About

Registered Number: SC486006
Date of Incorporation: 05/09/2014 (10 years and 7 months ago)
Company Status: Active
Registered Address: Units 8-9, Technology Centre Aberdeen Energy Park, Claymore Drive, Aberdeen, AB23 8GD,

 

Seanamic Group Ltd was established in 2014, it has a status of "Active". This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAK, Colin 03 March 2015 - 1
CONNERS, Robert A 19 May 2016 08 March 2018 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 05 September 2014 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 24 September 2019
SH01 - Return of Allotment of shares 18 September 2019
RP04SH01 - N/A 18 September 2019
RP04SH01 - N/A 18 September 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 08 January 2019
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 21 September 2018
AP01 - Appointment of director 18 September 2018
RESOLUTIONS - N/A 09 August 2018
SH01 - Return of Allotment of shares 09 August 2018
TM01 - Termination of appointment of director 09 July 2018
PSC02 - N/A 29 March 2018
PSC02 - N/A 29 March 2018
PSC07 - N/A 29 March 2018
SH01 - Return of Allotment of shares 21 March 2018
SH06 - Notice of cancellation of shares 21 March 2018
SH06 - Notice of cancellation of shares 21 March 2018
SH05 - Notice of cancellation of treasury shares 21 March 2018
SH03 - Return of purchase of own shares 21 March 2018
SH03 - Return of purchase of own shares 21 March 2018
TM01 - Termination of appointment of director 08 March 2018
AP01 - Appointment of director 23 February 2018
PSC09 - N/A 04 January 2018
RESOLUTIONS - N/A 08 December 2017
TM01 - Termination of appointment of director 04 December 2017
AD01 - Change of registered office address 30 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 05 September 2017
PSC02 - N/A 24 August 2017
AP01 - Appointment of director 03 August 2017
RESOLUTIONS - N/A 06 June 2017
AP01 - Appointment of director 16 February 2017
CS01 - N/A 12 October 2016
RESOLUTIONS - N/A 10 October 2016
SH03 - Return of purchase of own shares 10 October 2016
RESOLUTIONS - N/A 22 August 2016
RESOLUTIONS - N/A 22 August 2016
SH03 - Return of purchase of own shares 22 August 2016
SH03 - Return of purchase of own shares 22 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 10 June 2016
AP01 - Appointment of director 31 May 2016
AA01 - Change of accounting reference date 02 October 2015
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
RESOLUTIONS - N/A 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
RP04 - N/A 23 October 2014
AP01 - Appointment of director 22 October 2014
SH01 - Return of Allotment of shares 08 October 2014
RESOLUTIONS - N/A 08 October 2014
AP01 - Appointment of director 08 October 2014
SH08 - Notice of name or other designation of class of shares 08 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2014
NEWINC - New incorporation documents 05 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.