Company NameSeawork (Scotland) Limited
DirectorAndrew Nicholas Jamieson
Company StatusActive
Company NumberSC112369
CategoryPrivate Limited Company
Incorporation Date21 July 1988(35 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Nicholas Jamieson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(26 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPort Na Cuile Gallanach Road
Oban
PA34 4QH
Scotland
Director NameRosemary Anne Turner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressDunstaffage Yacht Haven
Dunbeg
Oban
Argyll
PA37 1PX
Scotland
Director NameArthur Robert Wilkinson Turner
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEiridh Na Greine
Ardfern
Lochgilphead
Argyll
PA31 8QN
Scotland
Secretary NameRosemary Anne Turner
NationalityBritish
StatusResigned
Appointed31 January 1990(1 year, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 20 December 2014)
RoleCompany Director
Correspondence AddressEiridh Na Greine Ardfern
Lochgilphead
Argyll
PA31 8QN
Scotland
Director NameMrs Rosemary Anne Turner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2014)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTorran Gorm Industrial Estate Lochavullin Road
Oban
Argyll
PA34 4PL
Scotland

Contact

Websitewww.seawork-scotland.co.uk
Email address[email protected]
Telephone01852 566777
Telephone regionKilmelford

Location

Registered AddressPort Na Cuile
Gallanach Road
Oban
PA34 4QH
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£45,272
Cash£30,154
Current Liabilities£51,814

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

13 January 1994Delivered on: 26 January 1994
Satisfied on: 11 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The 64/64TH shares in the vessel 'seawork conserver' of glasgow, number 17 in 1993 belonging to the company.
Fully Satisfied
6 March 1989Delivered on: 10 March 1989
Satisfied on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
8 March 1990Delivered on: 19 March 1990
Persons entitled: Highlands and Islands Development Board

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
12 May 2022Director's details changed for Mr Andrew Nicholas Jamieson on 12 May 2022 (2 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
8 November 2021Registered office address changed from Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL to Port Na Cuile Gallanach Road Oban PA34 4QH on 8 November 2021 (1 page)
3 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
18 August 2016Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
18 August 2016Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 85,832
(3 pages)
13 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 85,832
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 85,832
(3 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 85,832
(3 pages)
23 December 2014Registered office address changed from , Eiridh Na Greine, Ardfern, Lochgilphead, Argyll, PA31 8QN to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Rosemary Anne Turner as a secretary on 20 December 2014 (1 page)
23 December 2014Registered office address changed from , Eiridh Na Greine, Ardfern, Lochgilphead, Argyll, PA31 8QN to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Rosemary Anne Turner as a director on 22 December 2014 (1 page)
23 December 2014Registered office address changed from Eiridh Na Greine Ardfern Lochgilphead Argyll PA31 8QN to Torran Gorm Industrial Estate Lochavullin Road Oban Argyll PA34 4PL on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Rosemary Anne Turner as a secretary on 20 December 2014 (1 page)
23 December 2014Termination of appointment of Rosemary Anne Turner as a director on 22 December 2014 (1 page)
22 December 2014Appointment of Mr Andrew Nicholas Jamieson as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Andrew Nicholas Jamieson as a director on 18 December 2014 (2 pages)
17 December 2014Termination of appointment of Arthur Robert Wilkinson Turner as a director on 21 August 2014 (1 page)
17 December 2014Termination of appointment of Arthur Robert Wilkinson Turner as a director on 21 August 2014 (1 page)
19 November 2014Appointment of Mrs Rosemary Anne Turner as a director on 1 August 2014 (2 pages)
19 November 2014Appointment of Mrs Rosemary Anne Turner as a director on 1 August 2014 (2 pages)
19 November 2014Appointment of Mrs Rosemary Anne Turner as a director on 1 August 2014 (2 pages)
11 September 2014Satisfaction of charge 4 in full (1 page)
11 September 2014Satisfaction of charge 4 in full (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 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 85,832
(4 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 85,832
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Arthur Robert Wilkinson Turner on 31 January 2010 (2 pages)
1 March 2010Director's details changed for Arthur Robert Wilkinson Turner on 31 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 March 2009Return made up to 31/01/09; full list of members (3 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Secretary's change of particulars / rosemary turner / 31/01/2009 (1 page)
19 March 2009Secretary's change of particulars / rosemary turner / 31/01/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Return made up to 31/01/08; full list of members (3 pages)
21 April 2008Return made up to 31/01/08; full list of members (3 pages)
1 October 2007Return made up to 31/01/07; no change of members (6 pages)
1 October 2007Return made up to 31/01/07; no change of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
16 February 2006Return made up to 31/01/06; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Return made up to 31/01/05; no change of members (6 pages)
27 April 2005Return made up to 31/01/05; no change of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 April 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
16 April 2004Return made up to 31/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
27 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 March 2003Return made up to 31/01/03; full list of members (6 pages)
17 March 2003Return made up to 31/01/03; full list of members (6 pages)
17 March 2003Amended accounts made up to 30 June 2001 (7 pages)
17 March 2003Amended accounts made up to 30 June 2001 (7 pages)
10 January 2003Dec mort/charge * (5 pages)
10 January 2003Dec mort/charge * (5 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 June 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 May 2002Return made up to 31/01/01; full list of members (6 pages)
10 May 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 October 2000Return made up to 31/01/00; full list of members (6 pages)
6 October 2000Return made up to 31/01/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Registered office changed on 28/04/00 from: dunstaffnage yacht haven dunbeg oban argyll PA37 1PX (1 page)
28 April 2000Registered office changed on 28/04/00 from: dunstaffnage yacht haven, dunbeg, oban, argyll PA37 1PX (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 March 1999Return made up to 31/01/99; full list of members (6 pages)
29 March 1999Return made up to 31/01/99; full list of members (6 pages)
11 September 1998Return made up to 31/01/98; no change of members (6 pages)
11 September 1998Return made up to 31/01/98; no change of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
2 April 1996Return made up to 31/01/96; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 July 1988Incorporation (17 pages)
21 July 1988Incorporation (17 pages)