SEANAMIC GROUP LIMITED

SEANAMIC GROUP LIMITED

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

    Company NameSEANAMIC GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC486006
    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 GROUP LIMITED?

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

    Where is SEANAMIC GROUP LIMITED located?

    Registered Office Address
    Brodies House
    31-33 Union Grove
    AB10 6SD Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEANAMIC GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG ACQUISITION CO LIMITEDSep 05, 2014Sep 05, 2014

    What are the latest accounts for SEANAMIC GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 28, 2025
    Next Accounts Due OnSep 28, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

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

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for SEANAMIC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Blackwood Partners Llp as a secretary on Oct 03, 2025

    1 pagesTM02

    Appointment of Brodies Secretarial Services Limited as a secretary on Oct 03, 2025

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Change of details for Piper Sandler Limited as a person with significant control on Sep 18, 2025

    2 pagesPSC05

    Total exemption full accounts made up to Dec 28, 2024

    9 pagesAA

    Total exemption full accounts made up to Dec 28, 2023

    9 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Edwin John Leigh as a director on May 10, 2024

    2 pagesAP01

    Termination of appointment of Jeffery Neal Joseph Corray as a director on May 10, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 28, 2022

    36 pagesAA

    Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022

    1 pagesAA01

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 29, 2021

    40 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Change of details for Piper Jaffray Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC05

    Registered office address changed from Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD Scotland to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on Jan 31, 2022

    1 pagesAD01

    Appointment of Mr Tyler John Buchan as a director on Dec 22, 2021

    2 pagesAP01

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

    1 pagesTM01

    Group of companies' accounts made up to Dec 29, 2020

    42 pagesAA

    Confirmation statement made on Sep 05, 2021 with updates

    6 pagesCS01

    Satisfaction of charge SC4860060001 in full

    1 pagesMR04

    Registration of charge SC4860060002, created on Aug 05, 2021

    21 pagesMR01

    Who are the officers of SEANAMIC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BRUNNEN, Jeremy Alan
    Claymore Drive
    AB23 8GD Aberdeen
    Unit 8&9, Technology Centre
    Director
    Claymore Drive
    AB23 8GD Aberdeen
    Unit 8&9, Technology Centre
    ScotlandBritish128178090002
    BUCHAN, Tyler John
    Balmacassie Way
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Sengs House
    Aberdeenshire
    Scotland
    Director
    Balmacassie Way
    Balmacassie Commercial Park
    AB41 8BR Ellon
    Sengs House
    Aberdeenshire
    Scotland
    ScotlandBritish247631690001
    COOPER, David Robert
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    Director
    31-33 Union Grove
    AB10 6SD Aberdeen
    Brodies House
    United Kingdom
    United KingdomBritish67072250002
    LEIGH, Edwin John
    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
    ScotlandBritish59641860005
    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 KingdomBritish190064610001
    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
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    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
    190716130001
    BARNES, Martin David
    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
    EnglandBritish64064370006
    CONNERS, Robert A
    Cash Road
    77477 Stafford
    10711
    Texas
    Usa
    Director
    Cash Road
    77477 Stafford
    10711
    Texas
    Usa
    United StatesCeo208620100001
    CORRAY, Jeffery Neal Joseph
    Waverley Place
    AB10 1XP Aberdeen
    22
    United Kingdom
    Director
    Waverley Place
    AB10 1XP Aberdeen
    22
    United Kingdom
    ScotlandMalaysian127130440002
    GILL, Christopher John
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    EnglandBritish17623480004
    HUTCHINSON, David Craig, Managing Director
    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
    ScotlandBritish247622460001
    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
    ScotlandBritish265201070001
    MACDONALD, Alasdair
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    EnglandBritish88749000003
    MCLELLAN, Ross Andrew Gordon
    22 Waverley Place
    AB10 1XP Aberdeen
    Simmons & Company International Limited
    United Kingdom
    Director
    22 Waverley Place
    AB10 1XP Aberdeen
    Simmons & Company International Limited
    United Kingdom
    ScotlandBritish164700990001
    PRIDDEN, David Lawrence
    Aberdeen Energy Park
    Claymore Drive
    AB23 8GD Aberdeen
    Units 8-9, Technology Centre
    Scotland
    Director
    Aberdeen Energy Park
    Claymore Drive
    AB23 8GD Aberdeen
    Units 8-9, Technology Centre
    Scotland
    EnglandBritish152236710001
    ZAK, Colin
    Aberdeen Energy Park
    Claymore Drive
    AB23 8GD Aberdeen
    Units 8-9, Technology Centre
    Scotland
    Director
    Aberdeen Energy Park
    Claymore Drive
    AB23 8GD Aberdeen
    Units 8-9, Technology Centre
    Scotland
    United StatesBritish199924920001

    Who are the persons with significant control of SEANAMIC GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Piper Sandler Ltd.
    6th Floor
    EC2V 7AD London
    2 Gresham Street
    England
    Mar 29, 2018
    6th Floor
    EC2V 7AD London
    2 Gresham Street
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03846990
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Parallel General Partner Limited
    Les Banques
    St Peter Port
    GY1 3PP Guernsey
    East Wing, Trafalgar Court
    Guernsey
    Sep 01, 2016
    Les Banques
    St Peter Port
    GY1 3PP Guernsey
    East Wing, Trafalgar Court
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law 2008
    Place RegisteredGuernsey Companies Register
    Registration Number1044246
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for SEANAMIC GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 05, 2016Sep 06, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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