Warning: file_put_contents(c/1a1e31a1521aca48d0948f1584bee785.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Seascan Limited, AB10 1DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEASCAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Seascan Limited. The company was founded 25 years ago and was given the registration number SC197038. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SEASCAN LIMITED
Company Number:SC197038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary18 June 2014Active
Ferryside, Ferry Road, Norwich, England, NR1 1SW

Director06 July 2007Active
Ferryside, Ferryside Road, Norwich, United Kingdom, NR1 1SW

Director05 April 2023Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Nominee Secretary09 June 1999Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 July 2007Active
Union Plaza, 6th Floor, 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
Birchwood 6 Hillhead Road, Bieldside, Aberdeen, AB15 9EJ

Director13 October 1999Active
Kintore Cottage, Banchory, Devenick, Aberdeen, AB12 5XR

Director26 July 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Nominee Director09 June 1999Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director20 August 1999Active
7a Baillieswells Road, Bieldside, Aberdeen, AB1 9BB

Director13 October 1999Active
PO BOX 71908, Zayed 1st Street, Abu Dhabi, United Arab Emirates,

Director09 December 1999Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director15 July 2021Active
Ferryside, Ferry Road, Norwich, England, NR1 1SW

Director06 July 2007Active
21 Newburgh Drive, Bridge Of Don, Aberdeen, AB22 8SR

Director13 October 1999Active

People with Significant Control

Acteon Group Operations (Uk) Limited
Notified on:12 April 2024
Status:Active
Country of residence:United Kingdom
Address:Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Acteon Group Limited
Notified on:21 March 2024
Status:Active
Country of residence:United Kingdom
Address:Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bank Of Scotland (B G S) Nominees Limited
Notified on:16 March 2017
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Acteon Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ferryside, Ferry Road, Norwich, United Kingdom, NR1 1SW
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsdl Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Trinity Road, Halifax, United Kingdom, HX1 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-07Persons with significant control

Notification of a person with significant control.

Download
2024-06-05Incorporation

Memorandum articles.

Download
2024-06-04Resolution

Resolution.

Download
2024-06-04Persons with significant control

Change to a person with significant control.

Download
2024-06-04Persons with significant control

Notification of a person with significant control.

Download
2024-06-04Officers

Appoint person director company with name date.

Download
2024-06-04Persons with significant control

Cessation of a person with significant control.

Download
2024-06-03Persons with significant control

Cessation of a person with significant control.

Download
2024-06-03Officers

Termination director company with name termination date.

Download
2024-06-03Officers

Appoint person director company with name date.

Download
2024-06-03Officers

Termination director company with name termination date.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-27Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-13Accounts

Accounts with accounts type full.

Download
2023-07-11Address

Change registered office address company with date old address new address.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.