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

SEAENERGY PLC

KPMG LLP, 37 ALBYN PLACE, ABERDEEN, ABERDEENSHIRE, AB10 1JB,
Company Registration Number
SC062845
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Seaenergy Plc
SEAENERGY PLC was founded on 1977-08-05 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Seaenergy Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEAENERGY PLC
 
Legal Registered Office
KPMG LLP
37 ALBYN PLACE
ABERDEEN
ABERDEENSHIRE
AB10 1JB
Other companies in AB32
 
Telephone01224 626224
 
Previous Names
RAMCO ENERGY PLC24/09/2009
Filing Information
Company Number SC062845
Company ID Number SC062845
Date formed 1977-08-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/06/2016
Latest return 17/05/2015
Return next due 14/06/2016
Type of accounts GROUP
Last Datalog update: 2021-08-07 08:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAENERGY PLC
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 SEAENERGY PLC
The following companies were found which have the same name as SEAENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEAENERGY HIBERNIA LIMITED 30 CROWN PLACE LONDON EC2A 4ES Dissolved Company formed on the 2005-09-16
SEAENERGY MARINE HOLDINGS LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE FESTIVAL SQUARE EDINBURGH EH3 9WJ Dissolved Company formed on the 2011-04-14
SEAENERGY SHIP MANAGEMENT LIMITED 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH MIDLOTHIAN EH3 9WJ Dissolved Company formed on the 2011-04-14
SEAENERGY TECHNICAL LIMITED 13A PENTLAND PARK LOANHEAD EH20 9PA Active Company formed on the 2018-08-01
SEAENERGY LLC New Jersey Unknown

