SEASCAN LIMITED
ABERDEEN LEDGE 472 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC197038
Status Active
Incorporation Date 9 June 1999
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100,000 ; Termination of appointment of David Ross Currie as a director on 25 August 2015. The most likely internet sites of SEASCAN LIMITED are www.seascan.co.uk, and www.seascan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four 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.Seascan Limited is a Private Limited Company. The company registration number is SC197038. Seascan Limited has been working since 09 June 1999. The present status of the company is Active. The registered address of Seascan Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . BURNESS PAULL LLP is a Secretary of the company. BRUGGAIER, Bernhard, Dr is a Director of the company. OVENDEN, Kevin Francis is a Director of the company. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director CRAIG, James Douglas has been resigned. Director CURRIE, David Ross has been resigned. Nominee Director DURANO LIMITED has been resigned. Director LINTS, Henry John has been resigned. Director LYNCH, Patrick has been resigned. Director MCCAFFERY, George has been resigned. Director SMITH, Neil James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 18 June 2014

Director
BRUGGAIER, Bernhard, Dr
Appointed Date: 06 July 2007
64 years old

Director
OVENDEN, Kevin Francis
Appointed Date: 06 July 2007
63 years old

Resigned Directors

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 01 April 2006
Appointed Date: 09 June 1999

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 06 July 2007
Appointed Date: 01 April 2006

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 06 July 2007

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 18 June 2014
Appointed Date: 06 April 2009

Director
CRAIG, James Douglas
Resigned: 06 July 2007
Appointed Date: 13 October 1999
76 years old

Director
CURRIE, David Ross
Resigned: 25 August 2015
Appointed Date: 26 July 2006
63 years old

Nominee Director
DURANO LIMITED
Resigned: 20 August 1999
Appointed Date: 09 June 1999

Director
LINTS, Henry John
Resigned: 18 September 2006
Appointed Date: 20 August 1999
74 years old

Director
LYNCH, Patrick
Resigned: 10 November 2001
Appointed Date: 13 October 1999
90 years old

Director
MCCAFFERY, George
Resigned: 26 July 2006
Appointed Date: 09 December 1999
76 years old

Director
SMITH, Neil James
Resigned: 11 May 2001
Appointed Date: 13 October 1999
77 years old

SEASCAN LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000

25 Sep 2015
Termination of appointment of David Ross Currie as a director on 25 August 2015
16 Sep 2015
Full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100,000

...
... and 96 more events
31 Oct 1999
New director appointed
26 Aug 1999
Director resigned
26 Aug 1999
New director appointed
23 Jun 1999
Company name changed ledge 472 LIMITED\certificate issued on 24/06/99
09 Jun 1999
Incorporation

SEASCAN LIMITED Charges

24 August 2007
Floating charge
Delivered: 6 September 2007
Status: Satisfied on 15 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
16 October 2000
Bond & floating charge
Delivered: 24 October 2000
Status: Satisfied on 12 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…