Company NameSeanamic Group Limited
Company StatusActive
Company NumberSC486006
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 8 months ago)
Previous NameSMG Acquisition Co 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 David Robert Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSengs House Balmacassie Way Balmacassie Commercial
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director NameMr Jeffery Neal Joseph Corray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 August 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Waverley Place
Aberdeen
AB10 1XP
Scotland
Director NameMr Jeremy Alan Brunnen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(3 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressUnit 8&9, Technology Centre Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Secretary NameBlackwood Partners Llp (Corporation)
StatusCurrent
Appointed08 November 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months
Correspondence AddressBlackwood House Union Grove Lane
Aberdeen
Aberdeenshire
AB10 6XU
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSimmons & Company International Limited 22 Waverle
Aberdeen
AB10 1XP
Scotland
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr David Lawrence Pridden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9, Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameColin Zak
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(5 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnits 8-9, Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
Director NameRobert A Conners
Date of BirthApril 1962 (Born 62 years ago)
NationalityCEO
StatusResigned
Appointed19 May 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10711 Cash Road
Stafford
Texas
77477
Director NameMr Martin David Barnes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (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 September 2018(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSengs House Balmacassie Way Balmacassie Commercial
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director NameMr Gordon William Kerr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(5 years, 2 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 NameBurness Paull Llp (Corporation)
StatusResigned
Appointed05 September 2014(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

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

2.2m at £1Brian Hardy
9.81%
Preffered D
2.2m at £1Colin Zak
9.81%
Preffered D
12.5m at £1Simmons Private Equity Ii L.p
56.39%
Preferred E
2.4m at £1David Robert Cooper
10.85%
Preffered D
2.4m at £1James Gregor Mcpherson
10.85%
Preffered D
107.9k at £1David Pridden
0.49%
Preferred E
90.8k at £1Erich Vargas
0.41%
Preffered D
90.8k at £1Marcel Wolring
0.41%
Preffered D
62.8k at £1Alasdair Macdonald
0.28%
Preferred F
54.8k at £1Christopher John Gill
0.25%
Preferred F
16.2k at £1Jeffrey Cunkleman
0.07%
Preffered D
1.6m at £0.01Simmons Private Equity Ii L.p
0.07%
Ordinary C
11.7k at £1Ewa Camargo
0.05%
Preffered D
11.7k at £1James Reavis
0.05%
Preffered D
11.7k at £1Jeffrey Ceballos
0.05%
Preffered D
11.7k at £1William Clint Havner
0.05%
Preffered D
5.8k at £1Lorenzo Tijerina
0.03%
Preffered D
148k at £0.01Alasdair Macdonald
0.01%
Ordinary A
262.9k at £0.01Brian Hardy
0.01%
Ordinary B
262.9k at £0.01Colin Zak
0.01%
Ordinary B
290.7k at £0.01David Robert Cooper
0.01%
Ordinary B
290.7k at £0.01James Gregor Mcpherson
0.01%
Ordinary B
75k at £0.01Christopher John Gill
0.00%
Ordinary A
12.1k at £0.01David Pridden
0.00%
Ordinary C
29.6k at £0.01David Pridden
0.00%
Ordinary A
399 at £1David Pridden
0.00%
Preferred F
11k at £0.01Erich Vargas
0.00%
Ordinary B
1.4k at £0.01Ewa Camargo
0.00%
Ordinary B
1.4k at £0.01James Reavis
0.00%
Ordinary B
1.4k at £0.01Jeffrey Ceballos
0.00%
Ordinary B
2k at £0.01Jeffrey Cunkelman
0.00%
Ordinary B
704 at £0.01Lorenzo Tijerina
0.00%
Ordinary B
11k at £0.01Marcel Wolring
0.00%
Ordinary B
1.4k at £0.01William Clint Havner
0.00%
Ordinary B

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End28 December

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 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