Company Officers of SEAENERGY PLC

Current Directors
Officer Role Date Appointed
STEVEN BERTRAM
Company Secretary 2013-06-18
JOHN HOSMER ALDERSEY-WILLIAMS
Director 2009-09-24
STEVEN ROSS BERTRAM
Director 1991-03-26
DAVID KEMLO LAING
Director 2010-01-11
STEVEN GEORGE LAMPE
Director 2007-09-20
DAVID SIGSWORTH
Director 2009-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRENDAN COMERFORD
Director 2013-08-29 2015-02-06
CHRISTOPHER GILBERT MOAR
Company Secretary 1996-12-09 2013-06-18
CHRISTOPHER GILBERT MOAR
Director 2006-11-01 2013-06-18
STEPHEN EDWARD REMP
Director 1989-05-29 2012-01-26
JOEL BONNAR STAADECKER
Director 2009-09-24 2010-06-30
NORMAN STEWART CUMMING
Director 1989-05-29 2009-09-24
MARK NICHOLAS GROVES GIDNEY
Director 2008-08-20 2009-09-24
MALCOLM CHARLES HAY
Director 2005-06-22 2007-03-15
DENNIS MICHAEL PATERSON
Director 2005-04-28 2006-06-09
DANIEL FREDERICK STOVER
Director 2001-07-01 2005-06-21
PETER EVERETT
Director 1994-12-06 2005-04-28
VIKRAM LALL
Director 2002-10-01 2005-04-28
MALCOLM LESLIE RIFKIND
Director 1997-08-01 2005-04-28
DAVID THOMAS ALAN BOYLE
Director 2000-11-24 2002-10-01
MICHAEL DENYS SEYMOUR
Director 2001-07-01 2002-09-30
MICHAEL NORMAN BURCHELL
Director 1994-12-06 2001-03-31
SAMUEL ZELL
Director 1996-07-15 2000-11-24
STEVEN BERTRAM
Company Secretary 1990-05-17 1996-12-09
HERBERT ANDERSON DENTON
Director 1994-12-06 1996-04-22
NORMILE ELLIOT BAXTER
Director 1989-05-29 1996-03-29
IAIN VICTOR ROBINSON HARRISON
Director 1989-05-29 1996-03-29
R & R URQUHART
Company Secretary 1989-05-29 1990-05-17
COLIN DOUGLAS RICHARDSON WHITTLE
Director 1989-05-29 1989-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOSMER ALDERSEY-WILLIAMS GOSEAENERGY OPERATIONS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-15
JOHN HOSMER ALDERSEY-WILLIAMS SEAENERGY MARINE HOLDINGS LIMITED Director 2013-11-28 CURRENT 2011-04-14 Dissolved 2017-03-07
JOHN HOSMER ALDERSEY-WILLIAMS SEAENERGY HIBERNIA LIMITED Director 2013-11-11 CURRENT 2005-09-16 Dissolved 2017-02-14
JOHN HOSMER ALDERSEY-WILLIAMS SE INNOVATION LIMITED Director 2013-11-11 CURRENT 1991-03-22 Dissolved 2017-04-18
JOHN HOSMER ALDERSEY-WILLIAMS SEAENERGY SHIP MANAGEMENT LIMITED Director 2013-05-27 CURRENT 2011-04-14 Dissolved 2017-07-11
JOHN HOSMER ALDERSEY-WILLIAMS LANSDOWNE OIL & GAS PLC Director 2012-09-11 CURRENT 2005-12-23 Active
JOHN HOSMER ALDERSEY-WILLIAMS REDFIELD CONSULTING LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
STEVEN ROSS BERTRAM GOSEAENERGY SHIP MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2016-11-15
STEVEN ROSS BERTRAM SEAENERGY MARINE HOLDINGS LIMITED Director 2011-04-14 CURRENT 2011-04-14 Dissolved 2017-03-07
STEVEN ROSS BERTRAM SEAENERGY SHIP MANAGEMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Dissolved 2017-07-11
STEVEN ROSS BERTRAM SEAENERGY HIBERNIA LIMITED Director 2005-09-16 CURRENT 2005-09-16 Dissolved 2017-02-14
STEVEN ROSS BERTRAM SE INNOVATION LIMITED Director 1991-05-08 CURRENT 1991-03-22 Dissolved 2017-04-18
DAVID KEMLO LAING CHALMERS CHURCH EDINBURGH Director 2017-08-25 CURRENT 2017-08-25 Active
DAVID KEMLO LAING WORK PLACE CHAPLAINCY SCOTLAND Director 2014-08-19 CURRENT 2010-10-18 Active - Proposal to Strike off
DAVID KEMLO LAING BC CARE HOMES (INVERNESS) LIMITED Director 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-01-24
DAVID KEMLO LAING LEDINGHAMS LIMITED Director 2009-10-01 CURRENT 2006-12-15 Active
DAVID KEMLO LAING LC SECRETARIES LIMITED Director 2006-04-17 CURRENT 2006-03-29 Active
DAVID KEMLO LAING THE GOLDCREST COMPANY (UK) LIMITED Director 1994-12-22 CURRENT 1972-08-14 Active
DAVID KEMLO LAING LEDINGHAM CHALMERS NOMINEES LIMITED Director 1993-11-18 CURRENT 1993-11-17 Active
DAVID KEMLO LAING LEDGE SERVICES LIMITED Director 1991-09-14 CURRENT 1982-06-24 Active
DAVID KEMLO LAING GOLDEN SQUARE NOMINEES LIMITED Director 1989-10-12 CURRENT 1978-10-17 Active
DAVID KEMLO LAING LEDINGHAM CHALMERS PENSION TRUSTEES LIMITED Director 1989-07-20 CURRENT 1989-07-20 Active - Proposal to Strike off
DAVID KEMLO LAING LEDINGHAM CHALMERS TRUSTEE COMPANY LIMITED Director 1989-02-20 CURRENT 1979-08-09 Active
STEVEN GEORGE LAMPE EAGLE H C LTD Director 2016-11-07 CURRENT 2006-10-25 Active
STEVEN GEORGE LAMPE LANSDOWNE OIL & GAS PLC Director 2007-09-17 CURRENT 2005-12-23 Active
DAVID SIGSWORTH CENTRAL MARKET AGENCY LIMITED Director 2017-08-01 CURRENT 2007-08-01 Active
DAVID SIGSWORTH TURNBULL & SCOTT (ENGINEERS) LIMITED Director 2017-01-18 CURRENT 2007-11-29 Active
DAVID SIGSWORTH BELLROCK TECHNOLOGY LIMITED Director 2015-11-20 CURRENT 2012-06-25 Active
DAVID SIGSWORTH HEAT CUSTOMER PROTECTION LTD Director 2015-10-01 CURRENT 2015-02-24 Active
DAVID SIGSWORTH SIGMA CAPITAL GROUP LIMITED Director 2007-06-19 CURRENT 2000-03-02 Active
DAVID SIGSWORTH DUNDEE SCIENCE CENTRE Director 2004-08-24 CURRENT 1997-12-22 Active
DAVID SIGSWORTH SUSTAINABILITY FIRST Director 2003-03-04 CURRENT 1999-12-21 Active
DAVID SIGSWORTH DUNDEE SCIENCE CENTRE ENTERPRISES LIMITED Director 2000-09-12 CURRENT 1998-05-28 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
2018-06-042.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-06-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-01-152.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-07-132.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-302.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-08-192.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2016-07-112.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-07-04DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600092168Y2016 ASIN: GB0007219479
2016-06-212.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2016 FROM BRITANNIA HOUSE ENDEAVOUR DRIVE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF
2016-06-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-092.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-03BRUPLondon Stock Exchange corporate action. Bankruptcy of ORD GBP0.10 for COAF: UK600091167Y2016 ASIN: GB0007219479
2015-12-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0628450006
2015-12-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0628450007
2015-12-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0628450008
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628450007
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628450008
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 5636482.3
2015-06-12AR0117/05/15 NO MEMBER LIST
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMERFORD
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0628450006
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 5636482.3
2014-06-13AR0117/05/14 NO MEMBER LIST
2014-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-02AP01DIRECTOR APPOINTED MICHAEL BRENDAN COMERFORD
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOAR
2013-06-26AP03SECRETARY APPOINTED STEVEN BERTRAM
2013-06-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MOAR
2013-06-12AR0117/05/13 NO MEMBER LIST
2013-05-22RES13CO ACT 2006 SEC 701 CO AUTH TO PURCHASE FOR CANCELLATION ITS OWN ORD SHARES 15/05/2013
2013-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOSMER ALDERSEY-WILLIAMS / 25/09/2012
2012-08-07SH0607/08/12 STATEMENT OF CAPITAL GBP 4991344.50
2012-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-07SH0127/07/12 STATEMENT OF CAPITAL GBP 5545938.30
2012-07-31RES13SECT 693(4) CO ACT 2006 AUTH TO MAKE MARKET PURCHASES 25/07/2012
2012-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11AR0117/05/12 FULL LIST
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE LAMPE / 17/05/2012
2012-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOSMER ALDERSEY-WILLIAMS / 17/05/2012
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REMP
2011-12-08SH1908/12/11 STATEMENT OF CAPITAL GBP 6911079
2011-12-08CERT19REDUCTION OF SHARE PREMIUM
2011-12-08OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-12-02RP04SECOND FILING WITH MUD 17/05/11 FOR FORM AR01
2011-12-02ANNOTATIONClarification
2011-10-13RES13SHARE PREMIUM ACCOUNT REDUCED/SEC 701 CANCELLATION OF SHARES 06/10/2011
2011-08-17MEM/ARTSARTICLES OF ASSOCIATION
2011-08-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-08-17RES01ALTER ARTICLES 29/07/2011
2011-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-21AR0117/05/11 BULK LIST
2010-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-12AR0117/05/10 BULK LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOSMER / 01/01/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOEL STAADECKER
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSMER ALDERESAY--WILLIAMS / 01/01/2010
2010-04-12AUDAUDITOR'S RESIGNATION
2010-02-25SH0118/02/10 STATEMENT OF CAPITAL GBP 6911079
2010-02-11SH0105/02/10 STATEMENT OF CAPITAL GBP 6903579
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM, BRITANNIA HOUSE, ENDEAVOUR DRIVE, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB23 6UF
2010-02-09SH0121/01/10 STATEMENT OF CAPITAL GBP 6823827.9
2010-02-09SH0102/02/10 STATEMENT OF CAPITAL GBP 6844827.9
2010-01-18AP01DIRECTOR APPOINTED DAVID KEMLO LAING
2009-10-09AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK GROVES GIDNEY
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CUMMING
2009-09-30288aDIRECTOR APPOINTED JOEL BONNAR STAADECKER
2009-09-30288aDIRECTOR APPOINTED JOHN JOSMER ALDERESAY--WILLIAMS
2009-09-30288aDIRECTOR APPOINTED DAVID SIGSWORTH
2009-09-3088(2)AD 24/09/09 GBP SI 5100000@0.1=510000 GBP IC 6204589.6/6714589.6
2009-09-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-25RES04GBP NC 7000000/10000000 24/09/2009
2009-09-24CERTNMCOMPANY NAME CHANGED RAMCO ENERGY PLC CERTIFICATE ISSUED ON 24/09/09
2009-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 17/05/09; BULK LIST AVAILABLE SEPARATELY
2008-11-14288aDIRECTOR APPOINTED MARK NICHOLAS GROVES GIDNEY
2008-09-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-03RES01ADOPT ARTICLES 19/08/2008
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-23SASHARE AGREEMENT OTC
2008-07-03363aRETURN MADE UP TO 17/05/08; BULK LIST AVAILABLE SEPARATELY
2007-10-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SEAENERGY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-06-10
Fines / Sanctions
No fines or sanctions have been issued against SEAENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-24 Outstanding LC CAPITAL MASTER FUND, LTD
2015-11-24 Outstanding DAVIES NEWMAN PROPERTY LIMITED
2014-07-15 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2003-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-09-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1978-01-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1977-11-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SEAENERGY PLC

