Company NameSeamaw Limited
DirectorIan Charles Beaton
Company StatusActive
Company NumberSC299835
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Ian Charles Beaton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleTechnical Support
Country of ResidenceScotland
Correspondence Address43 Downies Village
Portlethen
Aberdeen
Aberdeenshire
AB12 4QX
Scotland
Secretary NameRowena Louise Beaton
NationalityBritish
StatusCurrent
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 St. Michaels Road
Newtonhill
Aberdeenshire
AB39 3RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address43 Downies Village
Portlethen
Aberdeenshire
AB12 4QX
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

8 at £1Ian Charles Beaton
80.00%
Ordinary
2 at £1Alexander Beaton
20.00%
Ordinary

Financials

Year2014
Net Worth£222,398
Cash£246,715
Current Liabilities£24,445

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

20 November 2023Registered office address changed from 5 Hopetoun Crescent Bucksburn Aberdeen Grampian AB21 9QY to 43 Downies Village Portlethen Aberdeenshire AB12 4QX on 20 November 2023 (1 page)
28 May 2023Micro company accounts made up to 5 April 2023 (3 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 5 April 2022 (3 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
7 July 2021Micro company accounts made up to 5 April 2021 (3 pages)
4 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
11 June 2020Micro company accounts made up to 5 April 2020 (3 pages)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
14 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
17 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
4 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10
(4 pages)
4 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10
(4 pages)
10 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 May 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 10
(4 pages)
4 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
24 April 2014Secretary's details changed for Rowena Louise Beaton on 20 April 2014 (3 pages)
24 April 2014Secretary's details changed for Rowena Louise Beaton on 20 April 2014 (3 pages)
23 April 2014Annual return made up to 29 March 2014
Statement of capital on 2014-04-23
  • GBP 10
(14 pages)
23 April 2014Annual return made up to 29 March 2014
Statement of capital on 2014-04-23
  • GBP 10
(14 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 May 2013Annual return made up to 29 March 2013 (14 pages)
29 May 2013Annual return made up to 29 March 2013 (14 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
15 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Ian Charles Beaton on 29 March 2012 (2 pages)
15 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Ian Charles Beaton on 29 March 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 April 2011Annual return made up to 29 March 2011 (14 pages)
14 April 2011Annual return made up to 29 March 2011 (14 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 April 2010Annual return made up to 29 March 2010 (14 pages)
15 April 2010Annual return made up to 29 March 2010 (14 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 April 2009Return made up to 29/03/09; full list of members (10 pages)
8 April 2009Return made up to 29/03/09; full list of members (10 pages)
27 June 2008Return made up to 29/03/08; full list of members (6 pages)
27 June 2008Return made up to 29/03/08; full list of members (6 pages)
17 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 June 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 July 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
18 July 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
18 July 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
1 June 2007Return made up to 29/03/07; full list of members (6 pages)
1 June 2007Return made up to 29/03/07; full list of members (6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006Ad 29/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 April 2006Ad 29/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 43 downies village portlethen aberdeen AB12 4QX (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 43 downies village portlethen aberdeen AB12 4QX (1 page)
10 April 2006Accounting reference date extended from 31/03/07 to 05/04/07 (1 page)
10 April 2006Accounting reference date extended from 31/03/07 to 05/04/07 (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
29 March 2006Incorporation (16 pages)
29 March 2006Incorporation (16 pages)