SEANAMIC LIMITED
Company Documents
Date | Description |
---|---|
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-12-29 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
17/05/2417 May 2024 | Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-05-10 |
29/12/2329 December 2023 | Annual accounts for year ending 29 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-29 |
26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
18/08/2318 August 2023 | Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU |
18/08/2318 August 2023 | 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 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-07 with no updates |
29/12/2229 December 2022 | Annual accounts for year ending 29 Dec 2022 |
20/12/2220 December 2022 | Accounts for a small company made up to 2021-12-30 |
19/10/2219 October 2022 | Termination of appointment of David Craig Hutchinson as a director on 2022-10-12 |
27/01/2227 January 2022 | Appointment of Mr Tyler John Buchan as a director on 2022-01-27 |
27/01/2227 January 2022 | 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 2022-01-27 |
31/12/2131 December 2021 | Termination of appointment of Gordon William Kerr as a secretary on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Gordon William Kerr as a director on 2021-12-31 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-30 |
10/08/2110 August 2021 | Termination of appointment of James Gregor Mcpherson as a director on 2021-07-30 |
10/08/2110 August 2021 | Termination of appointment of David Robert Cooper as a director on 2021-07-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
29/12/2029 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19 |
20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
06/01/206 January 2020 | DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON |
06/01/206 January 2020 | DIRECTOR APPOINTED MR GORDON WILLIAM KERR |
06/01/206 January 2020 | CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN |
14/11/1914 November 2019 | APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP |
27/09/1927 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
29/03/1929 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3234130001 |
08/01/198 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
09/07/189 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR MARTIN DAVID BARNES |
01/09/171 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
24/08/1724 August 2017 | PSC'S CHANGE OF PARTICULARS / SMG ACQUISITION CO LIMITED / 07/06/2017 |
14/08/1714 August 2017 | SAIL ADDRESS CHANGED FROM: CALEY OCEAN SYSTEMS LTD MAVOR AVENUE EAST KILBRIDE GLASGOW G74 4PU SCOTLAND |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
06/06/176 June 2017 | DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN |
06/06/176 June 2017 | COMPANY NAME CHANGED SEANAMIC GROUP LIMITED CERTIFICATE ISSUED ON 06/06/17 |
16/02/1716 February 2017 | REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MCCALLUM HOUSE WATERMARK BUSINESS PARK 375 GOVAN ROAD GLASGOW G5 2SE UNITED KINGDOM |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/10/163 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL |
02/10/152 October 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
18/08/1518 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
30/05/1530 May 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 |
03/03/153 March 2015 | COMPANY NAME CHANGED MAVOR GROUP LIMITED CERTIFICATE ISSUED ON 03/03/15 |
22/10/1422 October 2014 | CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID COOPER |
22/10/1422 October 2014 | DIRECTOR APPOINTED CHRISTOPHER JOHN GILL |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR ALASDAIR MACDONALD |
22/10/1422 October 2014 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAVOR AVENUE EAST KILBRIDE G74 4PU |
15/09/1415 September 2014 | PREVSHO FROM 30/09/2014 TO 31/08/2014 |
13/08/1413 August 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
02/07/142 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 |
22/04/1422 April 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
03/07/133 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 |
05/03/135 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
13/06/1213 June 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 |
30/06/1130 June 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 |
17/05/1117 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/05/1117 May 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM |
30/06/1030 June 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
24/05/1024 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
20/07/0920 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
21/05/0921 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
10/04/0810 April 2008 | NC INC ALREADY ADJUSTED 01/12/07 |
10/04/0810 April 2008 | GBP NC 1000/80000 01/12/2007 |
10/10/0710 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07 |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | NEW DIRECTOR APPOINTED |
17/07/0717 July 2007 | COMPANY NAME CHANGED HMS (698) LIMITED CERTIFICATE ISSUED ON 17/07/07 |
08/06/078 June 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | DIRECTOR RESIGNED |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
08/06/078 June 2007 | SECRETARY RESIGNED |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company