Company NameSeanamic Us Investment Co Limited
Company StatusDissolved
Company NumberSC549865
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David Robert Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcCallum House Watermark Business Park
375 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Ross Andrew Gordon McLellan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSimmons & Company International Limited 22 Waverle
Aberdeen
AB10 1XP
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed10 November 2016(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressUnits 8-9, Technology Centre Aberdeen Energy Park
Claymore Drive
Aberdeen
AB23 8GD
Scotland
ConstituencyGordon
WardBridge of Don

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
8 August 2018Application to strike the company off the register (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Change of details for Seanamic Group Limited as a person with significant control on 30 October 2017 (2 pages)
9 November 2017Change of details for Seanamic Group Limited as a person with significant control on 30 October 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE United Kingdom to Units 8-9, Technology Centre Aberdeen Energy Park Claymore Drive Aberdeen AB23 8GD on 9 November 2017 (1 page)
30 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
30 October 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
24 August 2017Change of details for Smg Acquisition Co Limited as a person with significant control on 7 June 2017 (2 pages)
24 August 2017Change of details for Smg Acquisition Co Limited as a person with significant control on 7 June 2017 (2 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)