Company NameSea Magee Limited
DirectorsCharles Cathal Stuart Magee and Jane Frances Leslie Magee
Company StatusActive - Proposal to Strike off
Company NumberSC083757
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameCharles Cathal Stuart Magee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(5 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Mid Terrace
South Queensferry
West Lothian
EH30 9LH
Scotland
Director NameJane Frances Leslie Magee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1988(5 years, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleMarried Woman
Correspondence Address1 Midterrace
South Queensferry
West Lothian
EH30 9LH
Scotland
Secretary NameCharles Cathal Stuart Magee
NationalityBritish
StatusCurrent
Appointed21 March 2003(19 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Mid Terrace
South Queensferry
West Lothian
EH30 9LH
Scotland
Director NameSeonaid Stuart Stirling Magee
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 March 2003)
RoleSales Manager
Correspondence Address7 Myrtle Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4HW
Scotland
Secretary NameSeonaid Stuart Stirling Magee
NationalityBritish
StatusResigned
Appointed01 December 1988(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address7 Myrtle Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4HW
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£21,097
Cash£4,332
Current Liabilities£79,319

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
15 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 October 2021 (6 pages)
16 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
12 March 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
23 April 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
7 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
7 February 2018Notification of Charles Cathal Stuart Magee as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
(5 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,000
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,000
(5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,000
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,000
(5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
21 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 May 2007Return made up to 31/01/07; full list of members (7 pages)
10 May 2007Return made up to 31/01/07; full list of members (7 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 April 2006Return made up to 31/01/06; full list of members (8 pages)
24 April 2006Return made up to 31/01/06; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 January 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Return made up to 31/01/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page)
18 December 2003Registered office changed on 18/12/03 from: wylie & bisset ca 135 wellington street glasgow G2 2XE (1 page)
3 April 2003Secretary resigned;director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 February 2003Return made up to 31/01/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
3 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
18 March 1999Accounts for a small company made up to 31 October 1998 (8 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 February 1999Return made up to 31/01/99; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
17 March 1998Accounts for a small company made up to 31 October 1997 (9 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
25 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 April 1996Registered office changed on 25/04/96 from: wylie & bisset C.A. 135 wellington street glasgow G2 2EX (1 page)
25 April 1996Registered office changed on 25/04/96 from: wylie & bisset C.A. 135 wellington street glasgow G2 2EX (1 page)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
(6 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
(6 pages)