Company NameSeatec UK Limited
Company StatusActive
Company NumberSC106026
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 months ago)
Previous NameSeatec Safety Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Edward Anthony McDermott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2017(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Patrick Stephan Magnin
Date of BirthJune 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed07 May 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Johannes Paulus Henricus Engels
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed07 May 2020(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Allan Falkenberg Christensen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed17 December 2021(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCOO
Country of ResidenceEngland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Stephen Derek Macfarlane
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Benjamin Thomas Hall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed24 February 2022(34 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameIan Rediger Couper
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 07 May 1996)
RoleMarine Superintendan
Correspondence Address151 Route De Collex
1239 Collex-Bossy
Geneva
Switzerland
Director NameRaymond Berberat
Date of BirthJuly 1924 (Born 99 years ago)
NationalitySwiss
StatusResigned
Appointed03 July 1991(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 1994)
RoleRetired
Correspondence Address3 Rue Henri-Spiess
1208 Geneva
Foreign
Secretary NameJames Fairfield
NationalityBritish
StatusResigned
Appointed25 March 1992(4 years, 7 months after company formation)
Appointment Duration14 years (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address52 Overtoun Drive
Rutherglen
South Lanarkshire
G73 2QE
Scotland
Director NameClaude Rosselet
Date of BirthApril 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1999)
RoleRetired
Correspondence AddressVilla Les Soufflettes
Ch 1297-Founex
Switzerland
Director NameMr Trevor James
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2002)
RoleMarine And Safety Consultant
Country of ResidenceScotland
Correspondence AddressQuarrystone House
Collenan
Loans, Troon
Ayrshire
KA10 7HP
Scotland
Director NameMartin Thomas Stafford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(14 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 March 2017)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address86 Iain Road
Bearsden
Glasgow
G61 4JA
Scotland
Director NameMr David Harley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(14 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 January 2012)
RoleSafety Consultants
Country of ResidenceScotland
Correspondence Address51 Norfolk Crescent
Bishopbriggs
Glasgow
Strathclyde
G64 3BB
Scotland
Director NamePaul Douglas Powell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2004)
RoleChartered Accountant
Correspondence Address16 Finlay Street
London
SW6 6HD
Director NameProf Chengi Kuo
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2007)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address30 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BD
Scotland
Director NameMr Peter Martin Cooney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Secretary NameJames Muir
NationalityBritish
StatusResigned
Appointed19 April 2006(18 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2016)
RoleAccountant
Correspondence Address4 Halton Gardens
Glasgow
Lanarkshire
G69 7LD
Scotland
Director NameJames McGillivray
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2010)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence AddressCoila
16 Douglas Avenue
Prestwick
KA9 1SB
Scotland
Director NameMr Ian Robinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(23 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr James Muir
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(24 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Alan Geoffrey Trevarthen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(25 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Duncombe Street
Kingsbridge
Devon
TQ7 1LR
Director NameDr David Alexander Barrie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Rutherford Drive, Lenzie
Kirkintilloch
Glasgow
G66 3US
Scotland
Secretary NameMr Paul James Carnie
StatusResigned
Appointed03 March 2016(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMr Matteo Di Maio
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2017(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 April 2018)
RoleDirector, Marine Technical Services
Country of ResidenceMonaco
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2019)
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMr Ian Vallance
StatusResigned
Appointed14 July 2017(29 years, 11 months after company formation)
Appointment Duration2 months (resigned 14 September 2017)
RoleCompany Director
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMrs Carleen Laura Watt Maciver
StatusResigned
Appointed14 September 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMrs Deborah Grimason
StatusResigned
Appointed30 November 2018(31 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 December 2021)
RoleCompany Director
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 2021)
RoleGeneral Counsel & Company Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed30 September 1989(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1992)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland

Contact

Websiteseatec-services.com
Email address[email protected]
Telephone0141 3051300
Telephone regionGlasgow

Location

Registered Address5th Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Rbc Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,532,397
Gross Profit£10,534,397
Net Worth£12,999,760
Cash£1,036,225
Current Liabilities£11,671,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

20 June 2017Delivered on: 6 July 2017
Persons entitled: Royal Bank of Canada, as Collateral Agent

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 6 July 2017
Persons entitled: Royal Bank of Canada, as Collateral Agent

