Background WavePink WaveYellow Wave

SEATEC UK LIMITED (SC106026)

SEATEC UK LIMITED (SC106026) is an active UK company. incorporated on 11 August 1987. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SEATEC UK LIMITED has been registered for 38 years. Current directors include CHRISTENSEN, Allan Falkenberg, ENGELS, Johannes Paulus Henricus, HALL, Benjamin Thomas and 2 others.

Company Number
SC106026
Status
active
Type
ltd
Incorporated
11 August 1987
Age
38 years
Address
5th Floor Skypark, Glasgow, G3 8EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHRISTENSEN, Allan Falkenberg, ENGELS, Johannes Paulus Henricus, HALL, Benjamin Thomas, MAGNIN, Patrick Stephan, MCDERMOTT, Edward Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEATEC UK LIMITED

SEATEC UK LIMITED is an active company incorporated on 11 August 1987 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SEATEC UK LIMITED was registered 38 years ago.(SIC: 74909)

Status

active

Active since 38 years ago

Company No

SC106026

LTD Company

Age

38 Years

Incorporated 11 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SEATEC SAFETY SYSTEMS LIMITED
From: 30 December 1994To: 10 May 2006
CARGO ANALYTICS LIMITED
From: 11 August 1987To: 30 December 1994
Contact
Address

5th Floor Skypark 8 Elliot Place Glasgow, G3 8EP,

Previous Addresses

1st Floor Skypark 8 Elliot Place Glasgow G3 8EP
From: 11 August 1987To: 21 March 2023
Timeline

46 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Feb 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jun 16
Loan Cleared
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
May 20
Director Joined
May 20
Loan Cleared
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Left
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

CHRISTENSEN, Allan Falkenberg

Active
Skypark, GlasgowG3 8EP
Born November 1979
Director
Appointed 17 Dec 2021

ENGELS, Johannes Paulus Henricus

Active
Skypark, GlasgowG3 8EP
Born October 1964
Director
Appointed 07 May 2020

HALL, Benjamin Thomas

Active
Skypark, GlasgowG3 8EP
Born February 1977
Director
Appointed 24 Feb 2022

MAGNIN, Patrick Stephan

Active
Skypark, GlasgowG3 8EP
Born June 1978
Director
Appointed 07 May 2020

MCDERMOTT, Edward Anthony

Active
Skypark, GlasgowG3 8EP
Born July 1969
Director
Appointed 08 Dec 2025

CARNIE, Paul James

Resigned
1st Floor Skypark, GlasgowG3 8EP
Secretary
Appointed 03 Mar 2016
Resigned 14 Jul 2017

FAIRFIELD, James

Resigned
52 Overtoun Drive, RutherglenG73 2QE
Secretary
Appointed 25 Mar 1992
Resigned 19 Apr 2006

GRIMASON, Deborah

Resigned
1st Floor Skypark, GlasgowG3 8EP
Secretary
Appointed 30 Nov 2018
Resigned 17 Dec 2021

MACIVER, Carleen Laura Watt

Resigned
1st Floor Skypark, GlasgowG3 8EP
Secretary
Appointed 14 Sept 2017
Resigned 30 Nov 2018

MUIR, James

Resigned
4 Halton Gardens, GlasgowG69 7LD
Secretary
Appointed 19 Apr 2006
Resigned 03 Mar 2016

VALLANCE, Ian

Resigned
1st Floor Skypark, GlasgowG3 8EP
Secretary
Appointed 14 Jul 2017
Resigned 14 Sept 2017

MURRAY BEITH MURRAY WS

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed N/A
Resigned 25 Mar 1992

BARRIE, David Alexander, Dr.

Resigned
Rutherford Drive, Lenzie, GlasgowG66 3US
Born January 1959
Director
Appointed 03 Mar 2016
Resigned 14 Jul 2017

BERBERAT, Raymond

Resigned
3 Rue Henri-Spiess, 1208 GenevaFOREIGN
Born July 1924
Director
Appointed 03 Jul 1991
Resigned 14 Jun 1994

COONEY, Peter Martin

Resigned
75 Schaw Drive, GlasgowG61 3AT
Born December 1943
Director
Appointed 18 May 2004
Resigned 01 Oct 2007

COUPER, Ian Rediger

Resigned
151 Route De Collex, Geneva
Born June 1948
Director
Appointed N/A
Resigned 07 May 1996

DI MAIO, Matteo

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born March 1974
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2018