21 December 2023Group of companies' accounts made up to 28 December 2022 (36 pages)
26 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 29 December 2021 (40 pages)
19 October 2022Termination of appointment of David Craig Hutchinson as a director on 12 October 2022 (1 page)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
17 March 2022Change of details for Piper Jaffray Limited as a person with significant control on 3 January 2020 (2 pages)
31 January 2022Registered office address changed from Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD Scotland to Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR on 31 January 2022 (1 page)
27 January 2022Appointment of Mr Tyler John Buchan as a director on 22 December 2021 (2 pages)
21 January 2022Termination of appointment of Gordon William Kerr as a director on 31 December 2021 (1 page)
29 September 2021Group of companies' accounts made up to 29 December 2020 (42 pages)
10 September 2021Confirmation statement made on 5 September 2021 with updates (6 pages)
14 August 2021Satisfaction of charge SC4860060001 in full (1 page)
13 August 2021Registration of charge SC4860060002, created on 5 August 2021 (21 pages)
10 August 2021Termination of appointment of Colin Zak as a director on 9 August 2021 (1 page)
21 June 2021Group of companies' accounts made up to 29 December 2019 (40 pages)
22 March 2021Secretary's details changed for Blackwood Partners Llp on 22 March 2021 (1 page)
3 November 2020Confirmation statement made on 5 September 2020 with updates (7 pages)
3 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 25,531,675.46
(6 pages)
15 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2020Memorandum and Articles of Association (47 pages)
10 February 2020Amended group of companies' accounts made up to 30 December 2018 (42 pages)
9 January 2020Full accounts made up to 30 December 2018 (24 pages)
8 January 2020Appointment of Blackwood Partners Llp as a secretary on 8 November 2019 (2 pages)
8 January 2020Appointment of Mr Gordon William Kerr as a director on 8 November 2019 (2 pages)
12 December 2019Termination of appointment of Ross Andrew Gordon Mclellan as a director on 4 December 2019 (1 page)
14 November 2019Termination of appointment of Burness Paull Llp as a secretary on 1 November 2019 (1 page)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Confirmation statement made on 5 September 2019 with updates (6 pages)
18 September 2019Second filing of a statement of capital following an allotment of shares on 25 June 2018
  • GBP 24,681,675.79
(14 pages)
18 September 2019Second filing of a statement of capital following an allotment of shares on 20 November 2017
  • GBP 23,986,078.79
(14 pages)
18 September 2019Statement of capital following an allotment of shares on 26 April 2019
  • GBP 25,191,675.79
(11 pages)
29 March 2019Registration of charge SC4860060001, created on 22 March 2019 (14 pages)
8 January 2019Group of companies' accounts made up to 30 December 2017 (42 pages)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
21 September 2018Confirmation statement made on 5 September 2018 with updates (7 pages)
18 September 2018Appointment of Mr David Craig Hutchinson as a director on 7 September 2018 (2 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
9 August 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 24,681,675.79
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/09/2019
(9 pages)
9 July 2018Termination of appointment of Martin David Barnes as a director on 26 June 2018 (1 page)
29 March 2018Notification of Piper Jaffray Limited as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Cessation of Parallel General Partner Limited as a person with significant control on 29 March 2018 (1 page)
29 March 2018Notification of Piper Jaffray Limited as a person with significant control on 29 March 2018 (2 pages)
21 March 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 23,955,970.16
(9 pages)
21 March 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 23,729,676.12
(8 pages)
21 March 2018Statement of capital following an allotment of shares on 20 November 2017
  • GBP 23,986,078.78
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/09/2019
(9 pages)
21 March 2018Statement of capital on 20 November 2017
  • GBP 23,850,067.24
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 20 November 2017
(9 pages)
21 March 2018Purchase of own shares. (3 pages)
21 March 2018Purchase of own shares. (3 pages)
8 March 2018Termination of appointment of Robert a Conners as a director on 8 March 2018 (1 page)
23 February 2018Appointment of Mr Jeremy Alan Brunnen as a director on 24 January 2018 (3 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
8 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 December 2017Termination of appointment of David Lawrence Pridden as a director on 1 December 2017 (1 page)
30 October 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 30 October 2017 (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 August 2017Notification of Parallel General Partner Limited as a person with significant control on 1 September 2016 (2 pages)
