Company Name4 Seas Safety Limited
DirectorChristopher Andrew Hodge
Company StatusActive
Company NumberSC306355
CategoryPrivate Limited Company
Incorporation Date4 August 2006(17 years, 8 months 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 Christopher Andrew Hodge
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2006(same day as company formation)
RoleDiver
Country of ResidenceUnited Kingdom
Correspondence AddressSnuffmill South Deeside Road
Banchory Devenick
Aberdeen
AB12 5YL
Scotland
Secretary NameClaire Armstrong Hodge
NationalityBritish
StatusResigned
Appointed04 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Of Ardoe Woodside Of Ardoe
Ardoe
Aberdeen
Aberdeenshire
AB12 5XX
Scotland

Location

Registered Address4 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Andrew Hodge
100.00%
Ordinary

Financials

Year2014
Net Worth£30,125
Cash£35,421
Current Liabilities£5,526

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 August 2019Registered office address changed from Snuffmill South Deeside Road Banchory Devenick Aberdeen AB12 5YL Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 22 August 2019 (1 page)
31 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (4 pages)
11 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2016Director's details changed for Mr Christopher Andrew Hodge on 1 August 2016 (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
8 August 2016Director's details changed for Mr Christopher Andrew Hodge on 1 August 2016 (2 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Registered office address changed from Woodside of Ardoe Woodside of Ardoe Ardoe Aberdeen Aberdeenshire AB12 5XX to Snuffmill South Deeside Road Banchory Devenick Aberdeen AB12 5YL on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Woodside of Ardoe Woodside of Ardoe Ardoe Aberdeen Aberdeenshire AB12 5XX to Snuffmill South Deeside Road Banchory Devenick Aberdeen AB12 5YL on 26 May 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
27 January 2015Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
2 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of Claire Hodge as a secretary (1 page)
19 September 2012Termination of appointment of Claire Hodge as a secretary (1 page)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
6 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Christopher Andrew Hodge on 13 August 2011 (2 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (3 pages)
15 August 2011Registered office address changed from Woodside of Ardoe Woodside of Ardoe Ardoe Aberdeen Aberdeenshire AB12 5XX Scotland on 15 August 2011 (1 page)
15 August 2011Director's details changed for Mr Christopher Andrew Hodge on 13 August 2011 (2 pages)
15 August 2011Registered office address changed from Burnside Cottage South Deeside Road Aberdeen AB12 5YL on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Burnside Cottage South Deeside Road Aberdeen AB12 5YL on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Woodside of Ardoe Woodside of Ardoe Ardoe Aberdeen Aberdeenshire AB12 5XX Scotland on 15 August 2011 (1 page)
13 August 2011Secretary's details changed for Claire Armstrong Hodge on 13 August 2011 (1 page)
13 August 2011Secretary's details changed for Claire Armstrong Hodge on 13 August 2011 (1 page)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 August 2010Director's details changed for Christopher Andrew Hodge on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Christopher Andrew Hodge on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Christopher Andrew Hodge on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 04/08/09; full list of members (3 pages)
20 August 2009Return made up to 04/08/09; full list of members (3 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
18 August 2008Return made up to 04/08/08; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
10 August 2007Return made up to 04/08/07; full list of members (2 pages)
4 August 2006Incorporation (17 pages)
4 August 2006Incorporation (17 pages)