Advanced company searchLink opens in new window

SEANAMIC LIMITED

Company number SC323413

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2023 AA Accounts for a small company made up to 29 December 2022
26 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
18 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
18 Aug 2023 AD02 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 Aug 2023 AD03 Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU
20 Dec 2022 AA Accounts for a small company made up to 30 December 2021
19 Oct 2022 TM01 Termination of appointment of David Craig Hutchinson as a director on 12 October 2022
07 Sep 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
27 Jan 2022 AP01 Appointment of Mr Tyler John Buchan as a director on 27 January 2022
27 Jan 2022 AD01 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 27 January 2022
31 Dec 2021 TM01 Termination of appointment of Gordon William Kerr as a director on 31 December 2021
31 Dec 2021 TM02 Termination of appointment of Gordon William Kerr as a secretary on 31 December 2021
29 Sep 2021 AA Accounts for a small company made up to 30 December 2020
10 Sep 2021 AP03 Appointment of Mr Gordon William Kerr as a secretary on 8 September 2021
10 Sep 2021 TM02 Termination of appointment of Blackwood Partners Llp as a secretary on 8 September 2021
20 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
16 Aug 2021 MA Memorandum and Articles of Association
16 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2021 MR04 Satisfaction of charge SC3234130001 in full
13 Aug 2021 MR01 Registration of charge SC3234130002, created on 5 August 2021
10 Aug 2021 TM01 Termination of appointment of James Gregor Mcpherson as a director on 30 July 2021
10 Aug 2021 TM01 Termination of appointment of David Robert Cooper as a director on 30 July 2021
29 Dec 2020 AA Accounts for a small company made up to 30 December 2019
20 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
06 Jan 2020 AP04 Appointment of Blackwood Partners Llp as a secretary on 7 November 2019