About

Registered Number: SC418954
Date of Incorporation: 08/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 47 Albert Street, Aberdeen, AB25 1XT,

 

Founded in 2012, Scottish Seas Ltd are based in Aberdeen, it has a status of "Active". The companies directors are listed as Anderson, David John, Anderson, David John, Coghill, Alan Andrew, Mcdonell, Kevin Paul, Mckenzie, William, Mackinnons Solicitors, Fiske, Edward James, Jones, Graham Edward, Mcpherson, James More, Milne, David Taylor, Walker, Michael Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David John 01 June 2017 - 1
COGHILL, Alan Andrew 01 June 2017 - 1
MCDONELL, Kevin Paul 01 June 2017 - 1
MCKENZIE, William 18 April 2012 - 1
FISKE, Edward James 18 April 2012 01 June 2017 1
JONES, Graham Edward 08 March 2012 18 April 2012 1
MCPHERSON, James More 18 April 2012 01 June 2017 1
MILNE, David Taylor 13 April 2012 01 June 2017 1
WALKER, Michael Brian 18 April 2012 01 June 2017 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, David John 18 April 2012 - 1
MACKINNONS SOLICITORS 08 March 2012 18 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 08 August 2017
CH01 - Change of particulars for director 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 16 March 2017
CERTNM - Change of name certificate 09 March 2017
RESOLUTIONS - N/A 09 March 2017
NM06 - Request to seek comments of government department or other specified body on change of name 09 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 19 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 12 August 2013
RP04 - N/A 06 June 2013
AR01 - Annual Return 03 May 2013
AP01 - Appointment of director 03 May 2013
AD01 - Change of registered office address 03 July 2012
AA01 - Change of accounting reference date 27 June 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
AP03 - Appointment of secretary 23 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 26 April 2012
CERTNM - Change of name certificate 13 April 2012
NEWINC - New incorporation documents 08 March 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.