Intangible Assets
Patents
We have not found any records of SEAENERGY PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SEAENERGY PLC owns 3 domain names.

seaenergy-plc.co.uk   seaenergy.co.uk   seaenergyrenewables.co.uk  

Trademarks
We have not found any records of SEAENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAENERGY PLC. 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 (62090 - Other information technology service activities) as SEAENERGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SEAENERGY PLC 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.
Import/Export of Goods
Goods imported/exported by SEAENERGY PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-02-0138
2011-10-0184813091Check "non-return" valves for pipes, boiler shells, tanks, vats or the like, of cast iron or steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySEAENERGY PLCEvent Date2016-06-10
In the Court of Session case number P526 Appointment of Administrator made on 2 June, 2016 by notice of appointment lodged in the Court of Session Office Holder Details: Geoffrey Isaac Jacobs , Blair Carnegie Nimmo and Gerard Anthony Friar (IP numbers 14590 , 8208 and 8982 ) of KPMG LLP , 37 Albyn Place, Aberdeen AB10 1JB . Telephone number of administrators +44 (0) 1224 591000. Any person who requires further information should contact Arfan Akram on 01224 416968.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAENERGY PLC 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 SEAENERGY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SEA
Listed Since 14-Nov-96
Market Sector Electricity
Market Sub Sector Alternative Electricity
Market Capitalisation £20.6473M
Shares Issues 56,374,820.00
Share Type ORD GBP0.10
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.