SEAMANSHIP INTERNATIONAL LIMITED
EDINBURGH TODDAY PUBLICATIONS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7BJ

Company number SC190534
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address 27 STAFFORD STREET, EDINBURGH, SCOTLAND, EH3 7BJ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 7 March 2017; Accounts for a dormant company made up to 31 May 2016; Appointment of Morton Fraser Secretaries Limited as a secretary on 7 February 2017. The most likely internet sites of SEAMANSHIP INTERNATIONAL LIMITED are www.seamanshipinternational.co.uk, and www.seamanship-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Seamanship International Limited is a Private Limited Company. The company registration number is SC190534. Seamanship International Limited has been working since 23 October 1998. The present status of the company is Active. The registered address of Seamanship International Limited is 27 Stafford Street Edinburgh Scotland Eh3 7bj. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. HEATHCOTE, Katrina is a Director of the company. MACKTELINCKX, Johan is a Director of the company. MACNEIL, Iain is a Director of the company. Secretary MACNEIL, Iain has been resigned. Secretary MACNEIL, Mary has been resigned. Nominee Secretary REID, Brian has been resigned. Director BEATTIE, Kenneth George has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAITLAND, Morven Anne has been resigned. Director TODD, Robert has been resigned. Director WITHERBY, Thomas Alan Forbes has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 07 February 2017

Director
HEATHCOTE, Katrina
Appointed Date: 14 July 2004
63 years old

Director
MACKTELINCKX, Johan
Appointed Date: 21 October 2006
60 years old

Director
MACNEIL, Iain
Appointed Date: 23 October 1998
54 years old

Resigned Directors

Secretary
MACNEIL, Iain
Resigned: 07 February 2017
Appointed Date: 15 June 2004

Secretary
MACNEIL, Mary
Resigned: 15 June 2004
Appointed Date: 23 October 1998

Nominee Secretary
REID, Brian
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Director
BEATTIE, Kenneth George
Resigned: 01 June 2006
Appointed Date: 19 March 2002
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 23 October 1998
Appointed Date: 23 October 1998
74 years old

Director
MAITLAND, Morven Anne
Resigned: 12 July 2002
Appointed Date: 02 April 2001
63 years old

Director
TODD, Robert
Resigned: 19 March 2002
Appointed Date: 18 March 2001
83 years old

Director
WITHERBY, Thomas Alan Forbes
Resigned: 28 June 2012
Appointed Date: 21 October 2006
83 years old

Persons With Significant Control

Witherby Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEAMANSHIP INTERNATIONAL LIMITED Events

07 Mar 2017
Registered office address changed from Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 7 March 2017
24 Feb 2017
Accounts for a dormant company made up to 31 May 2016
07 Feb 2017
Appointment of Morton Fraser Secretaries Limited as a secretary on 7 February 2017
07 Feb 2017
Termination of appointment of Iain Macneil as a secretary on 7 February 2017
07 Feb 2017
Registered office address changed from 4 Dunlop Square Deans Estate Livingston West Lothian EH54 8SB to Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL on 7 February 2017
...
... and 100 more events
05 Feb 1999
New director appointed
05 Feb 1999
New secretary appointed
23 Oct 1998
Secretary resigned
23 Oct 1998
Director resigned
23 Oct 1998
Incorporation

SEAMANSHIP INTERNATIONAL LIMITED Charges

1 March 2006
Floating charge
Delivered: 16 March 2006
Status: Satisfied on 16 May 2009
Persons entitled: North Lanarkshire Council
Description: Undertaking and all property and assets present and future…
23 December 2005
Bond & floating charge
Delivered: 4 January 2006
Status: Satisfied on 22 May 2009
Persons entitled: Scottish Enterprise Lanarkshire
Description: Undertaking and all property and assets present and future…
28 July 2005
Bond & floating charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
22 April 2002
Bond & floating charge
Delivered: 26 April 2002
Status: Satisfied on 4 January 2006
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
22 February 2001
Bond & floating charge
Delivered: 1 March 2001
Status: Satisfied on 14 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…