ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Seanamic Group Limited

Seanamic Group Limited is an active company incorporated on 5 September 2014 with the registered office located in Aberdeen, City of Aberdeen. Seanamic Group Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC486006
Private limited company
Scottish Company
Age
11 years
Incorporated 5 September 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (1 month ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 29 Dec28 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 December 2025
Due by 28 September 2026 (11 months remaining)
Address
Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
United Kingdom
Address changed on 3 Oct 2025 (19 days ago)
Previous address was Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR Scotland
Telephone
01412123444
Email
Unreported
People
Officers
8
Shareholders
11
Controllers (PSC)
1
Director • Fund Manager • British • Lives in Scotland • Born in Dec 1964
Director • British • Lives in UK • Born in Feb 1957
Director • Cfo • British • Lives in Scotland • Born in Sep 1985
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Kerrie Rae Doreen Murray and Brodies Secretarial Services Limited are mutual people.
Active
Pryme Group Limited
Kerrie Rae Doreen Murray, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Hydratron Limited
Kerrie Rae Doreen Murray, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Three60 Energy Limited
Kerrie Rae Doreen Murray, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
G.A. Engineering (Scotland) Ltd
Brodies Secretarial Services Limited, Tyler John Buchan, and 1 more are mutual people.
Active
Caley Ocean Systems Limited
Kerrie Rae Doreen Murray, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Ga Engineering (Sliding Head Division) Limited
Brodies Secretarial Services Limited, Tyler John Buchan, and 1 more are mutual people.
Active
Flexlife Limited
Kerrie Rae Doreen Murray, Brodies Secretarial Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £4K (-80%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£20.13M
Decreased by £17K (-0%)
Total Liabilities
-£279K
Increased by £27K (+11%)
Net Assets
£19.85M
Decreased by £44K (-0%)
Debt Ratio (%)
1%
Increased by 0.14% (+11%)
Latest Activity
Brodies Secretarial Services Limited Appointed
19 Days Ago on 3 Oct 2025
Blackwood Partners Llp Resigned
19 Days Ago on 3 Oct 2025
Registered Address Changed
19 Days Ago on 3 Oct 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Piper Sandler Limited (PSC) Details Changed
1 Month Ago on 18 Sep 2025
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Full Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Mrs Kerrie Rae Doreen Murray Appointed
1 Year 5 Months Ago on 10 May 2024
Mr Edwin John Leigh Appointed
1 Year 5 Months Ago on 10 May 2024
Get Credit Report
Discover Seanamic Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Sengs House Balmacassie Way Balmacassie Commercial Park Ellon Aberdeenshire AB41 8BR Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 3 October 2025
Submitted on 3 Oct 2025
Termination of appointment of Blackwood Partners Llp as a secretary on 3 October 2025
Submitted on 3 Oct 2025
Appointment of Brodies Secretarial Services Limited as a secretary on 3 October 2025
Submitted on 3 Oct 2025
Confirmation statement made on 5 September 2025 with no updates
Submitted on 18 Sep 2025
Change of details for Piper Sandler Limited as a person with significant control on 18 September 2025
Submitted on 18 Sep 2025
Total exemption full accounts made up to 28 December 2024
Submitted on 16 Sep 2025
Total exemption full accounts made up to 28 December 2023
Submitted on 25 Nov 2024
Confirmation statement made on 5 September 2024 with no updates
Submitted on 10 Sep 2024
Termination of appointment of Jeffery Neal Joseph Corray as a director on 10 May 2024
Submitted on 17 May 2024
Appointment of Mr Edwin John Leigh as a director on 10 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year