SAAB SEAEYE HOLDINGS LIMITED
ABERDEEN SEAEYE HOLDINGS LIMITED HYDROVISION LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC123144
Status Active
Incorporation Date 21 February 1990
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 267,472 . The most likely internet sites of SAAB SEAEYE HOLDINGS LIMITED are www.saabseaeyeholdings.co.uk, and www.saab-seaeye-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saab Seaeye Holdings Limited is a Private Limited Company. The company registration number is SC123144. Saab Seaeye Holdings Limited has been working since 21 February 1990. The present status of the company is Active. The registered address of Saab Seaeye Holdings Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BATES, Matthew David is a Secretary of the company. BATES, Matthew David is a Director of the company. KAMMEBY, Agneta Maria Margareta is a Director of the company. ROBERTSON, Jon Mortimer is a Director of the company. SVENSSON, Bo Sven-Inge is a Director of the company. Secretary ELDER, Renwick James has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Director ACE, Alan George has been resigned. Director BLAMIRE, Ian has been resigned. Director CARDNO, Steven David has been resigned. Director ELDER, Renwick James has been resigned. Director FUDGE, Sydney Robert has been resigned. Director GRANT, David Alexander William has been resigned. Director GRANT, David Alexander William has been resigned. Director MCLELLAN, Gordon Mccrum has been resigned. Director TARMEY, Christopher John has been resigned. Director TOSSMAN, Lars Johan has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BATES, Matthew David
Appointed Date: 03 November 2003

Director
BATES, Matthew David
Appointed Date: 19 May 2003
57 years old

Director
KAMMEBY, Agneta Maria Margareta
Appointed Date: 22 May 2007
62 years old

Director
ROBERTSON, Jon Mortimer
Appointed Date: 10 October 2012
50 years old

Director
SVENSSON, Bo Sven-Inge
Appointed Date: 22 May 2007
72 years old

Resigned Directors

Secretary
ELDER, Renwick James
Resigned: 28 April 1997
Appointed Date: 21 February 1993

Secretary
PAULL & WILLIAMSONS
Resigned: 03 November 2003
Appointed Date: 28 April 1997

Director
ACE, Alan George
Resigned: 15 October 1993
Appointed Date: 17 July 1992
88 years old

Director
BLAMIRE, Ian
Resigned: 22 May 2007
Appointed Date: 19 November 1999
76 years old

Director
CARDNO, Steven David
Resigned: 03 November 2003
Appointed Date: 01 November 2002
56 years old

Director
ELDER, Renwick James
Resigned: 27 November 1997
Appointed Date: 17 July 1992
77 years old

Director
FUDGE, Sydney Robert
Resigned: 22 May 2007
Appointed Date: 01 April 2003
82 years old

Director
GRANT, David Alexander William
Resigned: 20 September 2012
Appointed Date: 31 August 2007
72 years old

Director
GRANT, David Alexander William
Resigned: 03 November 2003
Appointed Date: 12 December 1991
72 years old

Director
MCLELLAN, Gordon Mccrum
Resigned: 31 March 2003
Appointed Date: 01 September 1998
81 years old

Director
TARMEY, Christopher John
Resigned: 31 August 2007
Appointed Date: 07 June 1990
76 years old

Director
TOSSMAN, Lars Johan
Resigned: 30 March 2010
Appointed Date: 22 May 2007
63 years old

SAAB SEAEYE HOLDINGS LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 267,472

05 Oct 2015
Full accounts made up to 31 December 2014
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 267,472

...
... and 163 more events
01 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jul 1990
Partic of mort/charge 7891

28 Jun 1990
Director resigned;new director appointed

18 Jun 1990
Accounting reference date notified as 30/04

21 Feb 1990
Incorporation

SAAB SEAEYE HOLDINGS LIMITED Charges

14 December 1995
Bond & floating charge
Delivered: 15 December 1995
Status: Satisfied on 2 February 1998
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
14 December 1995
Bond & floating charge
Delivered: 15 December 1995
Status: Satisfied on 5 February 1998
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
27 November 1995
Bond & floating charge
Delivered: 4 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 July 1990
Floating charge
Delivered: 23 July 1990
Status: Satisfied on 24 January 1996
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…