Background WavePink WaveYellow Wave

SEEBYTE LIMITED (SC194014)

SEEBYTE LIMITED (SC194014) is an active UK company. incorporated on 4 March 1999. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SEEBYTE LIMITED has been registered for 27 years. Current directors include HAWORTH, Christopher David, Dr., IRISH, Shawn Michael, JOHNSON, Robert and 2 others.

Company Number
SC194014
Status
active
Type
ltd
Incorporated
4 March 1999
Age
27 years
Address
Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAWORTH, Christopher David, Dr., IRISH, Shawn Michael, JOHNSON, Robert, PIKORA, Daniel Edward, REED, Scott Frank, Dr.
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBYTE LIMITED

SEEBYTE LIMITED is an active company incorporated on 4 March 1999 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SEEBYTE LIMITED was registered 27 years ago.(SIC: 62012, 62020)

Status

active

Active since 27 years ago

Company No

SC194014

LTD Company

Age

27 Years

Incorporated 4 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

SEA-BYTE LIMITED
From: 13 August 1999To: 17 November 1999
DUNWILCO (711) LIMITED
From: 4 March 1999To: 13 August 1999
Contact
Address

Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

Level 7, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS
From: 4 March 1999To: 29 March 2012
Timeline

44 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Jan 10
Director Joined
Aug 10
Share Buyback
Nov 11
Capital Reduction
Nov 11
Funding Round
Mar 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
11
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

HAWORTH, Christopher David, Dr.

Active
30 Queensferry Road, EdinburghEH4 2HS
Born September 1977
Director
Appointed 19 Sept 2018

IRISH, Shawn Michael

Active
30 Queensferry Road, EdinburghEH4 2HS
Born September 1978
Director
Appointed 15 Jul 2023

JOHNSON, Robert

Active
30 Queensferry Road, EdinburghEH4 2HS
Born May 1965
Director
Appointed 14 Nov 2022

PIKORA, Daniel Edward

Active
30 Queensferry Road, EdinburghEH4 2HS
Born January 1975
Director
Appointed 27 Sept 2024

REED, Scott Frank, Dr.

Active
30 Queensferry Road, EdinburghEH4 2HS
Born February 1977
Director
Appointed 19 Sept 2018

BROWN, Derek Gardiner

Resigned
16 Leslie Way, DunbarEH42 1GP
Secretary
Appointed 30 Oct 2001
Resigned 07 Jul 2009

BYATT, Andrew Lorne Campbell

Resigned
1a Summerside Place, EdinburghEH6 4PA
Secretary
Appointed 07 Jul 2009
Resigned 04 Oct 2013

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 04 Mar 1999
Resigned 30 Oct 2001

ARCARA, Kristina Ann

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born October 1972
Director
Appointed 30 Jul 2019
Resigned 15 Jul 2023

ASHBROOK, Bradley Eugene

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born April 1967
Director
Appointed 04 Oct 2013
Resigned 09 Jul 2014

BLACK, Robert Keddie, Dr

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born May 1963
Director
Appointed 01 Aug 2010
Resigned 16 Nov 2022

BYUS, Fred

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born April 1954
Director
Appointed 20 Jan 2015
Resigned 31 Mar 2018

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Director
Appointed 04 Mar 1999
Resigned 10 Jan 2002

DECARLO, Michael Anthony James

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born May 1979
Director
Appointed 17 Mar 2016
Resigned 20 Apr 2018

FARQUHAR, David Graeme

Resigned
An Teallach, GargunnockFK8 3BJ
Born December 1958
Director
Appointed 01 Jun 2005
Resigned 04 Oct 2013

FULLER, Geoffrey Drew

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born December 1980
Director
Appointed 05 Apr 2018
Resigned 30 Apr 2019

GENET, Stuart Anthony, Mr.

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born August 1959
Director
Appointed 01 Jun 2005
Resigned 27 Sept 2018

HALL, Denis Roderick, Professor

Resigned
9 Delta Place, MusselburghEH21 7TP
Born August 1942
Director
Appointed 31 Oct 2001
Resigned 07 Mar 2008

KELLY, David Paul

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born September 1960
Director
Appointed 04 Oct 2013
Resigned 19 Jan 2015

LANE, David Michael, Professor

Resigned
14 Columba Road, EdinburghEH4 3QS
Born June 1958
Director
Appointed 31 Oct 2001
Resigned 04 Oct 2013

LECAKES, George Demetrius

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born February 1960
Director
Appointed 31 Mar 2018
Resigned 27 Sept 2024

MARCHIGIANI, Marykay Eifried, Ms.

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born November 1966
Director
Appointed 15 Dec 2017
Resigned 05 Apr 2018

MILLER, Bruce Wade, Mr.

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born October 1967
Director
Appointed 09 Jul 2014
Resigned 17 Mar 2016

PETILLOT, Yvan Robert, Dr

Resigned
24 Forbes Road, EdinburghEH10 4ED
Born March 1969
Director
Appointed 31 Oct 2001
Resigned 04 Oct 2013

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Director
Appointed 04 Mar 1999
Resigned 10 Jan 2002

TAYLOR-SMITH, Ralph

Resigned
30 Queensferry Road, EdinburghEH4 2HS
Born September 1970
Director
Appointed 04 Oct 2013
Resigned 20 Jan 2015

WALKER, Andrew Charles, Professor

Resigned
20 Mortonhall Road, EdinburghEH9 2HW
Born June 1948
Director
Appointed 07 Mar 2008
Resigned 04 Oct 2013

Persons with significant control

1

30 Queensferry Road, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
20 December 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Resolution
23 April 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
17 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Legacy
19 January 2013
MG01sMG01s
Legacy
17 January 2013
MG03sMG03s
Second Filing Of Form With Form Type
17 October 2012
RP04RP04
Second Filing Of Form With Form Type
17 October 2012
RP04RP04
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Capital Allotment Shares
26 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Resolution
12 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Cancellation Shares
17 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2011
SH03Return of Purchase of Own Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
21 July 2009
225Change of Accounting Reference Date
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
288aAppointment of Director or Secretary
Resolution
10 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
28 November 2008
363aAnnual Return
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
10 May 2007
410(Scot)410(Scot)
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
9 March 2006
363aAnnual Return
Legacy
28 February 2006
88(2)R88(2)R
Legacy
19 October 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
88(2)R88(2)R
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
9 June 2003
287Change of Registered Office
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
16 January 2003
287Change of Registered Office
Legacy
24 April 2002
88(2)R88(2)R
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1999
NEWINCIncorporation