ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seanamic Limited

Seanamic Limited is an active company incorporated on 10 May 2007 with the registered office located in Ellon, Aberdeenshire. Seanamic Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
SC323413
Private limited company
Scottish Company
Age
18 years
Incorporated 10 May 2007
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (29 days ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (11 months remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 30 Dec29 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (23 days remaining)
Contact
Address
Sengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Address changed on 18 Aug 2023 (2 years ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1983
Director • Cfo • British • Lives in UK • Born in Sep 1985
Seanamic Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pryme Group Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
Hydratron Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
G.A. Engineering (Scotland) Ltd
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
Caley Ocean Systems Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
Ga Engineering (Sliding Head Division) Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
Flexlife Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
Flexlife (Angola) Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
G A Engineering (North West) Limited
Tyler John Buchan and Kerrie Rae Doreen Murray are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
29 Dec 2023
For period 29 Dec29 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.12M
Increased by £10.3M (+105%)
Total Liabilities
-£4.18M
Decreased by £216 (-0%)
Net Assets
£15.94M
Increased by £10.3M (+183%)
Debt Ratio (%)
21%
Decreased by 21.82% (-51%)
Latest Activity
Confirmation Submitted
16 Days Ago on 20 Aug 2025
Full Accounts Submitted
9 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Mrs Kerrie Rae Doreen Murray Appointed
1 Year 3 Months Ago on 10 May 2024
Small Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Accounting Period Shortened
1 Year 11 Months Ago on 26 Sep 2023
Inspection Address Changed
2 Years Ago on 18 Aug 2023
Registers Moved To Inspection Address
2 Years Ago on 18 Aug 2023
Confirmation Submitted
2 Years Ago on 18 Aug 2023
Small Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Get Credit Report
Discover Seanamic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 August 2025 with no updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 29 December 2023
Submitted on 25 Nov 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 12 Aug 2024
Appointment of Mrs Kerrie Rae Doreen Murray as a director on 10 May 2024
Submitted on 17 May 2024
Accounts for a small company made up to 29 December 2022
Submitted on 21 Dec 2023
Previous accounting period shortened from 30 December 2022 to 29 December 2022
Submitted on 26 Sep 2023
Confirmation statement made on 7 August 2023 with no updates
Submitted on 18 Aug 2023
Register(s) moved to registered inspection location Blackwood House Union Grove Lane Aberdeen AB10 6XU
Submitted on 18 Aug 2023
Register inspection address has been changed from Mccallum House 375 Govan Road Watermark Business Park Glasgow G51 2SE Scotland to Blackwood House Union Grove Lane Aberdeen AB10 6XU
Submitted on 18 Aug 2023
Accounts for a small company made up to 30 December 2021
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year