Seascan Limited ABERDEEN


Seascan started in year 1999 as Private Limited Company with registration number SC197038. The Seascan company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Aberdeen at 2 Marischal Square. Postal code: AB10 1DQ. Since Thursday 24th June 1999 Seascan Limited is no longer carrying the name Ledge 472.

The company has 2 directors, namely David Z., Bernhard B.. Of them, Bernhard B. has been with the company the longest, being appointed on 6 July 2007 and David Z. has been with the company for the least time - from 5 April 2023. As of 17 May 2024, there were 8 ex directors - Kenneth M., Kevin O. and others listed below. There were no ex secretaries.

Seascan Limited Address / Contact

Office Address 2 Marischal Square
Office Address2 Broad Street
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC197038
Date of Incorporation Wed, 9th Jun 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

David Z.

Position: Director

Appointed: 05 April 2023

Burness Paull Llp

Position: Corporate Secretary

Appointed: 18 June 2014

Bernhard B.

Position: Director

Appointed: 06 July 2007

Kenneth M.

Position: Director

Appointed: 15 July 2021

Resigned: 05 April 2023

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 18 June 2014

Kevin O.

Position: Director

Appointed: 06 July 2007

Resigned: 15 July 2021

Paull & Williamsons

Position: Corporate Secretary

Appointed: 06 July 2007

Resigned: 06 April 2009

David C.

Position: Director

Appointed: 26 July 2006

Resigned: 25 August 2015

George M.

Position: Director

Appointed: 09 December 1999

Resigned: 26 July 2006

Patrick L.

Position: Director

Appointed: 13 October 1999

Resigned: 10 November 2001

James C.

Position: Director

Appointed: 13 October 1999

Resigned: 06 July 2007

Neil S.

Position: Director

Appointed: 13 October 1999

Resigned: 11 May 2001

Henry L.

Position: Director

Appointed: 20 August 1999

Resigned: 18 September 2006

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 01 April 2006

Durano Limited

Position: Nominee Director

Appointed: 09 June 1999

Resigned: 20 August 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we found, there is Acteon Group Limited from Norwich, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Bank Of Scotland (B G S) Nominees Limited that entered Edinburgh, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Hsdl Nominees Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Acteon Group Limited

Ferryside Ferry Road, Norwich, Norfolk, NR1 1SW, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 4231212
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bank Of Scotland (B G S) Nominees Limited

Legal authority United Kingdom
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc096211
Notified on 16 March 2017
Nature of control: 75,01-100% shares

Hsdl Nominees Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02249630
Notified on 6 April 2016
Ceased on 16 March 2017
Nature of control: 75,01-100% shares

Company previous names

Ledge 472 June 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (17 pages)

Company search