SEATEC UK LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

28/02/2528 February 2025 Memorandum and Articles of Association

View Document

20/02/2520 February 2025 Resolutions

View Document

18/02/2518 February 2025 Registration of charge SC1060260012, created on 2025-01-31

View Document

29/01/2529 January 2025 Satisfaction of charge SC1060260008 in full

View Document

29/01/2529 January 2025 Satisfaction of charge SC1060260009 in full

View Document

29/01/2529 January 2025 Satisfaction of charge SC1060260011 in full

View Document

03/10/243 October 2024 Satisfaction of charge SC1060260006 in full

View Document

03/10/243 October 2024 Satisfaction of charge SC1060260010 in full

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

01/10/231 October 2023 Termination of appointment of Edward Anthony Mcdermott as a director on 2023-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

21/03/2321 March 2023 Registered office address changed from 1st Floor Skypark 8 Elliot Place Glasgow G3 8EP to 5th Floor Skypark 8 Elliot Place Glasgow G3 8EP on 2023-03-21

View Document

20/02/2320 February 2023 Registration of charge SC1060260011, created on 2023-02-13

View Document

17/02/2317 February 2023 Registration of charge SC1060260010, created on 2023-02-13

View Document

24/02/2224 February 2022 Appointment of Mr Stephen Derek Macfarlane as a director on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Benjamin Thomas Hall as a director on 2022-02-24

View Document

07/01/227 January 2022 Termination of appointment of Deborah Grimason as a secretary on 2021-12-17

View Document

07/01/227 January 2022 Termination of appointment of Deborah Grimason as a director on 2021-12-17

View Document

07/01/227 January 2022 Appointment of Mr Allan Falkenberg Christensen as a director on 2021-12-17

View Document

02/12/212 December 2021 Full accounts made up to 2020-12-31

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR PATRICK STEPHAN MAGNIN

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR JOHANNES PAULUS HENRICUS ENGELS

View Document

20/09/1920 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MS DEBORAH GRIMASON

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MRS DEBORAH GRIMASON

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY CARLEEN MACIVER

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTEO DI MAIO

View Document

21/11/1721 November 2017 ARTICLES OF ASSOCIATION

View Document

21/11/1721 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1721 November 2017 ALTER ARTICLES 16/11/2017

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY IAN VALLANCE

View Document

14/09/1714 September 2017 SECRETARY APPOINTED MRS CARLEEN LAURA WATT MACIVER

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR EDWARD MCDERMOTT

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE

View Document

31/07/1731 July 2017 SECRETARY APPOINTED MR IAN VALLANCE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR IAN VALLANCE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY PAUL CARNIE

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1060260008

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1060260009

View Document

06/07/176 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260006

View Document

06/07/176 July 2017 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260007

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1060260006

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1060260007

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MATTEO DI MAIO

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STAFFORD

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1060260004

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/09/169 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES CARNIE / 09/09/2016

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR

View Document

01/07/161 July 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR PAUL JAMES CARNIE

View Document

03/03/163 March 2016 DIRECTOR APPOINTED DR. DAVID ALEXANDER BARRIE

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MUIR

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN TREVARTHEN

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1060260005

View Document

08/06/158 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/10/144 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/07/148 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260005

View Document

08/07/148 July 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260004

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1060260005

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1060260004

View Document

23/05/1423 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR ALAN GEOFFREY TREVARTHEN

View Document

18/06/1218 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR JAMES MUIR

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARLEY

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/06/1117 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR IAN ROBINSON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGILLIVRAY

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARLEY / 21/05/2010

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 AUDITOR'S RESIGNATION

View Document

16/10/0816 October 2008 SECTION 175 01/10/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/077 July 2007 PARTIC OF MORT/CHARGE *****

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0610 May 2006 COMPANY NAME CHANGED SEATEC SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/06

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 5TH FLOOR STATION HOUSE 34 ST ENOCH SQUARE GLASGOW G1 4DF

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 AUDITOR'S RESIGNATION

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/12/94

View Document

29/12/9429 December 1994 COMPANY NAME CHANGED CARGO ANALYTICS LIMITED CERTIFICATE ISSUED ON 30/12/94

View Document

06/08/946 August 1994 REGISTERED OFFICE CHANGED ON 06/08/94 FROM: 4TH FLOOR ASHLEY HOUSE 181-195 WEST GEORGE STREET GLASGOW G2 2LB

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/939 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92 FROM: FIFTH FLOOR 56 BATH STREET GLASGOW G2 1HG

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/06/922 June 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/04/927 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9226 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: 5TH FLOOR 46 BATH STREET GLASGOW G2 1HG

View Document

14/10/9114 October 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 39 CASTLE STREET EDINBURGH EH2 3BG

View Document

06/04/916 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

28/10/9028 October 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 EXEMPTION FROM APPOINTING AUDITORS 140489

View Document

13/07/8913 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

05/09/885 September 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 NEW SECRETARY APPOINTED

View Document

11/11/8711 November 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/08/8711 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information