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 3 July 2017
Persons entitled: Royal Bank of Canada, as Second Lien Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 3 July 2017
Persons entitled: Royal Bank of Canada, as First Lien Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 3 July 2014
Persons entitled: Royal Bank of Canada as First Lien Collateral Agent

Classification: A registered charge
Outstanding
13 February 2023Delivered on: 20 February 2023
Persons entitled: Royal Bank of Canada (As Collateral Agent)

Classification: A registered charge
Outstanding
13 February 2023Delivered on: 17 February 2023
Persons entitled: Royal Bank of Canada (As Collateral Agent)

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 3 July 2014
Satisfied on: 3 August 2015
Persons entitled: Royal Bank of Canada as Second Lien Collateral Agent

Classification: A registered charge
Fully Satisfied
28 October 2011Delivered on: 9 November 2011
Satisfied on: 4 October 2014
Persons entitled: Rbc Europe Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 October 2011Delivered on: 4 November 2011
Satisfied on: 4 October 2014
Persons entitled: Rbc Europe Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 June 2007Delivered on: 7 July 2007
Satisfied on: 7 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over present and future rights in and to the deposits.
Fully Satisfied

Filing History

3 January 2024Full accounts made up to 31 December 2022 (41 pages)
1 October 2023Termination of appointment of Edward Anthony Mcdermott as a director on 30 September 2023 (1 page)
23 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
21 March 2023Registered office address changed from 1st Floor Skypark 8 Elliot Place Glasgow G3 8EP to 5th Floor Skypark 8 Elliot Place Glasgow G3 8EP on 21 March 2023 (1 page)
20 February 2023Registration of charge SC1060260011, created on 13 February 2023 (48 pages)
17 February 2023Registration of charge SC1060260010, created on 13 February 2023 (18 pages)
1 September 2022Full accounts made up to 31 December 2021 (39 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
24 February 2022Appointment of Mr Benjamin Thomas Hall as a director on 24 February 2022 (2 pages)
24 February 2022Appointment of Mr Stephen Derek Macfarlane as a director on 24 February 2022 (2 pages)
7 January 2022Termination of appointment of Deborah Grimason as a secretary on 17 December 2021 (1 page)
7 January 2022Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page)
7 January 2022Appointment of Mr Allan Falkenberg Christensen as a director on 17 December 2021 (2 pages)
2 December 2021Full accounts made up to 31 December 2020 (42 pages)
27 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 May 2021Satisfaction of charge SC1060260007 in full (1 page)
11 November 2020Full accounts made up to 31 December 2019 (39 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
7 May 2020Appointment of Mr Patrick Stephan Magnin as a director on 7 May 2020 (2 pages)
7 May 2020Appointment of Mr Johannes Paulus Henricus Engels as a director on 7 May 2020 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (28 pages)
27 August 2019Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages)
27 August 2019Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Carleen Laura Watt Maciver as a secretary on 30 November 2018 (1 page)
30 November 2018Appointment of Mrs Deborah Grimason as a secretary on 30 November 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
11 May 2018Full accounts made up to 31 December 2017 (29 pages)
9 April 2018Termination of appointment of Matteo Di Maio as a director on 6 April 2018 (1 page)
21 November 2017Statement of company's objects (2 pages)
21 November 2017Memorandum and Articles of Association (27 pages)
21 November 2017Memorandum and Articles of Association (27 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2017Statement of company's objects (2 pages)
14 September 2017Termination of appointment of Ian Vallance as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Mrs Carleen Laura Watt Maciver as a secretary on 14 September 2017 (2 pages)
14 September 2017Termination of appointment of Ian Vallance as a secretary on 14 September 2017 (1 page)
14 September 2017Appointment of Mrs Carleen Laura Watt Maciver as a secretary on 14 September 2017 (2 pages)
31 July 2017Appointment of Mr Ian Vallance as a secretary on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Ian Vallance as a secretary on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Ian Vallance as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Edward Mcdermott as a director on 14 July 2017 (2 pages)
31 July 2017Termination of appointment of Paul James Carnie as a secretary on 14 July 2017 (1 page)
31 July 2017Termination of appointment of David Alexander Barrie as a director on 14 July 2017 (1 page)
31 July 2017Appointment of Mr Edward Mcdermott as a director on 14 July 2017 (2 pages)
31 July 2017Appointment of Mr Ian Vallance as a director on 14 July 2017 (2 pages)
31 July 2017Termination of appointment of David Alexander Barrie as a director on 14 July 2017 (1 page)
