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

SEAHOLD GEOSHIPS LIMITED

12 CARDEN PLACE, ABERDEEN, AB10 1UR,
Company Registration Number
SC249471
Private Limited Company
Liquidation

Company Overview

About Seahold Geoships Ltd
SEAHOLD GEOSHIPS LIMITED was founded on 2003-05-15 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Seahold Geoships Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SEAHOLD GEOSHIPS LIMITED
 
Legal Registered Office
12 CARDEN PLACE
ABERDEEN
AB10 1UR
Other companies in AB10
 
Previous Names
SEAHOLD LIMITED06/04/2011
SEAHOLD (SCOTLAND) LIMITED25/02/2008
SEANERGY MARINE PROJECTS (SCOTLAND) LIMITED08/12/2005
MM&S (2998) LIMITED14/07/2003
Filing Information
Company Number SC249471
Company ID Number SC249471
Date formed 2003-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2011
Account next due 28/02/2013
Latest return 15/05/2012
Return next due 12/06/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 12:24:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEAHOLD GEOSHIPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARP COST ENGINEERING LTD.   G.M.R. SERVICES 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.

Company Officers of SEAHOLD GEOSHIPS LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-09-13
SVEN ERIKSSON
Director 2012-03-15
KENNETH JOHN MACLEOD
Director 2007-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
FREDRIK KLAVENESS
Director 2011-06-21 2013-02-28
NEIL ROBERT REID DONALD
Company Secretary 2010-09-21 2012-11-09
NEIL ROBERT REID DONALD
Director 2010-09-21 2012-11-09
MEGAN RUTH MACLEOD
Director 2008-02-27 2011-06-21
JENNIFER ANNE STEWART
Company Secretary 2008-03-19 2009-10-27
DONALD MACSWEEN
Director 2004-09-24 2008-02-27
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2003-05-15 2007-09-13
KENNETH JOHN MACLEOD
Director 2003-08-04 2004-09-24
DONALD MACSWEEN
Director 2003-07-10 2003-08-04
VINDEX LIMITED
Nominated Director 2003-05-15 2003-07-10
VINDEX SERVICES LIMITED
Nominated Director 2003-05-15 2003-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP DENIS LAW SOCCER TOURNAMENT Nominated Secretary 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-09-12
MACLAY MURRAY & SPENS LLP DIVE EQUIPMENT LEASING LIMITED Nominated Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2015-07-03
MACLAY MURRAY & SPENS LLP MAX'S ITALIAN LIMITED Nominated Secretary 2009-04-06 CURRENT 2000-11-17 Dissolved 2017-04-26
MACLAY MURRAY & SPENS LLP COFFEE HOLDCO LIMITED Nominated Secretary 2009-04-03 CURRENT 2008-02-12 Dissolved 2014-06-10
MACLAY MURRAY & SPENS LLP PMRE LIMITED Nominated Secretary 2009-01-23 CURRENT 2009-01-23 Dissolved 2017-07-11
MACLAY MURRAY & SPENS LLP CATHCART DEVELOPMENTS LIMITED Nominated Secretary 2008-08-01 CURRENT 2008-08-01 Dissolved 2016-12-07
MACLAY MURRAY & SPENS LLP COMPLETION PRODUCTS LIMITED Nominated Secretary 2008-07-28 CURRENT 2000-08-03 Active
MACLAY MURRAY & SPENS LLP MOSTELL LOGISTICS LIMITED Nominated Secretary 2008-06-27 CURRENT 2008-06-27 Active
MACLAY MURRAY & SPENS LLP RROCK LIMITED Nominated Secretary 2008-04-07 CURRENT 2008-04-07 Active
MACLAY MURRAY & SPENS LLP POLAROID EYEWEAR LTD Nominated Secretary 2008-03-10 CURRENT 2006-12-18 Liquidation