GRIMASON, Deborah

Resigned
1st Floor Skypark, GlasgowG3 8EP
Born March 1963
Director
Appointed 16 Aug 2019
Resigned 17 Dec 2021

HARLEY, David

Resigned
51 Norfolk Crescent, GlasgowG64 3BB
Born March 1958
Director
Appointed 29 Apr 2002
Resigned 24 Jan 2012

JAMES, Trevor

Resigned
Quarrystone House, Loans, TroonKA10 7HP
Born October 1951
Director
Appointed 30 Sept 1996
Resigned 01 Feb 2002

KUO, Chengi, Professor

Resigned
30 Russell Drive, GlasgowG61 3BD
Born October 1934
Director
Appointed 06 Jan 2003
Resigned 19 Oct 2007

MACFARLANE, Stephen Derek

Resigned
Skypark, GlasgowG3 8EP
Born March 1964
Director
Appointed 24 Feb 2022
Resigned 08 Dec 2025

MCDERMOTT, Edward Anthony

Resigned
Skypark, GlasgowG3 8EP
Born July 1969
Director
Appointed 14 Jul 2017
Resigned 30 Sept 2023

MCGILLIVRAY, James

Resigned
Coila, PrestwickKA9 1SB
Born June 1957
Director
Appointed 30 Jan 2007
Resigned 11 Oct 2010

MUIR, James

Resigned
1st Floor Skypark, GlasgowG3 8EP
Born October 1967
Director
Appointed 24 Jan 2012
Resigned 03 Mar 2016

POWELL, Paul Douglas

Resigned
16 Finlay Street, LondonSW6 6HD
Born May 1939
Director
Appointed 06 Jan 2003
Resigned 17 Mar 2004

ROBINSON, Ian

Resigned
1st Floor Skypark, GlasgowG3 8EP
Born May 1964
Director
Appointed 11 Oct 2010
Resigned 25 Feb 2014

ROSSELET, Claude

Resigned
Villa Les Soufflettes, Ch 1297-Founex
Born April 1924
Director
Appointed 14 Jun 1994
Resigned 01 Mar 1999

STAFFORD, Martin Thomas

Resigned
86 Iain Road, GlasgowG61 4JA
Born November 1957
Director
Appointed 01 Feb 2002
Resigned 15 Mar 2017

TREVARTHEN, Alan Geoffrey

Resigned
Duncombe Street, KingsbridgeTQ7 1LR
Born February 1959
Director
Appointed 30 Apr 2013
Resigned 03 Mar 2016

VALLANCE, Ian

Resigned
1st Floor Skypark, GlasgowG3 8EP
Born February 1969
Director
Appointed 14 Jul 2017
Resigned 16 Aug 2019

Persons with significant control

1

Queen Victoria Street, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Memorandum Articles
28 February 2025
MAMA
Resolution
20 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Statement Of Companys Objects
21 November 2017
CC04CC04
Memorandum Articles
21 November 2017
MAMA
Resolution
21 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
6 July 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 July 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2014
MR04Satisfaction of Charge
Mortgage Alter Floating Charge
8 July 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
8 July 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Legacy
9 November 2011
MG01sMG01s
Legacy
4 November 2011
MG01sMG01s
Legacy
9 September 2011
MG03sMG03s
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Auditors Resignation Company
11 December 2008
AUDAUD
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
7 July 2007
410(Scot)410(Scot)
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
363aAnnual Return
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
9 June 2006
363aAnnual Return
Certificate Change Of Name Company
10 May 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 May 2006
MEM/ARTSMEM/ARTS
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 2001
AUDAUD
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
288288
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
29 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1994
287Change of Registered Office
Legacy
30 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363aAnnual Return
Legacy
16 April 1992
225(1)225(1)
Legacy
7 April 1992
288288
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Legacy
11 November 1991
287Change of Registered Office
Legacy
11 November 1991
88(2)R88(2)R
Legacy
14 October 1991
363aAnnual Return
Legacy
30 July 1991
288288
Legacy
18 July 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
6 April 1991
AAAnnual Accounts
Legacy
28 October 1990
363363
Accounts With Accounts Type Dormant
4 May 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Resolution
13 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 July 1989
AAAnnual Accounts
Legacy
5 September 1988
288288
Legacy
5 September 1988
288288
Legacy
11 November 1987
288288
Legacy
21 August 1987
224224
Incorporation Company
11 August 1987
NEWINCIncorporation