Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEASCAN LIMITED
Company Information for

SEASCAN LIMITED

2 MARISCHAL SQUARE, BROAD STREET, ABERDEEN, AB10 1DQ,
Company Registration Number
SC197038
Private Limited Company
Active

Company Overview

About Seascan Ltd
SEASCAN LIMITED was founded on 1999-06-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Seascan Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEASCAN LIMITED
 
Legal Registered Office
2 MARISCHAL SQUARE
BROAD STREET
ABERDEEN
AB10 1DQ
Other companies in AB10
 
Filing Information
Company Number SC197038
Company ID Number SC197038
Date formed 1999-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:10:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEASCAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEASCAN LIMITED
The following companies were found which have the same name as SEASCAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEASCAN AS Østvollvegen 81 VERDAL 7654 Active Company formed on the 2004-08-01
SEASCAN AS Østvollvegen 81 VERDAL 7654 Active Company formed on the 2018-06-18
SEASCAN CORPORATION Delaware Unknown
SEASCAN GROUP INC 3507 CARMINE GLN MISSOURI CITY TX 77459 Forfeited Company formed on the 2014-06-06
SEASCAN GRAPHICS CORPORATION 915 MIDDLE RIVER DR, SUITE 308 FORT LAUDERDALE FL 33301 Inactive Company formed on the 1982-11-04
SEASCAN INTERNATIONAL California Unknown
SEASCAN INC Massachusetts Unknown
SEASCAN LIMITED Active Company formed on the 1979-04-18
SEASCAN LIMITED Singapore Active Company formed on the 2008-10-09
SEASCAN LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Permanently Revoked Company formed on the 2002-08-01
SEASCAN LLC Delaware Unknown
SEASCAN SERVICES (TAMILNADU) PRIVATE LIMITED REGINA MANSION NO 46 2NDLINE BEACH MADRAS LINE BEACH MADRAS Tamil Nadu UNDER PROCESS OF STRIKING OFF Company formed on the 1981-12-03
SEASCAN SURVEYS LTD. GARDIESTING HOUSE MID YELL MID YELL YELL ZE2 9BN Active Company formed on the 2019-09-11
SEASCAN TECHNOLOGY UPPER CROSS STREET Singapore 058357 Dissolved Company formed on the 2008-09-11
SEASCAN, INC. 33002 WAKEFIELD CT FULSHEAR TX 77441 Active Company formed on the 1984-12-21
SEASCANNER LIMITED SUSAN COURT, B1, TRIQ IL-PRINJOLATA TA' XBIEX Unknown