MACLAY MURRAY & SPENS LLP CAPELLA GROUP LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP CAPELLA CONSULTANCY LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-07-28
MACLAY MURRAY & SPENS LLP SCOTLAB LIMITED Nominated Secretary 2008-02-15 CURRENT 2008-02-15 Liquidation
MACLAY MURRAY & SPENS LLP FORDHAM ADVISERS LIMITED Nominated Secretary 2007-12-05 CURRENT 2007-12-05 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP GLEN DESKRY DEVELOPMENTS LTD Nominated Secretary 2007-10-18 CURRENT 2007-10-18 Dissolved 2014-06-06
MACLAY MURRAY & SPENS LLP PELIKAN HARDCOPY EUROPE LIMITED Nominated Secretary 2007-10-18 CURRENT 1999-08-19 Dissolved 2015-04-15
MACLAY MURRAY & SPENS LLP CHELSEA THERAPEUTICS LIMITED Nominated Secretary 2007-10-17 CURRENT 2007-10-17 Dissolved 2015-01-13
MACLAY MURRAY & SPENS LLP SEAPEAK MARITIME (GLASGOW) LIMITED Nominated Secretary 2007-10-09 CURRENT 1998-04-14 Active
MACLAY MURRAY & SPENS LLP THE SIR ROBERT A. MACLEAN CHARITABLE TRUST Nominated Secretary 2007-09-26 CURRENT 1976-10-14 Active
MACLAY MURRAY & SPENS LLP MIGLIA PROPERTY DEVELOPMENT LIMITED Nominated Secretary 2007-09-18 CURRENT 1993-04-02 Dissolved 2016-02-02
MACLAY MURRAY & SPENS LLP EXCHANGE COURT PROPERTIES LIMITED Nominated Secretary 2007-09-18 CURRENT 1997-01-23 Active
MACLAY MURRAY & SPENS LLP SCOTLAND FOOD & DRINK Nominated Secretary 2007-08-10 CURRENT 2007-08-10 Active
MACLAY MURRAY & SPENS LLP SUBSEA SUPPORT & INTERVENTION UK LIMITED Nominated Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-09-12
MACLAY MURRAY & SPENS LLP EXCHANGE COURT LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Active
MACLAY MURRAY & SPENS LLP AMIVOX LIMITED Nominated Secretary 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-28
MACLAY MURRAY & SPENS LLP FLAGMOUNT PROPERTIES LIMITED Nominated Secretary 2007-03-20 CURRENT 2000-12-29 Dissolved 2018-06-26
MACLAY MURRAY & SPENS LLP SIMPSON LABEL COMPANY LIMITED (THE) Nominated Secretary 2007-02-16 CURRENT 1916-12-29 Active
MACLAY MURRAY & SPENS LLP AQUATIC DIAGNOSTICS LIMITED Nominated Secretary 2007-01-24 CURRENT 2001-08-15 Active
MACLAY MURRAY & SPENS LLP ETAGORRAH ONE LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Dissolved 2016-09-08
MACLAY MURRAY & SPENS LLP FOURWINDS CAPITAL MANAGEMENT (UK) LIMITED Nominated Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
MACLAY MURRAY & SPENS LLP CALLANDER CORPORATE SERVICES LIMITED Nominated Secretary 2006-11-10 CURRENT 2006-07-17 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP BHARAT FORGE SCOTTISH STAMPINGS LIMITED Nominated Secretary 2006-10-13 CURRENT 2001-08-15 Dissolved 2014-07-03
MACLAY MURRAY & SPENS LLP FINIX PRODUCTIONS LIMITED Nominated Secretary 2006-10-03 CURRENT 2006-10-03 Liquidation
MACLAY MURRAY & SPENS LLP PLANNING FIRST LIMITED Nominated Secretary 2006-09-06 CURRENT 2001-07-05 Dissolved 2015-03-13
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (ONE) LIMITED Nominated Secretary 2006-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP SLP (MANAGEMENT) LIMITED Nominated Secretary 2006-08-25 CURRENT 1996-08-14 Dissolved 2014-01-04
MACLAY MURRAY & SPENS LLP APPROOV LIMITED Nominated Secretary 2006-08-24 CURRENT 2001-10-15 Active
MACLAY MURRAY & SPENS LLP CALL CENTRE REVOLUTION LIMITED Nominated Secretary 2006-08-15 CURRENT 2002-08-30 Dissolved 2013-08-30
