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 - SEEDHILL, PAISLEY

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLUVIAL DREDGES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
CLARK & STANDFIELD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
SIR J.H.BILES & CO.LIMITED KINGTON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
HISTORIC LOTUS REGISTER LTD SOUTHMINSTER ENGLAND Active MICRO ENTITY 93199 - Other sports activities
THE INSTITUTION OF ENGINEERS IN SCOTLAND GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
FLEMING & FERGUSON, LIMITED CENTRE SEEDHILL PAISLEY Active ACCOUNTS TYPE NOT AVA 7420 - Architectural, technical consult
WHITEHURST CONTROLS LIMITED PAISLEY ... ACCOUNTS TYPE NOT AVA 4531 - Installation electrical wiring etc.
JOHN R. WEIR LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company
THE TALL SHIP GLENLEE TRUST GLASGOW Active GROUP 91030 - Operation of historical sites and buildings and similar visitor attractions
CLYDE MARITIME CENTRE LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 91030 - Operation of historical sites and buildings and similar visitor attractions
LOBNITZ MARINE HOLDINGS LIMITED CENTRE SEEDHILL PAISLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE INSTITUTION OF ENGINEERS AND SHIPBUILDERS IN SCOTLAND LTD GLASGOW SCOTLAND Active DORMANT 94120 - Activities of professional membership organizations
ARNOLD CLARK (VOLVO) LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company
GRANGEMOUTH MOTOR GROUP LIMITED GLASGOW SCOTLAND Active DORMANT 99999 - Dormant Company
SIR J.H. BILES (NAVAL SERVICES) LIMITED SEEDHILL, PAISLEY Active TOTAL EXEMPTION FULL 74100 - specialised design activities
KELVIN HARBOUR LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 50300 - Inland passenger water transport

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLEMING & FERGUSON, LIMITED CENTRE SEEDHILL PAISLEY Active ACCOUNTS TYPE NOT AVA 7420 - Architectural, technical consult
LOBNITZ MARINE HOLDINGS LIMITED CENTRE SEEDHILL PAISLEY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SIR J.H. BILES (NAVAL SERVICES) LIMITED SEEDHILL, PAISLEY Active TOTAL EXEMPTION FULL 74100 - specialised design activities
ZILVERBERG CONSULTING LIMITED PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors