Seavision (scotland) Limited SANDBANK


Founded in 1974, Seavision (scotland), classified under reg no. SC055284 is an active company. Currently registered at Holy Loch Marina PA23 8QB, Sandbank the company has been in the business for 50 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

Currently there are 4 directors in the the company, namely Stuart D., Alison N. and Elaine D. and others. In addition one secretary - Thomas M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seavision (scotland) Limited Address / Contact

Office Address Holy Loch Marina
Office Address2 Rankins Brae
Town Sandbank
Post code PA23 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055284
Date of Incorporation Wed, 20th Mar 1974
Industry Leasing of intellectual property and similar products, except copyright works
End of financial Year 31st May
Company age 50 years old
Account next due date Thu, 29th Feb 2024 (74 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Thomas M.

Position: Secretary

Appointed: 05 February 2019

Stuart D.

Position: Director

Appointed: 01 December 2014

Alison N.

Position: Director

Appointed: 01 December 2014

Elaine D.

Position: Director

Appointed: 18 December 1997

Matthew D.

Position: Director

Appointed: 18 December 1997

Anne M.

Position: Secretary

Resigned: 25 January 1989

Elaine D.

Position: Secretary

Appointed: 18 December 1997

Resigned: 05 February 2019

Kenneth G.

Position: Director

Appointed: 30 June 1992

Resigned: 22 May 1995

Charles S.

Position: Director

Appointed: 30 June 1992

Resigned: 22 May 1995

Alexander T.

Position: Director

Appointed: 30 April 1992

Resigned: 18 December 1997

Alexander T.

Position: Secretary

Appointed: 30 April 1992

Resigned: 18 December 1997

Colin D.

Position: Secretary

Appointed: 31 December 1989

Resigned: 25 September 1991

Margaret M.

Position: Secretary

Appointed: 25 January 1989

Resigned: 31 December 1989

Anne M.

Position: Director

Appointed: 31 December 1988

Resigned: 30 June 1992

Christine T.

Position: Director

Appointed: 31 December 1988

Resigned: 17 December 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Matthew D. This PSC and has 25-50% shares.

Matthew D.

Notified on 20 May 2016
Ceased on 21 January 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets575 349515 923478 419258 103
Net Assets Liabilities-359 471-371 070-298 072 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal480 354468 638456 922445 206
Average Number Employees During Period4444
Creditors2 594 1402 502 7922 172 1891 936 735
Fixed Assets2 464 0652 318 7832 173 5442 028 339
Net Current Assets Liabilities250 958281 577157 495 
Total Assets Less Current Liabilities2 715 0232 600 3602 331 039 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 10th, November 2023
Free Download (4 pages)

Company search

Advertisements