MACLAY MURRAY & SPENS LLP PUNCH HOLDINGS (UK) LIMITED Nominated Secretary 2006-08-10 CURRENT 1990-02-09 Dissolved 2015-12-03
MACLAY MURRAY & SPENS LLP VENTURE ONE (IP) LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-11-12 Active
MACLAY MURRAY & SPENS LLP EZEEDOG LIMITED Nominated Secretary 2006-08-10 CURRENT 1997-06-19 Active
MACLAY MURRAY & SPENS LLP CAMERON MACKAY LIMITED Nominated Secretary 2006-08-09 CURRENT 2001-04-10 Dissolved 2016-12-27
MACLAY MURRAY & SPENS LLP THE HUMBIE VILLAGE SHOP COMPANY LIMITED Nominated Secretary 2006-08-08 CURRENT 1998-11-20 Dissolved 2014-03-14
MACLAY MURRAY & SPENS LLP AQUAPHARM BIO-DISCOVERY LTD. Nominated Secretary 2006-08-08 CURRENT 2000-04-11 Dissolved 2017-02-03
MACLAY MURRAY & SPENS LLP MOM-E.COM LIMITED Nominated Secretary 2006-08-07 CURRENT 2000-03-09 Liquidation
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (GLASGOW HARBOUR) LIMITED Nominated Secretary 2006-08-02 CURRENT 2002-12-13 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP PROPERTY TRUSTEE (JAMES WATT DOCK) LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-05-11 Dissolved 2016-04-05
MACLAY MURRAY & SPENS LLP BLUEFLOW LIMITED Nominated Secretary 2006-08-02 CURRENT 2004-06-16 Active
MACLAY MURRAY & SPENS LLP SCOTNET (1974) LIMITED Nominated Secretary 2006-07-31 CURRENT 1995-08-18 Dissolved 2016-06-28
MACLAY MURRAY & SPENS LLP T IN THE PARK LIMITED Nominated Secretary 2006-07-01 CURRENT 1995-06-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP UK ELECTRONICS SKILLS FOUNDATION Nominated Secretary 2006-04-10 CURRENT 2006-04-10 Active
MACLAY MURRAY & SPENS LLP PRAGMEDIA LIMITED Nominated Secretary 2004-07-29 CURRENT 2004-07-29 Active
MACLAY MURRAY & SPENS LLP PIQUET SECURITIES (SCOTLAND) LIMITED Nominated Secretary 2004-04-23 CURRENT 1976-10-21 Active
MACLAY MURRAY & SPENS LLP ORKNEY HYPERBARIC TRUST Nominated Secretary 2003-12-10 CURRENT 2003-12-10 Active
MACLAY MURRAY & SPENS LLP TARENVILLE HOTELS LIMITED Nominated Secretary 2003-02-21 CURRENT 2003-02-21 Liquidation
MACLAY MURRAY & SPENS LLP MEDIA ECOSSE NOMINEES (TWO) LIMITED Nominated Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
MACLAY MURRAY & SPENS LLP CARIBONUM PENSION TRUSTEES LIMITED Nominated Secretary 2001-09-13 CURRENT 1979-09-13 Active
MACLAY MURRAY & SPENS LLP ODG REALISATIONS LIMITED Nominated Secretary 2000-02-21 CURRENT 1985-11-29 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP PRINGLE OF SCOTLAND LIMITED Nominated Secretary 2000-02-04 CURRENT 2000-02-04 Active
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL FINANCE LIMITED Nominated Secretary 1999-07-22 CURRENT 1999-07-22 Dissolved 2014-04-24
MACLAY MURRAY & SPENS LLP RESIDENCE INTERNATIONAL LIMITED Nominated Secretary 1997-11-26 CURRENT 1997-11-26 RECEIVERSHIP
MACLAY MURRAY & SPENS LLP TRACTION TEST FACILITY LIMITED Nominated Secretary 1997-03-13 CURRENT 1997-03-13 Dissolved 2014-06-17
KENNETH JOHN MACLEOD BROOKLYN SHIPPING LIMITED Director 2011-07-27 CURRENT 2005-05-20 Liquidation
KENNETH JOHN MACLEOD GLEN DESKRY DEVELOPMENTS LTD Director 2011-03-29 CURRENT 2007-10-18 Dissolved 2014-06-06
KENNETH JOHN MACLEOD SEAHOLD LIMITED Director 2010-09-21 CURRENT 2010-03-22 Dissolved 2013-11-08

