Advanced company searchLink opens in new window

SEATRONICS LIMITED

Company number SC124658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 PSC05 Change of details for Geoscan Group Limited as a person with significant control on 26 November 2024
16 Dec 2024 AD01 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG on 16 December 2024
10 Dec 2024 TM02 Termination of appointment of Burness Paull Llp as a secretary on 26 November 2024
10 Dec 2024 TM01 Termination of appointment of Brice Marc Bouffard as a director on 26 November 2024
10 Dec 2024 TM01 Termination of appointment of Richard Main as a director on 26 November 2024
10 Dec 2024 AP01 Appointment of Allan William Pirie as a director on 26 November 2024
10 Dec 2024 AP01 Appointment of Mrs Ingrid Stewart as a director on 26 November 2024
10 Dec 2024 MR04 Satisfaction of charge SC1246580004 in full
10 Dec 2024 MR04 Satisfaction of charge SC1246580005 in full
25 Oct 2024 AA Full accounts made up to 31 December 2023
06 Jun 2024 AP01 Appointment of Mr Brice Marc Bouffard as a director on 1 May 2024
04 Jun 2024 MA Memorandum and Articles of Association
04 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2024 PSC07 Cessation of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 21 March 2024
03 Jun 2024 PSC05 Change of details for Geoscan Group Limited as a person with significant control on 21 March 2024
03 Jun 2024 TM01 Termination of appointment of Bernhard Bruggaier as a director on 1 May 2024
03 Jun 2024 TM01 Termination of appointment of Sudhir Pai as a director on 26 March 2024
07 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
02 Apr 2024 MR01 Registration of charge SC1246580005, created on 21 March 2024
25 Mar 2024 MR01 Registration of charge SC1246580004, created on 21 March 2024
06 Mar 2024 RP04AP01 Second filing for the appointment of Richard Main as a director
18 Oct 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 PSC05 Change of details for Geoscan Group Limited as a person with significant control on 11 July 2023
11 Jul 2023 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 11 July 2023
05 Jun 2023 TM01 Termination of appointment of Derek Donaldson as a director on 24 May 2023