About

Registered Number: SC272679
Date of Incorporation: 31/08/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU,

 

Based in Aberdeen, Seanic Ocean Systems Ltd was established in 2004, it's status is listed as "Active". There are 4 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Jonathan James 16 August 2019 16 March 2020 1
MOORHOUSE, Keith 28 June 2012 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 20 December 2013 27 July 2016 1
WILSONE AND DUFFUS 31 August 2004 28 June 2012 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AA - Annual Accounts 26 July 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 03 September 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
CS01 - N/A 25 September 2017
RESOLUTIONS - N/A 14 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 September 2016
RESOLUTIONS - N/A 04 August 2016
MR01 - N/A 02 August 2016
MR04 - N/A 02 August 2016
MR01 - N/A 02 August 2016
AP04 - Appointment of corporate secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD01 - Change of registered office address 01 August 2016
AA01 - Change of accounting reference date 01 August 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 07 September 2015
466(Scot) - N/A 10 July 2015
466(Scot) - N/A 10 July 2015
466(Scot) - N/A 09 July 2015
MR04 - N/A 02 July 2015
MR01 - N/A 01 July 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 September 2014
MR04 - N/A 08 July 2014
TM01 - Termination of appointment of director 02 July 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 December 2013
AP04 - Appointment of corporate secretary 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 October 2012
AP04 - Appointment of corporate secretary 14 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
AD01 - Change of registered office address 14 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 18 July 2012
466(Scot) - N/A 18 July 2012
466(Scot) - N/A 18 July 2012
466(Scot) - N/A 13 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 13 July 2012
466(Scot) - N/A 13 July 2012
RESOLUTIONS - N/A 09 July 2012
RESOLUTIONS - N/A 09 July 2012
AA01 - Change of accounting reference date 09 July 2012
466(Scot) - N/A 02 July 2012
MG01s - Particulars of a charge created by a company registered in Scotland 30 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 September 2010
CH04 - Change of particulars for corporate secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 22 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
363s - Annual Return 02 October 2006
225 - Change of Accounting Reference Date 17 August 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

Bond & floating charge 28 June 2012 Fully Satisfied

N/A

Bond & floating charge 28 June 2012 Fully Satisfied

N/A

Floating charge 28 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.