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

SEAMAB

SEAMAB, RUMBLING BRIDGE, KINROSS-SHIRE, KY13 0PT,
Company Registration Number
SC037461
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Seamab
SEAMAB was founded on 1962-03-30 and has its registered office in Kinross-shire. The organisation's status is listed as "Active". Seamab is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SEAMAB
 
Legal Registered Office
SEAMAB
RUMBLING BRIDGE
KINROSS-SHIRE
KY13 0PT
Other companies in EH9
 
Previous Names
SEAMAB LIMITED01/03/2013
SEAMAB LEARNING AND CARE SERVICES LIMITED28/02/2013
LENDRICK MUIR COMPANY19/12/2005
Filing Information
Company Number SC037461
Company ID Number SC037461
Date formed 1962-03-30
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-06 13:00:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAMAB
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.

Company Officers of SEAMAB

Current Directors
Officer Role Date Appointed
JOHN MACDONALD CURSITER
Company Secretary 1998-10-25
MARGARET ALCORN
Director 2017-06-14
FRANCES JOAN ATKINS
Director 2014-03-26
ROBERT COOK
Director 2018-03-07
ABEER MACINTYRE
Director 2018-03-22
GRAHAM MCPHEAT
Director 2017-06-14
KATE PRYDE
Director 2016-03-23
JULIAN CHARLES REEVES
Director 2014-03-26
BARBARA SHEARER
Director 2015-12-09
CHRISTOPHER JOHN STEWART
Director 2017-09-27
MICHAEL STEWART
Director 2015-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA CHRISTIE
Director 2010-06-04 2017-12-06
BRIAN JOSEPH FEARON
Director 2008-08-29 2017-12-06
WALTER BRIAN HUTCHISON
Director 2010-09-10 2017-12-06
ROBERT COOK
Director 2015-12-09 2016-12-08
ALAN CLIFFORD BOYD
Director 2004-11-26 2015-12-09
MARIA LAWRENCE
Director 2015-03-23 2015-03-24
JOHN BROADFOOT
Director 2006-06-16 2013-12-11
ROBERT ANDERSON
Director 2011-05-27 2012-07-22
GILLIAN GALBRAITH
Director 2005-08-19 2012-02-29
RODGER DALTON
Director 2004-02-24 2012-02-24
DENISE BURGIN
Director 2000-08-18 2009-06-12
FRED MEEKISON AITKEN
Director 1999-08-20 2008-12-28
ANDREW FULLEN
Director 1999-11-18 2008-03-01
JITENDER MOHAN BHATTI
Director 2002-08-30 2006-12-31
ELIZABETH LISTER BHATTI
Director 2000-08-18 2005-11-18
PENELOPE ANN JOSEPHINE LESLIE
Director 1988-12-02 2004-02-24
CATHERINE ANNANDALE ERSKINE
Director 1995-08-31 2001-02-16
JAMES WOOD COWAN
Director 1995-08-31 2000-05-19
CATRIONA STEWART COLLINS
Director 1992-03-10 1999-08-20
HELEN M LOWE
Company Secretary 1988-12-02 1997-11-06
PHILIP CROSFIELD
Director 1988-12-02 1997-05-17
WILLIAM GOW MCCOSH
Director 1990-11-07 1994-11-02
GORDON KIRK
Director 1992-04-30 1994-06-30
MARY FORDYCE
Director 1990-08-16 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOUSE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BLENHEIM HOLDINGS LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG MARTHA STREET LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER JOHN STEWART CSG GEORGE STREET LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
CHRISTOPHER JOHN STEWART M & P (C) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (PROPERTY) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART M & P (P) LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (PROPERTY) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
CHRISTOPHER JOHN STEWART ST ANDREW SQUARE (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART WEST REG. STREET (CLAIM) LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE 2) LIMITED Director 2014-03-12 CURRENT 2007-02-26 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART TRENDY CELT (BAXTER PLACE) LIMITED Director 2014-03-12 CURRENT 2007-01-29 Active - Proposal to Strike off
CHRISTOPHER JOHN STEWART CSG BAXTER'S PLACE HOLDINGS LIMITED Director 2014-02-28 CURRENT 2014-02-12 Active
CHRISTOPHER JOHN STEWART BPH BAXTER'S PLACE LIMITED Director 2014-02-28 CURRENT 2014-02-13 Active
CHRISTOPHER JOHN STEWART CSG COMMERCIAL LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER JOHN STEWART CSG HAMILTON PLACE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
CHRISTOPHER JOHN STEWART URBANITE INVESTMENTS LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART LATERAL CITY LIMITED Director 2013-06-21 CURRENT 2013-06-21 Active
CHRISTOPHER JOHN STEWART CSG HOTELS AND APARTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG INVESTMENTS LIMITED Director 2013-06-20 CURRENT 2013-06-20 Active
CHRISTOPHER JOHN STEWART CSG GLASGOW LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
CHRISTOPHER JOHN STEWART CSG PROJECTS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHRISTOPHER JOHN STEWART FMLY LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
CHRISTOPHER JOHN STEWART CRISP INVESTMENT LIMITED Director 2001-12-14 CURRENT 2001-12-14 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
2024-04-01DIRECTOR APPOINTED MR ROBERT CANNING COOK
2024-02-28DIRECTOR APPOINTED MS ELIZA WAYE
2024-02-28APPOINTMENT TERMINATED, DIRECTOR LEE-ANNE MCAULAY
2024-02-06CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MARGARET ALCORN
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2023-11-30DIRECTOR APPOINTED MS MELANIE DUROWSE
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-24DIRECTOR APPOINTED KAY STRANG
2023-08-24DIRECTOR APPOINTED MR DEREK YOUNG
2023-03-27APPOINTMENT TERMINATED, DIRECTOR KATE PRYDE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR KATE PRYDE
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ABEER MACINTYRE
2022-04-13CH01Director's details changed for Mrs Abeer Macintyre on 2022-04-01
2022-03-23AP01DIRECTOR APPOINTED MR ANDREW SIMON CHALMERS
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR RAY BAIRD
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CHARLES REEVES
2021-04-29RES01ADOPT ARTICLES 29/04/21
2021-04-29MEM/ARTSARTICLES OF ASSOCIATION
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-15MEM/ARTSARTICLES OF ASSOCIATION
2021-01-15RES01ADOPT ARTICLES 15/01/21
2021-01-12MEM/ARTSARTICLES OF ASSOCIATION
2020-12-21TM02Termination of appointment of John Macdonald Cursiter on 2020-12-09
