Company NameSeasub Consulting Limited
DirectorsRichard Hughes and Penelope Caroline Hughes
Company StatusActive
Company NumberSC260993
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)
Previous NameFreelance Euro Services (Mlxxviii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Hughes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Secretary NameMs Penelope Caroline Hughes
NationalityBritish
StatusCurrent
Appointed22 October 2007(3 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Beaumont Road
Purley
Surrey
CR8 2EG
Director NameMs Penelope Caroline Hughes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland

Contact

Websitesunnyside-consulting.co.uk

Location

Registered AddressThistle House 2nd Floor
24 Thistle Street
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Penelope Caroline Hughes
50.00%
Ordinary
50 at £1Richard Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£295,752
Cash£298,020
Current Liabilities£33,255

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
11 July 2020Micro company accounts made up to 5 April 2020 (5 pages)
20 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
31 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
12 May 2017Appointment of Ms Penelope Caroline Hughes as a director on 4 May 2017 (2 pages)
12 May 2017Appointment of Ms Penelope Caroline Hughes as a director on 4 May 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Richard Hughes on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Richard Hughes on 16 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
6 January 2009Return made up to 16/12/08; full list of members (3 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
4 December 2008Memorandum and Articles of Association (13 pages)
28 May 2008Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
28 May 2008Registered office changed on 28/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
29 February 2008Return made up to 16/12/07; full list of members (3 pages)
29 February 2008Return made up to 16/12/07; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
7 November 2007Company name changed freelance euro services (mlxxvii I) LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed freelance euro services (mlxxvii I) LIMITED\certificate issued on 07/11/07 (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
11 January 2007Return made up to 16/12/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
26 January 2006Return made up to 16/12/05; full list of members (2 pages)
26 January 2006Return made up to 16/12/05; full list of members (2 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 February 2005Return made up to 16/12/04; full list of members (6 pages)
9 February 2005Return made up to 16/12/04; full list of members (6 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
10 February 2004Company name changed freelance euro services mlxxviii LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed freelance euro services mlxxviii LIMITED\certificate issued on 10/02/04 (2 pages)
29 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
29 January 2004Accounting reference date shortened from 31/12/04 to 05/04/04 (1 page)
16 December 2003Incorporation (21 pages)
16 December 2003Incorporation (21 pages)