About

Registered Number: SC197038
Date of Incorporation: 09/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Seascan Ltd was registered on 09 June 1999 and has its registered office in Aberdeen, it has a status of "Active". There are 2 directors listed as Burness Paull Llp, Smith, Neil James for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Neil James 13 October 1999 11 May 2001 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 18 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 September 2014
AP04 - Appointment of corporate secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 June 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 15 November 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 23 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 12 November 2007
410(Scot) - N/A 06 September 2007
MISC - Miscellaneous document 20 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
225 - Change of Accounting Reference Date 20 July 2007
287 - Change in situation or address of Registered Office 20 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
RESOLUTIONS - N/A 13 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2007
419a(Scot) - N/A 12 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
363a - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 28 June 2005
AA - Annual Accounts 01 March 2005
363a - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 17 June 2004
AA - Annual Accounts 27 February 2004
363a - Annual Return 18 June 2003
AA - Annual Accounts 12 February 2003
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
MEM/ARTS - N/A 15 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
AUD - Auditor's letter of resignation 27 June 2002
363a - Annual Return 26 June 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
AA - Annual Accounts 28 February 2002
288b - Notice of resignation of directors or secretaries 16 November 2001
363a - Annual Return 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 01 June 2001
287 - Change in situation or address of Registered Office 01 June 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
AA - Annual Accounts 28 February 2001
410(Scot) - N/A 24 October 2000
363a - Annual Return 15 June 2000
225 - Change of Accounting Reference Date 24 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
123 - Notice of increase in nominal capital 11 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
RESOLUTIONS - N/A 14 December 1999
MEM/ARTS - N/A 14 December 1999
288a - Notice of appointment of directors or secretaries 31 October 1999
288a - Notice of appointment of directors or secretaries 31 October 1999
288a - Notice of appointment of directors or secretaries 31 October 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
CERTNM - Change of name certificate 23 June 1999
NEWINC - New incorporation documents 09 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

Floating charge 24 August 2007 Fully Satisfied

N/A

Bond & floating charge 16 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.