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.
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 |
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 |
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 |