Background WavePink WaveYellow Wave

SEAFORTH MARITIME LIMITED (SC217222)

SEAFORTH MARITIME LIMITED (SC217222) is an active UK company. incorporated on 23 March 2001. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SEAFORTH MARITIME LIMITED has been registered for 25 years. Current directors include DODDS, Christine Claire.

Company Number
SC217222
Status
active
Type
ltd
Incorporated
23 March 2001
Age
25 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DODDS, Christine Claire
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFORTH MARITIME LIMITED

SEAFORTH MARITIME LIMITED is an active company incorporated on 23 March 2001 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SEAFORTH MARITIME LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

SC217222

LTD Company

Age

25 Years

Incorporated 23 March 2001

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 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

GMS REALISATIONS LIMITED
From: 1 February 2004To: 6 February 2006
GREENHEAD MAINTENANCE SERVICES LIMITED
From: 2 May 2001To: 1 February 2004
SBS MAINTENANCE SERVICES LIMITED
From: 23 March 2001To: 2 May 2001
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 23 March 2001To: 17 October 2017
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Dec 10
Director Left
Nov 14
Director Left
Aug 20
Director Joined
Aug 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 14 May 2008

DODDS, Christine Claire

Active
Albyn Place, AberdeenAB10 1YL
Born January 1981
Director
Appointed 08 Jan 2024

TULLOCH, Sidney Brian

Resigned
Vatnabrekk, SandwickZE2 9HH
Secretary
Appointed 01 May 2001
Resigned 27 May 2002

CLP SECRETARIES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate secretary
Appointed 23 Mar 2001
Resigned 01 May 2001

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 27 May 2002
Resigned 14 May 2008

CHRISTIE, Duncan Francis

Resigned
Albyn Place, AberdeenAB10 1YL
Born February 1971
Director
Appointed 15 Jul 2020
Resigned 24 Nov 2023

CRIGHTON, Douglas Mcgregor

Resigned
9 Murray Avenue, AberdeenshireAB41 7LZ
Born September 1955
Director
Appointed 27 May 2002
Resigned 30 Nov 2008

ELLIS, Richard John Muir

Resigned
Burnside, AlfordAB33 8HN
Born January 1945
Director
Appointed 27 May 2002
Resigned 01 May 2003

FLETCHER, Keith

Resigned
Sedona Inglismaldie Gardens, LaurencekirkAB30 1RP
Born February 1965
Director
Appointed 01 May 2001
Resigned 27 May 2002

FRASER, John

Resigned
4 Craigs Road, EllonAB41 9DP
Born July 1949
Director
Appointed 01 Dec 2008
Resigned 03 Dec 2010

MACIVER, Murdo Mackay

Resigned
15 Lochinch Place, AberdeenAB12 3SJ
Born October 1958
Director
Appointed 27 May 2002
Resigned 15 Jul 2020

PORTER, Michael Alexander

Resigned
Chapel Park, MintlawAB42 4JQ
Born September 1958
Director
Appointed 27 May 2002
Resigned 13 Oct 2014

TULLOCH, Sidney Brian

Resigned
Vatnabrekk, SandwickZE2 9HH
Born June 1949
Director
Appointed 01 May 2001
Resigned 27 May 2002

MMA NOMINEES LIMITED

Resigned
Commercial House, AberdeenAB10 1XE
Corporate director
Appointed 23 Mar 2001
Resigned 01 May 2001

Persons with significant control

1

55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

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

Filing History

101

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
11 May 2007
287Change of Registered Office
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2006
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2006
652C652C
Gazette Notice Voluntary
25 November 2005
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
2 November 2005
SOAS(A)SOAS(A)
Legacy
14 October 2005
652a652a
Legacy
21 April 2005
363aAnnual Return
Legacy
7 April 2005
353353
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2002
AAAnnual Accounts
Legacy
30 May 2002
410(Scot)410(Scot)
Legacy
30 May 2002
410(Scot)410(Scot)
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
155(6)a155(6)a
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363aAnnual Return
Legacy
15 January 2002
225Change of Accounting Reference Date
Legacy
22 November 2001
288cChange of Particulars
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 May 2001
287Change of Registered Office
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 2001
NEWINCIncorporation