24 August 2017Notification of Parallel General Partner Limited as a person with significant control on 24 August 2017 (2 pages)
3 August 2017Appointment of Mr Jeffery Neil Joseph Corray as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Jeffery Neil Joseph Corray as a director on 3 August 2017 (2 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
(3 pages)
16 February 2017Appointment of Mr Martin Barnes as a director on 26 January 2017 (2 pages)
16 February 2017Appointment of Mr Martin Barnes as a director on 26 January 2017 (2 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (11 pages)
12 October 2016Confirmation statement made on 5 September 2016 with updates (11 pages)
10 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 October 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 136,011.55
(4 pages)
10 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 136,011.55
(4 pages)
22 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 119,811.02
(3 pages)
22 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 55,500
(3 pages)
22 August 2016Resolutions
  • RES13 ‐ Share purchase approved 25/05/2016
(4 pages)
22 August 2016Resolutions
  • RES13 ‐ Share purchase approved 30/06/2016
(4 pages)
22 August 2016Resolutions
  • RES13 ‐ Share purchase approved 30/06/2016
(4 pages)
22 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 55,500
(3 pages)
22 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 119,811.02
(3 pages)
22 August 2016Resolutions
  • RES13 ‐ Share purchase approved 25/05/2016
(4 pages)
17 August 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Alasdair Macdonald as a director on 30 June 2016 (1 page)
22 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Christopher John Gill as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Robert a Conners as a director on 19 May 2016 (2 pages)
31 May 2016Appointment of Robert a Conners as a director on 19 May 2016 (2 pages)
2 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 22,201,079.78
(11 pages)
30 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 22,201,079.78
(11 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,201,079.78
(12 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,201,079.78
(12 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 22,201,079.78
(12 pages)
4 August 2015Appointment of Colin Zak as a director on 3 March 2015 (3 pages)
4 August 2015Appointment of Colin Zak as a director on 3 March 2015 (3 pages)
4 August 2015Appointment of Colin Zak as a director on 3 March 2015 (3 pages)
1 May 2015Appointment of David Lawrence Pridden as a director on 19 September 2014 (3 pages)
1 May 2015Appointment of David Lawrence Pridden as a director on 19 September 2014 (3 pages)
23 April 2015Appointment of David Robert Cooper as a director on 19 September 2014 (3 pages)
23 April 2015Appointment of David Robert Cooper as a director (3 pages)
23 April 2015Appointment of David Robert Cooper as a director (3 pages)
23 April 2015Appointment of David Robert Cooper as a director on 19 September 2014 (3 pages)
25 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 22,014,746.89
(12 pages)
25 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
25 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 22,014,746.89
(12 pages)
25 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 22,014,746.89
(12 pages)
25 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
23 October 2014Second filing of SH01 previously delivered to Companies House (6 pages)
23 October 2014Second filing of SH01 previously delivered to Companies House (6 pages)
22 October 2014Appointment of Christopher John Gill 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)
8 October 2014Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages)
8 October 2014Sub-division of shares on 19 September 2014 (5 pages)
8 October 2014Sub-division of shares on 19 September 2014 (5 pages)
8 October 2014Appointment of Mr Alasdair Macdonald as a director on 19 September 2014 (3 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision; 1 ord @ £1 now 100 ord @ £0.01 19/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision@ 1 ord @ £1 now 100 ord @ £0.01 19/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 14,860.61
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2014.
(5 pages)
8 October 2014Change of share class name or designation (2 pages)
8 October 2014Change of share class name or designation (2 pages)
8 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision@ 1 ord @ £1 now 100 ord @ £0.01 19/09/2014
(46 pages)
8 October 2014Statement of capital following an allotment of shares on 19 September 2014
  • GBP 14,860.61
  • ANNOTATION Clarification a second filed SH01 was registered on 23/10/2014.
(5 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(35 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 1
(35 pages)