Company NameSeanamic Limited
DirectorTyler John Buchan
Company StatusActive
Company NumberSC323413
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSengs House Balmacassie Way Balmacassie Commercial
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director NameMr David Robert Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Fenwick Road
Giffnock
Glasgow
G46 6UQ
Scotland
Director NameMr James Gregor McPherson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Lodge
Kilmardinny Crescent, Bearsden
Glasgow
G61 3NN
Scotland
Secretary NameMr David Robert Cooper
NationalityBritish
StatusResigned
Appointed05 June 2007(3 weeks, 5 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Fenwick Road
Giffnock
Glasgow
G46 6UQ
Scotland
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatermark Business Park 249 Govan Road
Glasgow
G51 1HJ
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8-9 Technology Centre Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameMr Martin David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8-9 Technology Centre
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameDavid Craig Hutchinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2022)
RoleBusiness Management
Country of ResidenceScotland
Correspondence AddressCaley Ocean Systems Limited McCallum House
375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Gordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCaley Ocean Systems Limited McCallum House
375 Govan Road
Glasgow
G51 2SE
Scotland
Secretary NameMr Gordon William Kerr
StatusResigned
Appointed08 September 2021(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressMcCallum House Watermark Business Park
375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed19 September 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusResigned
Appointed07 November 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2021)
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland

Contact

Websitecaley.co.uk
Email address[email protected]
Telephone01355 246626
Telephone regionEast Kilbride

Location

Registered AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
ConstituencyGordon
WardEllon and District
Address Matches2 other UK companies use this postal address

Shareholders

51.2k at £1Smg Acquisition Co Limited
64.00%
Ordinary A
28.8k at £1Smg Acquisition Co Limited
36.00%
Ordinary B

Financials

Year2014
Turnover£14,767,103
Gross Profit£5,812,243
Net Worth£8,774,780
Cash£5,420,434
Current Liabilities£2,827,933

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

5 August 2021Delivered on: 13 August 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 March 2019Delivered on: 29 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2017Appointment of Mr Martin David Barnes as a director on 11 October 2017 (2 pages)
1 September 2017Full accounts made up to 31 December 2016 (14 pages)
24 August 2017Change of details for Smg Acquisition Co Limited as a person with significant control on 7 June 2017 (2 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Register inspection address has been changed from Caley Ocean Systems Ltd Mavor Avenue East Kilbride Glasgow G74 4PU Scotland to Mccallum House 375 Govan Road Watermark Business Park Glasgow G51 2SE (1 page)
6 June 2017Appointment of Mr Ross Andrew Gordon Mclellan as a director on 24 May 2017 (2 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
(3 pages)
16 February 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE on 16 February 2017 (1 page)
10 February 2017Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE on 10 February 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
17 August 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
2 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,000
(7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80,000
(7 pages)
30 May 2015Group of companies' accounts made up to 31 August 2014 (25 pages)
3 March 2015Company name changed mavor group LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
(3 pages)
22 October 2014Registered office address changed from Mavor Avenue East Kilbride G74 4PU to Watermark Business Park 249 Govan Road Glasgow G51 1HJ on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of David Robert Cooper as a secretary on 19 September 2014 (2 pages)
22 October 2014Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages)
22 October 2014Appointment of Christopher John Gill as a director on 19 September 2014 (3 pages)
22 October 2014Appointment of Burness Paull Llp as a secretary on 19 September 2014 (3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 80,000
(6 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 80,000
(6 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (7 pages)
12 August 2014Annual return made up to 6 August 2014 with a full list of shareholders (7 pages)
2 July 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80,000
(6 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 80,000
(6 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (22 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
13 June 2012Group of companies' accounts made up to 30 September 2011 (23 pages)
30 June 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
17 May 2011Register(s) moved to registered office address (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
30 June 2010Group of companies' accounts made up to 30 September 2009 (23 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
20 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 May 2009Return made up to 10/05/09; full list of members (6 pages)
2 June 2008Return made up to 10/05/08; full list of members (6 pages)
22 April 2008Ad 01/12/07\gbp si 79998@1=79998\gbp ic 2/80000\ (4 pages)
21 April 2008Accounts for a small company made up to 30 September 2007 (4 pages)
10 April 2008Nc inc already adjusted 01/12/07 (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Acquire shares section 190 01/12/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 October 2007Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
17 July 2007Company name changed hms (698) LIMITED\certificate issued on 17/07/07 (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Registered office changed on 08/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
10 May 2007Incorporation (20 pages)