SEANAMIC LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2023-12-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

17/05/2417 May 2024 Appointment of Mrs Kerrie Rae Doreen Murray as a director on 2024-05-10

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-29

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

18/08/2318 August 2023 Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU

View Document

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

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-30

View Document

19/10/2219 October 2022 Termination of appointment of David Craig Hutchinson as a director on 2022-10-12

View Document

27/01/2227 January 2022 Appointment of Mr Tyler John Buchan as a director on 2022-01-27

View Document

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

View Document

31/12/2131 December 2021 Termination of appointment of Gordon William Kerr as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Gordon William Kerr as a director on 2021-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-30

View Document

10/08/2110 August 2021 Termination of appointment of James Gregor Mcpherson as a director on 2021-07-30

View Document

10/08/2110 August 2021 Termination of appointment of David Robert Cooper as a director on 2021-07-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/19

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR GORDON WILLIAM KERR

View Document

06/01/206 January 2020 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS MCLELLAN

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3234130001

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARTIN DAVID BARNES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / SMG ACQUISITION CO LIMITED / 07/06/2017

View Document

14/08/1714 August 2017 SAIL ADDRESS CHANGED FROM: CALEY OCEAN SYSTEMS LTD MAVOR AVENUE EAST KILBRIDE GLASGOW G74 4PU SCOTLAND

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ROSS ANDREW GORDON MCLELLAN

View Document

06/06/176 June 2017 COMPANY NAME CHANGED SEANAMIC GROUP LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

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

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM WATERMARK BUSINESS PARK 249 GOVAN ROAD GLASGOW G51 1HJ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

02/10/152 October 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

03/03/153 March 2015 COMPANY NAME CHANGED MAVOR GROUP LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

22/10/1422 October 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID COOPER

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN GILL

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM MAVOR AVENUE EAST KILBRIDE G74 4PU

View Document

15/09/1415 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

22/04/1422 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

05/03/135 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/05/1024 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 NC INC ALREADY ADJUSTED 01/12/07

View Document

10/04/0810 April 2008 GBP NC 1000/80000 01/12/2007

View Document

10/10/0710 October 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 COMPANY NAME CHANGED HMS (698) LIMITED CERTIFICATE ISSUED ON 17/07/07

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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