2020-07-07AP01DIRECTOR APPOINTED MS LEE-ANNE MCAULAY
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 17-21 East Mayfield Edinburgh Midlothian EH9 1SE
2019-06-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JOAN ATKINS
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCPHEAT
2018-07-13AP01DIRECTOR APPOINTED MRS ABEER MACINTYRE
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR ROBERT COOK
2018-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEWART
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR WALTER HUTCHISON
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FEARON
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CHRISTIE
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCINTOSH
2017-09-27AP01DIRECTOR APPOINTED GRAHAM MCPHEAT
2017-09-27AP01DIRECTOR APPOINTED MARGARET ALCORN
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN MILLIGAN
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-17AP01DIRECTOR APPOINTED MR MICHAEL STEWART
2016-11-17AP01DIRECTOR APPOINTED MS BARBARA SHEARER
2016-11-17AP01DIRECTOR APPOINTED MRS KATE PRYDE
2016-11-17AP01DIRECTOR APPOINTED MR JAMES MCINTOSH
2016-11-17AP01DIRECTOR APPOINTED MR ROBERT COOK
2016-03-16AR0131/12/15 ANNUAL RETURN FULL LIST
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OGILVIE
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOYD
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LAWRENCE
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE MCNEILL
2015-03-24AP01DIRECTOR APPOINTED MS COLETTE MCNEILL
2015-03-24AP01DIRECTOR APPOINTED MRS MARIA LAWRENCE
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-05AR0131/12/14 NO MEMBER LIST
2014-12-29AP01DIRECTOR APPOINTED DR IAN MARTIN MILLIGAN
2014-11-25AP01DIRECTOR APPOINTED MR JULIAN CHARLES REEVES
2014-11-25AP01DIRECTOR APPOINTED MS FRANCES JOAN ATKINS
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MORGAN
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARNOCK
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROADFOOT
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STIRLING
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-06AR0131/12/13 NO MEMBER LIST
2013-04-16RES01ADOPT ARTICLES 27/03/2013
2013-03-01NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2013-03-01CERTNMCOMPANY NAME CHANGED SEAMAB LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-02-28RES15CHANGE OF NAME 30/01/2013
2013-02-28CERTNMCOMPANY NAME CHANGED SEAMAB LEARNING AND CARE SERVICES LIMITED CERTIFICATE ISSUED ON 28/02/13
2013-01-03AR0131/12/12 NO MEMBER LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2012-08-01AP01DIRECTOR APPOINTED JENNIFER MARIE WARNOCK
2012-08-01AP01DIRECTOR APPOINTED ROBERT ANDERSON
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RODGER DALTON
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN GALBRAITH
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD WILSON
2012-01-04AR0131/12/11 NO MEMBER LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-05AR0131/12/10 NO MEMBER LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-17AP01DIRECTOR APPOINTED LINDA CHRISTIE
2010-11-17AP01DIRECTOR APPOINTED WALTER BRIAN HUTCHISON
2010-09-03AR0131/12/09 NO MEMBER LIST
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BURGIN
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD WILSON / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN GALBRAITH / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STIRLING / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM OGILVIE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES MORGAN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH FEARON / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RODGER DALTON / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE BURGIN / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROADFOOT / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIFFORD BOYD / 31/12/2009
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-05363aANNUAL RETURN MADE UP TO 31/12/08
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR FRED AITKEN
2008-10-20288aDIRECTOR APPOINTED AGNES MORGAN
2008-10-06288aDIRECTOR APPOINTED BRIAN FEARON
2008-10-06288aDIRECTOR APPOINTED THOMAS WILLIAM OGILVIE
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FULLEN
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03363aANNUAL RETURN MADE UP TO 31/12/07
2007-10-17288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-20363(288)DIRECTOR RESIGNED
2007-03-20363sANNUAL RETURN MADE UP TO 31/12/06
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-16363(288)DIRECTOR RESIGNED
2006-03-16363sANNUAL RETURN MADE UP TO 31/12/05
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19CERTNMCOMPANY NAME CHANGED LENDRICK MUIR COMPANY CERTIFICATE ISSUED ON 19/12/05
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30288aNEW DIRECTOR APPOINTED
2005-03-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-03-30363sANNUAL RETURN MADE UP TO 31/12/04
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to SEAMAB 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 SEAMAB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-02-16 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1989-10-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1989-09-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEAMAB

Intangible Assets
Patents
We have not found any records of SEAMAB registering or being granted any patents
Domain Names
We do not have the domain name information for SEAMAB
Trademarks
We have not found any records of SEAMAB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAMAB. 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 (85200 - Primary education) as SEAMAB are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAMAB 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 SEAMAB 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 SEAMAB 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.