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
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 66 QUEENS ROAD ABERDEEN GRAMPIAN AB15 4YE
2013-08-01CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2013-08-014.2(Scot)NOTICE OF WINDING UP ORDER
2013-06-15DISS40DISS40 (DISS40(SOAD))
2013-06-07GAZ1FIRST GAZETTE
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK KLAVENESS
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY NEIL DONALD
2012-06-15LATEST SOC15/06/12 STATEMENT OF CAPITAL;GBP 307987
2012-06-15AR0115/05/12 FULL LIST
2012-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-17SH0111/05/12 STATEMENT OF CAPITAL GBP 307987
2012-03-21AP01DIRECTOR APPOINTED SVEN ERIKSSON
2012-03-09SH0131/01/12 STATEMENT OF CAPITAL GBP 251419
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-04RES13AUTHORISATION OF CONFLICTS 14/09/2011
2011-06-24AP01DIRECTOR APPOINTED FREDRIK KLAVENESS
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN MACLEOD
2011-05-24AR0115/05/11 FULL LIST
2011-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 29/03/2011
2011-04-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-06CERTNMCOMPANY NAME CHANGED SEAHOLD LIMITED CERTIFICATE ISSUED ON 06/04/11
2011-04-06RES15CHANGE OF NAME 30/03/2011
2010-12-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-07AP01DIRECTOR APPOINTED MR NEIL ROBERT REID DONALD
2010-10-07AP03SECRETARY APPOINTED NEIL ROBERT REID DONALD
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP
2010-07-07AA31/05/09 TOTAL EXEMPTION SMALL
2010-06-07AR0115/05/10 FULL LIST
2009-11-06TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER STEWART
2009-08-04AA31/05/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-07-09AA31/05/07 TOTAL EXEMPTION SMALL
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-31288aSECRETARY APPOINTED JENNIFER ANNE STEWART
2008-03-28410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-26288aDIRECTOR APPOINTED MEGAN RUTH MACLEOD
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR DONALD MACSWEEN
2008-02-22CERTNMCOMPANY NAME CHANGED SEAHOLD (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 25/02/08
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ
2007-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW SECRETARY APPOINTED
2007-10-12288bSECRETARY RESIGNED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-18363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-06-15363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-12-08CERTNMCOMPANY NAME CHANGED SEANERGY MARINE PROJECTS (SCOTLA ND) LIMITED CERTIFICATE ISSUED ON 08/12/05
2005-06-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-05-23363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-05288bDIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288bDIRECTOR RESIGNED
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2003-07-17288bDIRECTOR RESIGNED
2003-07-14CERTNMCOMPANY NAME CHANGED MM&S (2998) LIMITED CERTIFICATE ISSUED ON 14/07/03
2003-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEAHOLD GEOSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-07-09
Proposal to Strike Off2013-06-07
Fines / Sanctions
No fines or sanctions have been issued against SEAHOLD GEOSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-03-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SEAHOLD GEOSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEAHOLD GEOSHIPS LIMITED
Trademarks
We have not found any records of SEAHOLD GEOSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEAHOLD GEOSHIPS 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 (82990 - Other business support service activities n.e.c.) as SEAHOLD GEOSHIPS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SEAHOLD GEOSHIPS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySEAHOLD GEOSHIPS LIMITEDEvent Date2013-07-09
Take notice that on 3 July 2013 a Petition was presented to the Court of Session by Sven Eriksson, residing at Sparreholms, Slott 649, 91 Sparreholm, Sweden and Kenneth John Macleod, residing at Borrowstone House, Kincardine ONeil, Aboyne, Aberdeenshire AB34 5AP for inter alia an order that Seahold Geoships Limited, a company incorporated under the Companies Acts with Company Number SC249471 and having its registered office at 66 Queens Road, Aberdeen AB15 4YE (the Company), be wound up by the Court and that Michael Reid, of Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR, be appointed Interim Liquidator of the Company; in which Petition Lord Hodge by Interlocutor dated 4 July 2013 appointed all parties claiming an interest to lodge Answers with the Court of Session, Parliament House, Parliament Square, Edinburgh within eight days after intimation, advertisement and service. Malcolm Gunnyeon Maclay Murray and Spens LLP, 66 Queens Road, Aberdeen AB15 4YE Solicitor for the Petitioners
 
Initiating party Event TypeProposal to Strike Off
Defending partySEAHOLD GEOSHIPS LIMITEDEvent Date2013-06-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEAHOLD GEOSHIPS 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 SEAHOLD GEOSHIPS 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.