SEANAMIC LIMITED: Filings
Overview
| Company Name | SEANAMIC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC323413 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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