Company NameU Sea Limited
Company StatusActive
Company NumberSC622823
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month 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 David William Leiper
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Christopher John Gault
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Fiona Margaret Gault
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Audrey Gertrude Jane Leiper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMs Audrey Stephen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed10 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameDavid West
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 February 2019(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

10 May 2019Delivered on: 16 May 2019
Persons entitled: Audrey Gertrude Jane Leiper

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 16 May 2019
Persons entitled: Christopher John Gault

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 16 May 2019
Persons entitled: Fiona Margaret Gault

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 16 May 2019
Persons entitled: Audrey Stephen

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 16 May 2019
Persons entitled: David West

Classification: A registered charge
Outstanding

Filing History

29 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
30 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
12 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
21 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
11 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
12 February 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
25 May 2019Alterations to floating charge SC6228230002 (18 pages)
25 May 2019Alterations to floating charge SC6228230003 (18 pages)
25 May 2019Alterations to floating charge SC6228230005 (18 pages)
25 May 2019Alterations to floating charge SC6228230001 (18 pages)
25 May 2019Alterations to floating charge SC6228230004 (18 pages)
16 May 2019Registration of charge SC6228230002, created on 10 May 2019 (21 pages)
16 May 2019Registration of charge SC6228230001, created on 10 May 2019 (21 pages)
16 May 2019Registration of charge SC6228230003, created on 10 May 2019 (21 pages)
16 May 2019Registration of charge SC6228230005, created on 10 May 2019 (21 pages)
16 May 2019Registration of charge SC6228230004, created on 10 May 2019 (21 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
14 May 2019Director's details changed for Ms Fiona Margaret Gault on 13 May 2019 (2 pages)
13 May 2019Appointment of Ms Fiona Margaret Gault as a director on 10 May 2019 (2 pages)
13 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 4,186,181
(3 pages)
13 May 2019Appointment of Ms Audrey Stephen as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of David West as a director on 10 May 2019 (2 pages)
13 May 2019Appointment of Ms Audrey Gertrude Jane Leiper as a director on 10 May 2019 (2 pages)
13 May 2019Change of details for Mr David William Leiper as a person with significant control on 13 May 2019 (2 pages)
13 May 2019Appointment of Mr Christopher John Gault as a director on 10 May 2019 (2 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 1
(44 pages)