About

Registered Number: SC190534
Date of Incorporation: 23/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 27 Stafford Street, Edinburgh, EH3 7BJ,

 

Established in 1998, Seamanship International Ltd are based in Edinburgh, it's status is listed as "Active". We do not know the number of employees at this company. Seamanship International Ltd has 5 directors listed as Macktelinckx, Johan, Macneil, Mary, Maitland, Morven Anne, Todd, Robert, Witherby, Thomas Alan Forbes.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKTELINCKX, Johan 21 October 2006 - 1
MAITLAND, Morven Anne 02 April 2001 12 July 2002 1
TODD, Robert 18 March 2001 19 March 2002 1
WITHERBY, Thomas Alan Forbes 21 October 2006 28 June 2012 1
Secretary Name Appointed Resigned Total Appointments
MACNEIL, Mary 23 October 1998 15 June 2004 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 07 November 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 24 February 2017
AP04 - Appointment of corporate secretary 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
AD01 - Change of registered office address 07 February 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 31 October 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
419a(Scot) - N/A 25 May 2009
419a(Scot) - N/A 19 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
225 - Change of Accounting Reference Date 17 March 2008
287 - Change in situation or address of Registered Office 12 December 2007
363s - Annual Return 07 December 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
466(Scot) - N/A 10 April 2006
466(Scot) - N/A 04 April 2006
466(Scot) - N/A 24 March 2006
410(Scot) - N/A 16 March 2006
419a(Scot) - N/A 14 January 2006
AA - Annual Accounts 10 January 2006
419a(Scot) - N/A 04 January 2006
410(Scot) - N/A 04 January 2006
363a - Annual Return 23 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
169 - Return by a company purchasing its own shares 16 November 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
RESOLUTIONS - N/A 06 October 2005
123 - Notice of increase in nominal capital 06 October 2005
410(Scot) - N/A 02 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 April 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
466(Scot) - N/A 14 May 2002
466(Scot) - N/A 10 May 2002
410(Scot) - N/A 26 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
123 - Notice of increase in nominal capital 12 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 06 September 2001
CERTNM - Change of name certificate 01 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
RESOLUTIONS - N/A 28 March 2001
MEM/ARTS - N/A 28 March 2001
410(Scot) - N/A 01 March 2001
363s - Annual Return 25 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 31 August 1999
225 - Change of Accounting Reference Date 31 August 1999
287 - Change in situation or address of Registered Office 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 March 2006 Fully Satisfied

N/A

Bond & floating charge 23 December 2005 Fully Satisfied

N/A

Bond & floating charge 28 July 2005 Outstanding

N/A

Bond & floating charge 22 April 2002 Fully Satisfied

N/A

Bond & floating charge 22 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.