Company number SC323413
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address MCCALLUM HOUSE WATERMARK BUSINESS PARK, 375 GOVAN ROAD, GLASGOW, SCOTLAND, G51 2SE
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE on 16 February 2017; Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE on 10 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SEANAMIC GROUP LIMITED are www.seanamicgroup.co.uk, and www.seanamic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Seanamic Group Limited is a Private Limited Company.
The company registration number is SC323413. Seanamic Group Limited has been working since 10 May 2007.
The present status of the company is Active. The registered address of Seanamic Group Limited is Mccallum House Watermark Business Park 375 Govan Road Glasgow Scotland G51 2se. . BURNESS PAULL LLP is a Secretary of the company. COOPER, David Robert is a Director of the company. MCPHERSON, James Gregor is a Director of the company. Secretary COOPER, David Robert has been resigned. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director GILL, Christopher John has been resigned. Director MACDONALD, Alasdair has been resigned. Nominee Director HMS DIRECTORS LIMITED has been resigned. Nominee Director HMS SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".
Current Directors
Secretary
BURNESS PAULL LLP
Appointed Date: 19 September 2014
Resigned Directors
Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 05 June 2007
Appointed Date: 10 May 2007
Nominee Director
HMS DIRECTORS LIMITED
Resigned: 05 June 2007
Appointed Date: 10 May 2007
Nominee Director
HMS SECRETARIES LIMITED
Resigned: 05 June 2007
Appointed Date: 10 May 2007
Persons With Significant Control
Smg Acquisition Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SEANAMIC GROUP LIMITED Events
16 Feb 2017
Registered office address changed from Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE United Kingdom to Mccallum House Watermark Business Park 375 Govan Road Glasgow G51 2SE on 16 February 2017
10 Feb 2017
Registered office address changed from Watermark Business Park 249 Govan Road Glasgow G51 1HJ to Mccallum House Watermark Business Park 375 Govan Road Glasgow G5 2SE on 10 February 2017
03 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 7 August 2016 with updates
17 Aug 2016
Termination of appointment of Alasdair Macdonald as a director on 30 June 2016
...
... and 37 more events
08 Jun 2007
Secretary resigned
08 Jun 2007
Director resigned
08 Jun 2007
Director resigned
08 Jun 2007
Registered office changed on 08/06/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE
10 May 2007
Incorporation