SEANAMIC LIMITED

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

    Company NameSEANAMIC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC323413
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SEANAMIC LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SEANAMIC LIMITED located?

    Registered Office Address
    Sengs House Balmacassie Way
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Aberdeenshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SEANAMIC LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEANAMIC GROUP LIMITEDMar 03, 2015Mar 03, 2015
    MAVOR GROUP LIMITEDJul 17, 2007Jul 17, 2007
    HMS (698) LIMITEDMay 10, 2007May 10, 2007

    What are the latest accounts for SEANAMIC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 29, 2023

    What is the status of the latest confirmation statement for SEANAMIC LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2025
    Next Confirmation Statement DueAug 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2024
    OverdueNo

    What are the latest filings for SEANAMIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 29, 2023

    8 pagesAA

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Kerrie Rae Doreen Murray as a director on May 10, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 29, 2022

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Mccallum House 375 Govan Road Watermark Business Park Glasgow G51 2SE Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU

    1 pagesAD02

    Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU

    1 pagesAD03

    Accounts for a small company made up to Dec 30, 2021

    8 pagesAA

    Termination of appointment of David Craig Hutchinson as a director on Oct 12, 2022

    1 pagesTM01

    Confirmation statement made on Aug 07, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Tyler John Buchan as a director on Jan 27, 2022

    2 pagesAP01

    Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE Scotland to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on Jan 27, 2022

    1 pagesAD01

    Termination of appointment of Gordon William Kerr as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Gordon William Kerr as a secretary on Dec 31, 2021

    1 pagesTM02

    Accounts for a small company made up to Dec 30, 2020

    9 pagesAA

    Appointment of Mr Gordon William Kerr as a secretary on Sep 08, 2021

    2 pagesAP03

    Termination of appointment of Blackwood Partners Llp as a secretary on Sep 08, 2021

    1 pagesTM02

    Confirmation statement made on Aug 07, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC3234130001 in full

    1 pagesMR04

    Registration of charge SC3234130002, created on Aug 05, 2021

    21 pagesMR01

    Termination of appointment of James Gregor Mcpherson as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of David Robert Cooper as a director on Jul 30, 2021

    1 pagesTM01

    Who are the officers of SEANAMIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHAN, Tyler John
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Sengs House Balmacassie Way
    Aberdeenshire
    Scotland
    Director
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Sengs House Balmacassie Way
    Aberdeenshire
    Scotland
    ScotlandBritishCfo247631690001
    MURRAY, Kerrie Rae Doreen
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    Director
    Annan House
    33-35 Palmerston Road
    AB11 5QN Aberdeen
    Three60 Energy Ltd
    United Kingdom
    United KingdomBritishChartered Accountant190064610001
    COOPER, David Robert
    224 Fenwick Road
    Giffnock
    G46 6UQ Glasgow
    Secretary
    224 Fenwick Road
    Giffnock
    G46 6UQ Glasgow
    BritishCompany Director67072250002
    KERR, Gordon William
    Watermark Business Park
    375 Govan Road
    G51 2SE Glasgow
    Mccallum House
    Scotland
    Secretary
    Watermark Business Park
    375 Govan Road
    G51 2SE Glasgow
    Mccallum House
    Scotland
    287155330001
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Aberdeenshire
    United Kingdom
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Aberdeenshire
    United Kingdom
    Identification TypeOther Corporate Body or Firm
    Registration NumberSO303063
    168729210001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    192005120001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    BARNES, Martin David
    Technology Centre
    Claymore Drive
    AB23 8GD Aberdeen
    Unit 8-9
    Scotland
    Director
    Technology Centre
    Claymore Drive
    AB23 8GD Aberdeen
    Unit 8-9
    Scotland
    EnglandBritishCompany Director64064370006
    COOPER, David Robert
    224 Fenwick Road
    Giffnock
    G46 6UQ Glasgow
    Director
    224 Fenwick Road
    Giffnock
    G46 6UQ Glasgow
    United KingdomBritishCompany Director67072250002
    GILL, Christopher John
    249 Govan Road
    G51 1HJ Glasgow
    Watermark Business Park
    Director
    249 Govan Road
    G51 1HJ Glasgow
    Watermark Business Park
    EnglandBritishChartered Accountant17623480004
    HUTCHINSON, David Craig, Managing Director
    Mccallum House
    375 Govan Road
    G51 2SE Glasgow
    Caley Ocean Systems Limited
    United Kingdom
    Director
    Mccallum House
    375 Govan Road
    G51 2SE Glasgow
    Caley Ocean Systems Limited
    United Kingdom
    ScotlandBritishBusiness Management247622460001
    KERR, Gordon William
    Mccallum House
    375 Govan Road
    G51 2SE Glasgow
    Caley Ocean Systems Limited
    United Kingdom
    Director
    Mccallum House
    375 Govan Road
    G51 2SE Glasgow
    Caley Ocean Systems Limited
    United Kingdom
    ScotlandBritishAccountant265201070001
    MACDONALD, Alasdair
    249 Govan Road
    G51 1HJ Glasgow
    Watermark Business Park
    Director
    249 Govan Road
    G51 1HJ Glasgow
    Watermark Business Park
    EnglandBritishCompany Director88749000003
    MCLELLAN, Ross Andrew Gordon
    Claymore Drive
    AB23 8GD Aberdeen
    Unit 8-9 Technology Centre
    United Kingdom
    Director
    Claymore Drive
    AB23 8GD Aberdeen
    Unit 8-9 Technology Centre
    United Kingdom
    United KingdomBritishChartered Accountant164700990002
    MCPHERSON, James Gregor
    White Lodge
    Kilmardinny Crescent, Bearsden
    G61 3NN Glasgow
    Director
    White Lodge
    Kilmardinny Crescent, Bearsden
    G61 3NN Glasgow
    ScotlandBritishCompany Director67072180002
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Who are the persons with significant control of SEANAMIC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Seanamic Group Limited
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies, Edinburgh, Uk
    Registration NumberSc486006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, 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.

    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