Seabrokers Limited WESTHILL


Founded in 2004, Seabrokers, classified under reg no. SC267312 is an active company. Currently registered at Seabrokers House AB32 6FE, Westhill the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2004/05/10 Seabrokers Limited is no longer carrying the name Mackinco (40).

Currently there are 5 directors in the the firm, namely Marit A., Malcolm J. and Erik C. and others. In addition one secretary - Marit A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Malcolm J. who worked with the the firm until 1 January 2020.

Seabrokers Limited Address / Contact

Office Address Seabrokers House
Office Address2 Prospect Road, Arnhall Business Park
Town Westhill
Post code AB32 6FE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267312
Date of Incorporation Mon, 3rd May 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Marit A.

Position: Secretary

Appointed: 01 January 2020

Marit A.

Position: Director

Appointed: 01 January 2020

Malcolm J.

Position: Director

Appointed: 01 January 2020

Erik C.

Position: Director

Appointed: 01 August 2008

Frode A.

Position: Director

Appointed: 03 May 2004

Ragnvald A.

Position: Director

Appointed: 03 May 2004

Malcolm J.

Position: Director

Appointed: 03 May 2004

Resigned: 01 January 2020

Mackinnons

Position: Corporate Nominee Secretary

Appointed: 03 May 2004

Resigned: 03 May 2004

Malcolm J.

Position: Secretary

Appointed: 03 May 2004

Resigned: 01 January 2020

Graham J.

Position: Director

Appointed: 03 May 2004

Resigned: 03 May 2004

Kathleen G.

Position: Director

Appointed: 03 May 2004

Resigned: 01 August 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Ragnvald A. This PSC has significiant influence or control over this company,.

Ragnvald A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Mackinco (40) May 10, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand82 486141 628
Current Assets1 021 8601 498 329
Debtors939 3741 356 701
Net Assets Liabilities724 534969 669
Other Debtors59 12477 810
Property Plant Equipment18 32824 268
Other
Accumulated Depreciation Impairment Property Plant Equipment487 012501 333
Amounts Owed By Group Undertakings490 807932 064
Average Number Employees During Period1616
Creditors424552 578
Dividends Paid 430 000
Finance Lease Liabilities Present Value Total5 087424
Future Minimum Lease Payments Under Non-cancellable Operating Leases88 14888 148
Increase From Depreciation Charge For Year Property Plant Equipment 14 321
Net Current Assets Liabilities706 695945 751
Other Creditors159 091298 287
Other Taxation Social Security Payable148 820215 409
Profit Loss 675 135
Property Plant Equipment Gross Cost505 340525 601
Provisions For Liabilities Balance Sheet Subtotal65350
Total Additions Including From Business Combinations Property Plant Equipment 20 261
Total Assets Less Current Liabilities725 023970 019
Trade Creditors Trade Payables2 16738 458
Trade Debtors Trade Receivables389 443346 827

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 4th, July 2023
Free Download (9 pages)

Company search

Advertisements