Background WavePink WaveYellow Wave

SEAGOLD INVESTMENTS LIMITED (SC452663)

SEAGOLD INVESTMENTS LIMITED (SC452663) is an active UK company. incorporated on 19 June 2013. with registered office in Stirling. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SEAGOLD INVESTMENTS LIMITED has been registered for 12 years. Current directors include GOLDSMITH, George William Arthur, SEAMAN, Richard Michael.

Company Number
SC452663
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
Craighead Farm, Stirling, FK9 4XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
GOLDSMITH, George William Arthur, SEAMAN, Richard Michael
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAGOLD INVESTMENTS LIMITED

SEAGOLD INVESTMENTS LIMITED is an active company incorporated on 19 June 2013 with the registered office located in Stirling. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SEAGOLD INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

SC452663

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Craighead Farm Blairdrummond Stirling, FK9 4XA,

Previous Addresses

48 North Castle Street Edinburgh EH2 3LU
From: 5 January 2015To: 6 March 2025
9 Ainslie Place Edinburgh EH3 6AT Scotland
From: 19 June 2013To: 5 January 2015
Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Oct 17
New Owner
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDSMITH, George William Arthur

Active
Blairdrummond, StirlingFK9 4XA
Born October 1965
Director
Appointed 19 Jun 2013

SEAMAN, Richard Michael

Active
Blairdrummond, StirlingFK9 4XA
Born October 1968
Director
Appointed 19 Jun 2013

Persons with significant control

2

Mr George William Arthur Goldsmith

Active
Blairdrummond, StirlingFK9 4XA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2024

Mr Richard Michael Seaman

Active
Blairdrummond, StirlingFK9 4XA
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 June 2013
NEWINCIncorporation