire
    BritishAccountant112372580001
    VALLANCE, Ian
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Secretary
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    236194490001
    MURRAY BEITH MURRAY WS
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    Midlothian
    660870001
    BARRIE, David Alexander, Dr.
    Rutherford Drive, Lenzie
    Kirkintilloch
    G66 3US Glasgow
    5
    Scotland
    Director
    Rutherford Drive, Lenzie
    Kirkintilloch
    G66 3US Glasgow
    5
    Scotland
    United KingdomBritishCompany Director184293410002
    BERBERAT, Raymond
    3 Rue Henri-Spiess
    FOREIGN 1208 Geneva
    Switzerland
    Director
    3 Rue Henri-Spiess
    FOREIGN 1208 Geneva
    Switzerland
    SwissRetired3481060001
    COONEY, Peter Martin
    75 Schaw Drive
    Bearsden
    G61 3AT Glasgow
    Director
    75 Schaw Drive
    Bearsden
    G61 3AT Glasgow
    ScotlandBritishCompany Director28909870001
    COUPER, Ian Rediger
    151 Route De Collex
    1239 Collex-Bossy
    Geneva
    Switzerland
    Director
    151 Route De Collex
    1239 Collex-Bossy
    Geneva
    Switzerland
    BritishMarine Superintendan51662160002
    DI MAIO, Matteo
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    United Kingdom
    Director
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    United Kingdom
    MonacoItalianDirector, Marine Technical Services227570840001
    GRIMASON, Deborah
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Director
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    EnglandBritishGeneral Counsel & Company Secretary185755960002
    HARLEY, David
    51 Norfolk Crescent
    Bishopbriggs
    G64 3BB Glasgow
    Strathclyde
    Director
    51 Norfolk Crescent
    Bishopbriggs
    G64 3BB Glasgow
    Strathclyde
    ScotlandUnited KingdomSafety Consultants82111650001
    JAMES, Trevor
    Quarrystone House
    Collenan
    KA10 7HP Loans, Troon
    Ayrshire
    Director
    Quarrystone House
    Collenan
    KA10 7HP Loans, Troon
    Ayrshire
    ScotlandBritishMarine And Safety Consultant89007340001
    KUO, Chengi, Professor
    30 Russell Drive
    Bearsden
    G61 3BD Glasgow
    Lanarkshire
    Director
    30 Russell Drive
    Bearsden
    G61 3BD Glasgow
    Lanarkshire
    United KingdomBritishUniversity Professor23132160001
    MCDERMOTT, Edward Anthony
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    Director
    Skypark
    8 Elliot Place
    G3 8EP Glasgow
    5th Floor
    Scotland
    ScotlandBritishFinance Director207026920001
    MCGILLIVRAY, James
    Coila
    16 Douglas Avenue
    KA9 1SB Prestwick
    Director
    Coila
    16 Douglas Avenue
    KA9 1SB Prestwick
    ScotlandBritishMarine Engineer87539230002
    MUIR, James
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Director
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    ScotlandBritishAccountant166156340001
    POWELL, Paul Douglas
    16 Finlay Street
    SW6 6HD London
    Director
    16 Finlay Street
    SW6 6HD London
    BritishChartered Accountant86932420001
    ROBINSON, Ian
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Director
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    ScotlandBritishArchitect154783020001
    ROSSELET, Claude
    Villa Les Soufflettes
    Ch 1297-Founex
    Switzerland
    Director
    Villa Les Soufflettes
    Ch 1297-Founex
    Switzerland
    SwissRetired18997970002
    STAFFORD, Martin Thomas
    86 Iain Road
    Bearsden
    G61 4JA Glasgow
    Director
    86 Iain Road
    Bearsden
    G61 4JA Glasgow
    UkBritishConsultancy77442740001
    TREVARTHEN, Alan Geoffrey
    Duncombe Street
    TQ7 1LR Kingsbridge
    20
    Devon
    England
    Director
    Duncombe Street
    TQ7 1LR Kingsbridge
    20
    Devon
    England
    EnglandBritishEngineer120996320001
    VALLANCE, Ian
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    Director
    1st Floor Skypark
    8 Elliot Place
    G3 8EP Glasgow
    EnglandBritishDirector Of Group Finance149231500001

    Who are the persons with significant control of SEATEC UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    Apr 06, 2016
    Queen Victoria Street
    EC4N 4UA London
    1st Floor, 63
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07705030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SEATEC UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kroll Trustee Services Limited as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Feb 18, 2025Registration of a charge (MR01)
    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
    • Royal Bank of Canada (As Collateral Agent)
    Transactions
    • Feb 20, 2023Registration of a charge (MR01)
    • Jan 29, 2025Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada (As Collateral Agent)
    Transactions
    • Feb 17, 2023Registration of a charge (MR01)
    • Oct 03, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Royal Bank of Canada, as Collateral Agent
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Jan 29, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2017
    Delivered On Jul 06, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Royal Bank of Canada, as Collateral Agent
    Transactions
    • Jul 06, 2017Registration of a charge (MR01)
    • Jan 29, 2025Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 20, 2017
    Delivered On Jul 03, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Canada, as Second Lien Collateral Agent for the Secured Parties
    Transactions
    • Jul 03, 2017Registration of a charge (MR01)
    • Jul 06, 2017Alteration to a floating charge (466 Scot)
    • May 12, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 20, 2017
    Delivered On Jul 03, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Canada, as First Lien Collateral Agent for the Secured Parties
    Transactions
    • Jul 03, 2017Registration of a charge (MR01)
    • Jul 06, 2017Alteration to a floating charge (466 Scot)
    • Oct 03, 2024Satisfaction of a charge (MR04)
    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
    • Royal Bank of Canada as Second Lien Collateral Agent
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    • Jul 08, 2014Alteration to a floating charge (466 Scot)
    • Aug 03, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Royal Bank of Canada as First Lien Collateral Agent
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    • Jul 08, 2014Alteration to a floating charge (466 Scot)
    • Mar 10, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Rbc Europe Limited
    Transactions
    • Nov 09, 2011Registration of a charge (MG01s)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    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
    • Rbc Europe Limited
    Transactions
    • Nov 04, 2011Registration of a charge (MG01s)
    • Oct 04, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 07, 2007Registration of a charge (410)
    • Sep 07, 2011Statement of satisfaction of a floating charge (MG03s)

    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