31 July 2017Termination of appointment of Paul James Carnie as a secretary on 14 July 2017 (1 page)
6 July 2017Alterations to floating charge SC1060260007 (146 pages)
6 July 2017Registration of charge SC1060260008, created on 20 June 2017 (43 pages)
6 July 2017Alterations to floating charge SC1060260006 (153 pages)
6 July 2017Registration of charge SC1060260009, created on 20 June 2017 (44 pages)
6 July 2017Alterations to floating charge SC1060260007 (146 pages)
6 July 2017Alterations to floating charge SC1060260006 (153 pages)
6 July 2017Registration of charge SC1060260009, created on 20 June 2017 (44 pages)
6 July 2017Registration of charge SC1060260008, created on 20 June 2017 (43 pages)
3 July 2017Registration of charge SC1060260006, created on 20 June 2017 (19 pages)
3 July 2017Registration of charge SC1060260007, created on 20 June 2017 (19 pages)
3 July 2017Registration of charge SC1060260006, created on 20 June 2017 (19 pages)
3 July 2017Registration of charge SC1060260007, created on 20 June 2017 (19 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
20 April 2017Full accounts made up to 31 December 2016 (27 pages)
20 April 2017Full accounts made up to 31 December 2016 (27 pages)
23 March 2017Appointment of Mr Matteo Di Maio as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Matteo Di Maio as a director on 15 March 2017 (2 pages)
22 March 2017Termination of appointment of Martin Thomas Stafford as a director on 15 March 2017 (1 page)
22 March 2017Termination of appointment of Martin Thomas Stafford as a director on 15 March 2017 (1 page)
10 March 2017Satisfaction of charge SC1060260004 in full (1 page)
10 March 2017Satisfaction of charge SC1060260004 in full (1 page)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
27 September 2016Full accounts made up to 31 December 2015 (29 pages)
9 September 2016Secretary's details changed for Mr Paul James Carnie on 9 September 2016 (1 page)
9 September 2016Secretary's details changed for Mr Paul James Carnie on 9 September 2016 (1 page)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 51
(6 pages)
1 July 2016Termination of appointment of James Muir as a director on 3 March 2016 (1 page)
1 July 2016Termination of appointment of James Muir as a director on 3 March 2016 (1 page)
1 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 51
(6 pages)
3 March 2016Termination of appointment of Alan Geoffrey Trevarthen as a director on 3 March 2016 (1 page)
3 March 2016Appointment of Dr. David Alexander Barrie as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of Alan Geoffrey Trevarthen as a director on 3 March 2016 (1 page)
3 March 2016Termination of appointment of James Muir as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Paul James Carnie as a secretary on 3 March 2016 (2 pages)
3 March 2016Appointment of Dr. David Alexander Barrie as a director on 3 March 2016 (2 pages)
3 March 2016Termination of appointment of James Muir as a secretary on 3 March 2016 (1 page)
3 March 2016Appointment of Mr Paul James Carnie as a secretary on 3 March 2016 (2 pages)
3 August 2015Satisfaction of charge SC1060260005 in full (1 page)
3 August 2015Satisfaction of charge SC1060260005 in full (1 page)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 51
(5 pages)
8 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 51
(5 pages)
28 April 2015Full accounts made up to 31 December 2014 (24 pages)
28 April 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
4 October 2014Satisfaction of charge 2 in full (4 pages)
4 October 2014Satisfaction of charge 3 in full (4 pages)
8 July 2014Alterations to a floating charge (131 pages)
8 July 2014Alterations to a floating charge (129 pages)
8 July 2014Alterations to a floating charge (129 pages)
8 July 2014Alterations to a floating charge (131 pages)
3 July 2014Registration of charge 1060260004 (23 pages)
3 July 2014Registration of charge 1060260004 (23 pages)
3 July 2014Registration of charge 1060260005 (23 pages)
3 July 2014Registration of charge 1060260005 (23 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 51
(5 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 51
(5 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
25 February 2014Termination of appointment of Ian Robinson as a director (1 page)
25 February 2014Termination of appointment of Ian Robinson as a director (1 page)
6 August 2013Full accounts made up to 31 December 2012 (24 pages)
6 August 2013Full accounts made up to 31 December 2012 (24 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
30 April 2013Appointment of Mr Alan Geoffrey Trevarthen as a director (2 pages)
30 April 2013Appointment of Mr Alan Geoffrey Trevarthen as a director (2 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
24 January 2012Appointment of Mr James Muir as a director (2 pages)
24 January 2012Termination of appointment of David Harley as a director (1 page)
24 January 2012Appointment of Mr James Muir as a director (2 pages)
