SEADREC LIMITED - SEEDHILL, PAISLEY
Company Profile | Company Filings |
Overview
SEADREC LIMITED is a Private Limited Company from SEEDHILL, PAISLEY and has the status: Active.
SEADREC LIMITED was incorporated 54 years ago on 29/09/1969 and has the registered number: SC046928. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SEADREC LIMITED was incorporated 54 years ago on 29/09/1969 and has the registered number: SC046928. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SEADREC LIMITED - SEEDHILL, PAISLEY
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SIR JAMES CLARK BUILDING
SEEDHILL, PAISLEY
RENFREWSHIRE
PA1 1JT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL WESTMORE | Nov 1954 | British | Director | 1995-05-25 | CURRENT |
BRIAN ANTHONY MCKINNEY | Aug 1948 | Director | 1989-04-03 UNTIL 2013-09-26 | RESIGNED | |
IVAN BYARRE ROBERTSON | May 1939 | British | Director | RESIGNED | |
BRIAN ANTHONY MCKINNEY | Aug 1948 | Secretary | 1993-03-30 UNTIL 1993-12-30 | RESIGNED | |
BRIAN ANTHONY MCKINNEY | Aug 1948 | Secretary | RESIGNED | ||
BRIAN JOHN MILLWARD | Nov 1946 | Secretary | 1991-08-09 UNTIL 1993-12-30 | RESIGNED | |
MR BRIAN CHARLES JAMES MONK | Apr 1953 | British | Secretary | RESIGNED | |
ARCHIBALD MACVICAR | Secretary | 2013-09-26 UNTIL 2024-01-31 | RESIGNED | ||
MR ARCHIBALD MACVICAR | May 1954 | British | Director | 2013-09-27 UNTIL 2024-01-31 | RESIGNED |
WILLIAM BICKER | Dec 1937 | British | Director | 1995-05-25 UNTIL 1998-06-25 | RESIGNED |
JOHN ERNEST MCCUTCHEON | Aug 1934 | British | Director | RESIGNED | |
ARCHIBALD MACVICAR | May 1954 | British | Director | 1995-05-25 UNTIL 2005-07-31 | RESIGNED |
CHARLES GRANT | Nov 1936 | British | Director | RESIGNED | |
ROBERT ANTHONY LOCKWOOD | Jan 1925 | British | Director | RESIGNED | |
MR DOUGLAS CRAWFORD LAMB | May 1943 | British | Director | RESIGNED | |
JAMES HAMILTON | British | Director | RESIGNED | ||
DONALD JAMES CROSS | May 1929 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Archibald Macvicar | 2016-04-06 - 2016-04-06 | 5/1954 | Ownership of shares 25 to 50 percent | |
Mr David Michael Westmore | 2016-04-06 - 2016-04-06 | 11/1954 | Ownership of shares 50 to 75 percent | |
Lobnitz Marine Holdings Limited | 2016-04-06 | Paisley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Seadrec Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-11-10 | 31-03-2023 | £10,084 Cash £58,000 equity |
Seadrec Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-10 | 31-03-2022 | £10,099 Cash £60,879 equity |
Seadrec Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 31-03-2021 | £10,100 Cash £515,657 equity |
Seadrec Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-27 | 31-03-2020 | £16,147 Cash £665,510 equity |
Seadrec Limited - Accounts to registrar - small 17.1 | 2017-07-26 | 31-03-2017 | £97,529 Cash £1,365,200 equity |
Abbreviated Company Accounts - SEADREC LIMITED | 2016-07-27 | 31-03-2016 | £231,355 Cash £1,327,922 equity |
Abbreviated Company Accounts - SEADREC LIMITED | 2015-08-11 | 31-03-2015 | £10,319 Cash £1,079,158 equity |
Abbreviated Company Accounts - SEADREC LIMITED | 2014-08-23 | 31-03-2014 | £322,433 Cash £546,087 equity |