SEANAMIC LIMITED
Overview
| Company Name | SEANAMIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC323413 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Brodies House 31-33 Union Grove AB10 6SD Aberdeen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEANAMIC LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEANAMIC GROUP LIMITED | Mar 03, 2015 | Mar 03, 2015 |
| MAVOR GROUP LIMITED | Jul 17, 2007 | Jul 17, 2007 |
| HMS (698) LIMITED | May 10, 2007 | May 10, 2007 |
What are the latest accounts for SEANAMIC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for SEANAMIC LIMITED?
| Last Confirmation Statement Made Up To | Aug 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 07, 2025 |
| Overdue | No |
What are the latest filings for SEANAMIC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Seanamic Group Limited as a person with significant control on Oct 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on Oct 03, 2025 | 1 pages | AD01 | ||
Appointment of Brodies Secretarial Services Limited as a secretary on Oct 03, 2025 | 2 pages | AP04 | ||
Total exemption full accounts made up to Dec 29, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 07, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 29, 2023 | 8 pages | AA | ||
Confirmation statement made on Aug 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kerrie Rae Doreen Murray as a director on May 10, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 29, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 07, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU | 1 pages | AD03 | ||
Accounts for a small company made up to Dec 30, 2021 | 8 pages | AA | ||
Termination of appointment of David Craig Hutchinson as a director on Oct 12, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 07, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Tyler John Buchan as a director on Jan 27, 2022 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Gordon William Kerr as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gordon William Kerr as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 30, 2020 | 9 pages | AA | ||
Appointment of Mr Gordon William Kerr as a secretary on Sep 08, 2021 | 2 pages | AP03 | ||
Termination of appointment of Blackwood Partners Llp as a secretary on Sep 08, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Aug 07, 2021 with no updates | 3 pages | CS01 | ||
Memorandum and Articles of Association | 27 pages | MA | ||
Who are the officers of SEANAMIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||||||
| BUCHAN, Tyler John | Director | 31-33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | Scotland | British | 247631690001 | |||||||||||||
| MURRAY, Kerrie Rae Doreen | Director | Annan House 33-35 Palmerston Road AB11 5QN Aberdeen Three60 Energy Ltd United Kingdom | United Kingdom | British | 190064610001 | |||||||||||||
| COOPER, David Robert | Secretary | 224 Fenwick Road Giffnock G46 6UQ Glasgow | British | 67072250002 | ||||||||||||||
| KERR, Gordon William | Secretary | Watermark Business Park 375 Govan Road G51 2SE Glasgow Mccallum House Scotland | 287155330001 | |||||||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Aberdeenshire United Kingdom |
| 168729210001 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 192005120001 | ||||||||||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||||||||||
| BARNES, Martin David | Director | Technology Centre Claymore Drive AB23 8GD Aberdeen Unit 8-9 Scotland | England | British | 64064370006 | |||||||||||||
| COOPER, David Robert | Director | 224 Fenwick Road Giffnock G46 6UQ Glasgow | United Kingdom | British | 67072250002 | |||||||||||||
| GILL, Christopher John | Director | 249 Govan Road G51 1HJ Glasgow Watermark Business Park | England | British | 17623480004 | |||||||||||||
| HUTCHINSON, David Craig, Managing Director | Director | Mccallum House 375 Govan Road G51 2SE Glasgow Caley Ocean Systems Limited United Kingdom | Scotland | British | 247622460001 | |||||||||||||
| KERR, Gordon William | Director | Mccallum House 375 Govan Road G51 2SE Glasgow Caley Ocean Systems Limited United Kingdom | Scotland | British | 265201070001 | |||||||||||||
| MACDONALD, Alasdair | Director | 249 Govan Road G51 1HJ Glasgow Watermark Business Park | England | British | 88749000003 | |||||||||||||
| MCLELLAN, Ross Andrew Gordon | Director | Claymore Drive AB23 8GD Aberdeen Unit 8-9 Technology Centre United Kingdom | United Kingdom | British | 164700990002 | |||||||||||||
| MCPHERSON, James Gregor | Director | White Lodge Kilmardinny Crescent, Bearsden G61 3NN Glasgow | Scotland | British | 67072180002 | |||||||||||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||||||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of SEANAMIC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Seanamic Group Limited | Apr 06, 2016 | 31-33 Union Grove AB10 6SD Aberdeen Brodies House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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