Company NameThe Seamark Trust
Company StatusDissolved
Company NumberSC144907
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 June 1993(30 years, 11 months ago)
Dissolution Date3 October 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Michael Paul Stanfield
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Woodstock Road
Oxford
OX2 7NQ
Secretary NameMr Michael Paul Stanfield
NationalityBritish
StatusClosed
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Woodstock Road
Oxford
OX2 7NQ
Director NameMr Uwe Ackermann
Date of BirthDecember 1939 (Born 84 years ago)
NationalityCanadian
StatusClosed
Appointed08 November 1999(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months (closed 03 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address194 Woodstock Road
Oxford
OX2 7NQ
Director NameDavid Alan Frew Parkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleBbc Sound Supervisor
Correspondence Address1 Symn Lane
Wotton Under Edge
Gloucestershire
GL12 7BG
Wales
Director NameProf Ian Lamont Boyd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address194 Woodstock Road
Oxford
OX2 7NQ

Contact

Websitewww.seamarktrust.org.uk
Telephone01865 554714
Telephone regionOxford

Location

Registered AddressClarendon House
116 George Street
Edinburgh
EH2 4LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2014
Turnover£3,570
Net Worth-£1,308
Cash£568
Current Liabilities£1,876

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (6 pages)
23 May 2014Application to strike the company off the register (6 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
18 June 2013Termination of appointment of Ian Boyd as a director (1 page)
18 June 2013Termination of appointment of Ian Boyd as a director (1 page)
18 June 2013Annual return made up to 10 June 2013 no member list (4 pages)
4 June 2013Registered office address changed from 55 Queen Street Edinburgh EH2 3PA Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 55 Queen Street Edinburgh EH2 3PA Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 55 Queen Street Edinburgh EH2 3PA Scotland on 4 June 2013 (1 page)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
25 June 2012Annual return made up to 10 June 2012 no member list (5 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 November 2011Section 519(1) auditors resignation (1 page)
8 November 2011Section 519(1) auditors resignation (1 page)
21 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
21 June 2011Registered office address changed from 55/57 Queen Street Edinburgh Lothian EH2 3PA on 21 June 2011 (1 page)
21 June 2011Annual return made up to 10 June 2011 no member list (5 pages)
21 June 2011Registered office address changed from 55/57 Queen Street Edinburgh Lothian EH2 3PA on 21 June 2011 (1 page)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
26 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
26 July 2010Annual return made up to 10 June 2010 no member list (5 pages)
24 July 2010Director's details changed for Professor Uwe Ackermann on 10 June 2010 (2 pages)
24 July 2010Director's details changed for Professor Ian Lamont Boyd on 10 June 2010 (2 pages)
24 July 2010Director's details changed for Professor Ian Lamont Boyd on 10 June 2010 (2 pages)
24 July 2010Director's details changed for Professor Uwe Ackermann on 10 June 2010 (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
14 July 2009Annual return made up to 10/06/09 (10 pages)
14 July 2009Annual return made up to 10/06/09 (10 pages)
5 January 2009Full accounts made up to 31 March 2008 (10 pages)
5 January 2009Full accounts made up to 31 March 2008 (10 pages)
7 July 2008Annual return made up to 10/06/08 (3 pages)
7 July 2008Annual return made up to 10/06/08 (3 pages)
9 January 2008Full accounts made up to 31 March 2007 (9 pages)
9 January 2008Full accounts made up to 31 March 2007 (9 pages)
26 June 2007Annual return made up to 10/06/07 (4 pages)
26 June 2007Annual return made up to 10/06/07 (4 pages)
23 January 2007Full accounts made up to 31 March 2006 (9 pages)
23 January 2007Full accounts made up to 31 March 2006 (9 pages)
4 July 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 2006Annual return made up to 10/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 2005Full accounts made up to 31 March 2005 (9 pages)
14 December 2005Full accounts made up to 31 March 2005 (9 pages)
14 June 2005Annual return made up to 10/06/05 (4 pages)
14 June 2005Annual return made up to 10/06/05 (4 pages)
9 February 2005Full accounts made up to 31 March 2004 (9 pages)
9 February 2005Full accounts made up to 31 March 2004 (9 pages)
14 June 2004Annual return made up to 10/06/04 (4 pages)
14 June 2004Annual return made up to 10/06/04 (4 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 January 2004Full accounts made up to 31 March 2003 (9 pages)
17 June 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 2003Annual return made up to 10/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 2002Full accounts made up to 31 March 2002 (9 pages)
31 October 2002Full accounts made up to 31 March 2002 (9 pages)
7 August 2002Annual return made up to 10/06/02 (4 pages)
7 August 2002Annual return made up to 10/06/02 (4 pages)
6 February 2002Full accounts made up to 31 March 2001 (8 pages)
6 February 2002Full accounts made up to 31 March 2001 (8 pages)
27 June 2001Annual return made up to 10/06/01 (4 pages)
27 June 2001Annual return made up to 10/06/01 (4 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
25 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director resigned
(4 pages)
25 July 2000Annual return made up to 03/06/00
  • 363(288) ‐ Director resigned
(4 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
9 February 2000Full accounts made up to 31 March 1999 (8 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
21 June 1999Annual return made up to 10/06/99 (4 pages)
21 June 1999Annual return made up to 10/06/99 (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 January 1999Full accounts made up to 31 March 1998 (9 pages)
2 September 1998Annual return made up to 10/06/98 (4 pages)
2 September 1998Annual return made up to 10/06/98 (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
25 June 1997Annual return made up to 10/06/97 (4 pages)
25 June 1997Annual return made up to 10/06/97 (4 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
19 November 1996Full accounts made up to 31 March 1996 (8 pages)
28 June 1996Annual return made up to 10/06/96 (4 pages)
28 June 1996Annual return made up to 10/06/96 (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (7 pages)
3 October 1995Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)