SEATRONICS LIMITED

Register to unlock more data on OkredoRegister

SEATRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC124658

Incorporation date

30/04/1990

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2023)
dot icon30/12/2025
Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG United Kingdom to C/O Interpath Ltd 130 st. Vincent Street Glasgow G2 5HF on 2025-12-30
dot icon23/12/2025
Resolutions
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Solvency Statement dated 10/12/25
dot icon10/12/2025
Statement by Directors
dot icon10/12/2025
Statement of capital on 2025-12-10
dot icon03/11/2025
Notification of Ashtead Technology Limited as a person with significant control on 2025-09-26
dot icon31/10/2025
Cessation of Geoscan Group Limited as a person with significant control on 2025-09-26
dot icon26/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon07/01/2025
Change of details for Geoscan Group Limited as a person with significant control on 2024-11-26
dot icon16/12/2024
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 2024-12-16
dot icon10/12/2024
Appointment of Mrs Ingrid Stewart as a director on 2024-11-26
dot icon10/12/2024
Appointment of Allan William Pirie as a director on 2024-11-26
dot icon10/12/2024
Termination of appointment of Richard Main as a director on 2024-11-26
dot icon10/12/2024
Termination of appointment of Brice Marc Bouffard as a director on 2024-11-26
dot icon10/12/2024
Termination of appointment of Burness Paull Llp as a secretary on 2024-11-26
dot icon10/12/2024
Satisfaction of charge SC1246580004 in full
dot icon10/12/2024
Satisfaction of charge SC1246580005 in full
dot icon25/10/2024
Full accounts made up to 2023-12-31
dot icon06/06/2024
Appointment of Mr Brice Marc Bouffard as a director on 2024-05-01
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon03/06/2024
Termination of appointment of Sudhir Pai as a director on 2024-03-26
dot icon03/06/2024
Termination of appointment of Bernhard Bruggaier as a director on 2024-05-01
dot icon03/06/2024
Change of details for Geoscan Group Limited as a person with significant control on 2024-03-21
dot icon03/06/2024
Cessation of Bank of Scotland (B G S) Nominees Limited as a person with significant control on 2024-03-21
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon02/04/2024
Registration of charge SC1246580005, created on 2024-03-21
dot icon25/03/2024
Registration of charge SC1246580004, created on 2024-03-21
dot icon06/03/2024
Second filing for the appointment of Richard Main as a director
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
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 2023-07-11
dot icon11/07/2023
Change of details for Geoscan Group Limited as a person with significant control on 2023-07-11
dot icon05/06/2023
Appointment of Sudhir Pai as a director on 2023-05-23
dot icon05/06/2023
Termination of appointment of Derek Donaldson as a director on 2023-05-24
dot icon05/06/2023
Appointment of Richard Main as a director on 2023-05-23
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
18/06/2014 - 26/11/2024
991
Mccaffery, George
Director
11/05/2001 - 26/07/2006
9
LEDINGHAM CHALMERS
Nominee Secretary
30/04/1990 - 01/04/2006
251
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/04/2006 - 06/07/2007
132
PAULL & WILLIAMSONS
Corporate Secretary
06/07/2007 - 06/04/2009
292

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEATRONICS LIMITED

SEATRONICS LIMITED is an(a) Liquidation company incorporated on 30/04/1990 with the registered office located at C/O Interpath Ltd, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEATRONICS LIMITED?

toggle

SEATRONICS LIMITED is currently Liquidation. It was registered on 30/04/1990 .

Where is SEATRONICS LIMITED located?

toggle

SEATRONICS LIMITED is registered at C/O Interpath Ltd, 130 St. Vincent Street, Glasgow G2 5HF.

What does SEATRONICS LIMITED do?

toggle

SEATRONICS LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for SEATRONICS LIMITED?

toggle

The latest filing was on 30/12/2025: Registered office address changed from Ashtead House Discovery Drive Arnhall Business Park Westhill Aberdeenshire AB32 6FG United Kingdom to C/O Interpath Ltd 130 st. Vincent Street Glasgow G2 5HF on 2025-12-30.