24 January 2012Termination of appointment of David Harley as a director (1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 September 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 July 2011Full accounts made up to 31 December 2010 (17 pages)
25 July 2011Full accounts made up to 31 December 2010 (17 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
11 October 2010Appointment of Mr Ian Robinson as a director (2 pages)
11 October 2010Termination of appointment of James Mcgillivray as a director (1 page)
11 October 2010Appointment of Mr Ian Robinson as a director (2 pages)
11 October 2010Termination of appointment of James Mcgillivray as a director (1 page)
26 August 2010Full accounts made up to 31 December 2009 (16 pages)
26 August 2010Full accounts made up to 31 December 2009 (16 pages)
18 June 2010Director's details changed for David Harley on 21 May 2010 (2 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for David Harley on 21 May 2010 (2 pages)
27 August 2009Full accounts made up to 31 December 2008 (17 pages)
27 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
18 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 December 2008Auditor's resignation (1 page)
11 December 2008Auditor's resignation (1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 June 2008Return made up to 21/05/08; full list of members (4 pages)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Full accounts made up to 31 December 2007 (14 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
23 August 2007Full accounts made up to 31 December 2006 (12 pages)
23 August 2007Full accounts made up to 31 December 2006 (12 pages)
7 July 2007Partic of mort/charge * (4 pages)
7 July 2007Partic of mort/charge * (4 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2007Return made up to 21/05/07; full list of members (3 pages)
24 May 2007Return made up to 21/05/07; full list of members (3 pages)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
9 June 2006Return made up to 21/05/06; full list of members (2 pages)
9 June 2006Return made up to 21/05/06; full list of members (2 pages)
10 May 2006Company name changed seatec safety systems LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Memorandum and Articles of Association (22 pages)
10 May 2006Company name changed seatec safety systems LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Memorandum and Articles of Association (22 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Secretary resigned (1 page)
14 November 2005Full accounts made up to 31 December 2004 (11 pages)
14 November 2005Full accounts made up to 31 December 2004 (11 pages)
20 June 2005Return made up to 21/05/05; full list of members (8 pages)
20 June 2005Return made up to 21/05/05; full list of members (8 pages)
3 June 2005Registered office changed on 03/06/05 from: 5TH floor station house 34 st enoch square glasgow G1 4DF (1 page)
3 June 2005Registered office changed on 03/06/05 from: 5TH floor station house 34 st enoch square glasgow G1 4DF (1 page)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (10 pages)
15 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
22 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
2 November 2002Full accounts made up to 31 December 2001 (10 pages)
5 August 2002Return made up to 21/05/02; full list of members (7 pages)
5 August 2002Return made up to 21/05/02; full list of members (7 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
11 December 2001Full accounts made up to 31 December 2000 (10 pages)
11 December 2001Full accounts made up to 31 December 2000 (10 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
22 March 2001Auditor's resignation (1 page)
22 March 2001Auditor's resignation (1 page)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 June 1999Return made up to 21/05/99; full list of members (6 pages)
28 June 1999Return made up to 21/05/99; full list of members (6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
2 June 1998Return made up to 21/05/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Return made up to 21/05/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 December 1997 (9 pages)
18 June 1997Return made up to 21/05/97; full list of members (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
18 June 1997Return made up to 21/05/97; full list of members (6 pages)
18 June 1997Full accounts made up to 31 December 1996 (10 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
17 June 1996Full accounts made up to 31 December 1995 (9 pages)
3 June 1996Return made up to 21/05/96; full list of members (6 pages)
3 June 1996Return made up to 21/05/96; full list of members (6 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 July 1995Full accounts made up to 31 December 1994 (9 pages)
20 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
29 December 1994Company name changed\certificate issued on 29/12/94 (2 pages)
29 December 1994Company name changed\certificate issued on 29/12/94 (2 pages)
11 November 1991Ad 24/10/91--------- £ si 49@1=49 £ ic 2/51 (2 pages)
11 November 1991Ad 24/10/91--------- £ si 49@1=49 £ ic 2/51 (2 pages)
11 August 1987Incorporation (31 pages)
11 August 1987Incorporation (31 pages)