Company NameSezanne Marine Limited
DirectorsFiona Anne Hamilton and Ceri Reid
Company StatusActive
Company NumberSC512214
CategoryPrivate Limited Company
Incorporation Date4 August 2015(8 years, 8 months ago)
Previous NameMazarin North Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Fiona Anne Hamilton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEuropean Marine Science Park Scottish Marine Insti
Dunbeg
Oban
Argyll
PA37 1QA
Scotland
Director NameDr Ceri Reid
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEuropean Marine Science Park Scottish Marine Insti
Dunbeg
Oban
Argyll
PA37 1QA
Scotland

Location

Registered AddressEuropean Marine Science Park Scottish Marine Institute
Dunbeg
Oban
Argyll
PA37 1QA
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

24 December 2020Micro company accounts made up to 31 August 2020 (7 pages)
11 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 August 2019 (6 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 August 2018 (6 pages)
12 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
27 November 2017Micro company accounts made up to 31 August 2017 (6 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Register(s) moved to registered inspection location Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page)
11 August 2016Director's details changed for Fiona Hamilton on 30 June 2016 (2 pages)
11 August 2016Register inspection address has been changed to Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Register(s) moved to registered inspection location Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page)
11 August 2016Register inspection address has been changed to Kilbucho Mains Farmhouse Cottage Kilbucho Biggar Lanarkshire ML12 6JH (1 page)
11 August 2016Director's details changed for Dr Ceri Reid on 20 July 2016 (2 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
11 August 2016Director's details changed for Fiona Hamilton on 30 June 2016 (2 pages)
11 August 2016Director's details changed for Dr Ceri Reid on 20 July 2016 (2 pages)
11 July 2016Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE to European Marine Science Park Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE to European Marine Science Park Scottish Marine Institute Dunbeg Oban Argyll PA37 1QA on 11 July 2016 (1 page)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(2 pages)
18 May 2016Company name changed mazarin north LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Company name changed mazarin north LIMITED\certificate issued on 18/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
18 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
(2 pages)
16 May 2016Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 Vincent Street Glasgow G2 5NE United Kingdom to C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE on 16 May 2016 (1 page)
16 May 2016Registered office address changed from C/O Irwin Mitchell Llp 5th Floor 150 Vincent Street Glasgow G2 5NE United Kingdom to C/O Irwin Mitchell Llp 5th Floor 150 st. Vincent Street Glasgow G2 5NE on 16 May 2016 (1 page)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 2
(27 pages)
4 August 2015Incorporation
Statement of capital on 2015-08-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
4 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP 2
(27 pages)