Company Officers of SEASCAN LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2014-06-18
BERNHARD BRUGGAIER
Director 2007-07-06
KEVIN FRANCIS OVENDEN
Director 2007-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROSS CURRIE
Director 2006-07-26 2015-08-25
PAULL & WILLIAMSONS LLP
Company Secretary 2009-04-06 2014-06-18
PAULL & WILLIAMSONS
Company Secretary 2007-07-06 2009-04-06
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2007-07-06
JAMES DOUGLAS CRAIG
Director 1999-10-13 2007-07-06
HENRY JOHN LINTS
Director 1999-08-20 2006-09-18
GEORGE MCCAFFERY
Director 1999-12-09 2006-07-26
LEDINGHAM CHALMERS
Nominated Secretary 1999-06-09 2006-04-01
PATRICK LYNCH
Director 1999-10-13 2001-11-10
NEIL JAMES SMITH
Director 1999-10-13 2001-05-11
DURANO LIMITED
Nominated Director 1999-06-09 1999-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNHARD BRUGGAIER BRUCE ANCHOR LIMITED Director 2017-07-03 CURRENT 2016-11-08 Active
BERNHARD BRUGGAIER UTEC INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 2005-12-16 Active
BERNHARD BRUGGAIER UTEC SURVEY WEST AFRICA LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
BERNHARD BRUGGAIER ACTEON INTEGRATED SOLUTIONS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
BERNHARD BRUGGAIER UTEC STAR NET GEOMATICS LIMITED Director 2015-01-22 CURRENT 2000-09-13 Active - Proposal to Strike off
BERNHARD BRUGGAIER EURWA SURVEY LIMITED Director 2015-01-22 CURRENT 2010-03-11 Active
BERNHARD BRUGGAIER PROBE MANUFACTURING AND FABRICATION LIMITED Director 2013-09-05 CURRENT 1974-04-26 Active
BERNHARD BRUGGAIER J2 SUBSEA LTD Director 2013-07-10 CURRENT 2008-06-24 Active
BERNHARD BRUGGAIER CORE GROUTING SERVICES LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BERNHARD BRUGGAIER UTEC NCS SURVEY LIMITED Director 2011-05-25 CURRENT 2005-04-06 Active
BERNHARD BRUGGAIER LM HANDLING LTD Director 2008-08-22 CURRENT 2008-03-15 Active - Proposal to Strike off
BERNHARD BRUGGAIER U.W.G. LIMITED Director 2008-02-27 CURRENT 1989-04-06 Active
BERNHARD BRUGGAIER CLAXTON ENGINEERING SERVICES LIMITED Director 2008-02-27 CURRENT 1985-07-01 Active
BERNHARD BRUGGAIER LARGE DIAMETER DRILLING LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BERNHARD BRUGGAIER SEATRONICS LIMITED Director 2007-07-06 CURRENT 1990-04-30 Active
BERNHARD BRUGGAIER GEOSCAN GROUP LIMITED Director 2007-07-06 CURRENT 1996-07-19 Active
BERNHARD BRUGGAIER INTERMOOR LIMITED Director 2007-07-06 CURRENT 1996-08-23 Active
BERNHARD BRUGGAIER AQUATIC ENGINEERING & CONSTRUCTION LIMITED Director 2006-07-04 CURRENT 1990-03-15 Active
BERNHARD BRUGGAIER CONDUCTOR INSTALLATION SERVICES LIMITED Director 2005-04-15 CURRENT 2005-02-14 Active - Proposal to Strike off
KEVIN FRANCIS OVENDEN HOME-START NORFOLK Director 2017-06-07 CURRENT 2004-08-03 Active
KEVIN FRANCIS OVENDEN CENTURY INTERMOOR HOLDINGS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
KEVIN FRANCIS OVENDEN U.W.G. LIMITED Director 2013-05-10 CURRENT 1989-04-06 Active
KEVIN FRANCIS OVENDEN ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED Director 2007-11-23 CURRENT 2007-11-23 Active
KEVIN FRANCIS OVENDEN GEOSCAN GROUP LIMITED Director 2007-07-06 CURRENT 1996-07-19 Active
KEVIN FRANCIS OVENDEN ACTEON SOUTH AMERICAN INVESTMENTS LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active
KEVIN FRANCIS OVENDEN WHOC (QDS) LIMITED Director 2003-06-23 CURRENT 2003-06-23 Dissolved 2017-05-02
KEVIN FRANCIS OVENDEN WHOC LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
KEVIN FRANCIS OVENDEN ACTEON GROUP LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE SC1970380005
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE SC1970380006
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1970380003
2024-03-25REGISTRATION OF A CHARGE / CHARGE CODE SC1970380004
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ
2023-06-20CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR KENNETH MURDOCH
2023-04-05DIRECTOR APPOINTED DAVID MEL ZUYDAM
2022-09-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-15AP01DIRECTOR APPOINTED MR KENNETH MURDOCH
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS OVENDEN
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1970380003
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-15AR0109/06/16 ANNUAL RETURN FULL LIST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS CURRIE
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19AP04Appointment of corporate company secretary Burness Paull Llp
2014-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAULL & WILLIAMSONS LLP
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-10AR0109/06/14 ANNUAL RETURN FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0109/06/13 ANNUAL RETURN FULL LIST
2012-11-15MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 2
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AR0109/06/12 ANNUAL RETURN FULL LIST
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0109/06/11 ANNUAL RETURN FULL LIST
2011-06-23CH01Director's details changed for Dr Bernhard Bruggaier on 2011-05-19
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15AR0109/06/10 ANNUAL RETURN FULL LIST
2010-05-04CH01Director's details changed for Kevin Francis Ovenden on 2010-04-23
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS OVENDEN / 09/10/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-05-06288aSECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-07-01363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-08-20MISCAUDITORS RESIGNATION
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 207 ALBERT QUAY ABERDEEN AB11 5FS
2007-07-20RES12VARYING SHARE RIGHTS AND NAMES
2007-07-19288bSECRETARY RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-07-13RES13FACILITIES AGREEMENT 10/07/07
2007-07-12419a(Scot)DEC MORT/CHARGE *****
2007-06-13363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-19288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-06-12363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-13288aNEW SECRETARY APPOINTED
2006-04-13288bSECRETARY RESIGNED
2006-02-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-28363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-17363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-02-27AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-18363aRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-02-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-15RES12VARYING SHARE RIGHTS AND NAMES
2002-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEASCAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEASCAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2000-10-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of SEASCAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEASCAN LIMITED
Trademarks
We have not found any records of SEASCAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEASCAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SEASCAN LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SEASCAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEASCAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEASCAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.