SEAMAKER WAVE SYSTEMS LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4NR

Company number SC124164
Status Active
Incorporation Date 4 April 1990
Company Type Private Limited Company
Address 1 BUCCLEUCH AVENUE, HILLINGTON PARK, GLASGOW, G52 4NR
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 31 March 2017 with updates; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of SEAMAKER WAVE SYSTEMS LIMITED are www.seamakerwavesystems.co.uk, and www.seamaker-wave-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Seamaker Wave Systems Limited is a Private Limited Company. The company registration number is SC124164. Seamaker Wave Systems Limited has been working since 04 April 1990. The present status of the company is Active. The registered address of Seamaker Wave Systems Limited is 1 Buccleuch Avenue Hillington Park Glasgow G52 4nr. . MONTGOMERIE, Ian Morton is a Secretary of the company. MONTGOMERIE, Ian Morton is a Director of the company. Secretary FERGUS, John Graham has been resigned. Secretary JENKINS, Robin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAREY, Graeme Campbell has been resigned. Director FERGUS, John Graham has been resigned. Director MACDONALD, Neil has been resigned. Director WRAY, Ian Alexander has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MONTGOMERIE, Ian Morton
Appointed Date: 19 July 2004

Director
MONTGOMERIE, Ian Morton
Appointed Date: 20 November 2015
58 years old

Resigned Directors

Secretary
FERGUS, John Graham
Resigned: 28 May 1996
Appointed Date: 07 August 1990

Secretary
JENKINS, Robin
Resigned: 30 June 2004
Appointed Date: 28 May 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 August 1990
Appointed Date: 04 April 1990

Director
CAREY, Graeme Campbell
Resigned: 31 March 2009
Appointed Date: 28 May 1996
83 years old

Director
FERGUS, John Graham
Resigned: 25 June 1997
Appointed Date: 07 August 1990
92 years old

Director
MACDONALD, Neil
Resigned: 20 November 2015
Appointed Date: 25 June 1997
79 years old

Director
WRAY, Ian Alexander
Resigned: 28 May 1996
Appointed Date: 07 August 1990
95 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 August 1990
Appointed Date: 04 April 1990

Persons With Significant Control

Barr + Wray Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SEAMAKER WAVE SYSTEMS LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 30 September 2016
03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

29 Nov 2015
Accounts for a dormant company made up to 30 September 2015
23 Nov 2015
Termination of appointment of Neil Macdonald as a director on 20 November 2015
...
... and 72 more events
20 Aug 1990
Registered office changed on 20/08/90 from: 24 great king street edinburgh EH3 6QN

20 Aug 1990
Secretary resigned;new secretary appointed

20 Aug 1990
Director resigned;new director appointed

10 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Apr 1990
Incorporation