Background WavePink WaveYellow Wave

SEAWARM LIMITED (SC818162)

SEAWARM LIMITED (SC818162) is an active UK company. incorporated on 1 August 2024. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 2 other business activities. SEAWARM LIMITED has been registered for 1 year. Current directors include FRASER-HARRIS, Andrew Peter, Dr., KILBURN, Roger Michael, LLOYD, Simon Trevor and 2 others.

Company Number
SC818162
Status
active
Type
ltd
Incorporated
1 August 2024
Age
1 years
Address
4 Newton Place, Glasgow, G3 7PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
FRASER-HARRIS, Andrew Peter, Dr., KILBURN, Roger Michael, LLOYD, Simon Trevor, MCDERMOTT, Christopher Ian, Professor Dr. Habil., MUIR, Cameron
SIC Codes
22290, 43290, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAWARM LIMITED

SEAWARM LIMITED is an active company incorporated on 1 August 2024 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 2 other business activities. SEAWARM LIMITED was registered 1 year ago.(SIC: 22290, 43290, 43999)

Status

active

Active since 1 years ago

Company No

SC818162

LTD Company

Age

1 Years

Incorporated 1 August 2024

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 August 2024 - 30 June 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 July 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

4 Newton Place C/O Hawthorn Tax Glasgow, G3 7PR,

Previous Addresses

City Point 3rd Floor 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 1 August 2024To: 20 August 2024
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Joined
Aug 24
Director Left
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

THORNTONS LAW LLP

Active
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Aug 2024

FRASER-HARRIS, Andrew Peter, Dr.

Active
Newton Place, GlasgowG3 7PR
Born November 1986
Director
Appointed 01 Aug 2024

KILBURN, Roger Michael

Active
Newton Place, GlasgowG3 7PR
Born February 1965
Director
Appointed 10 Sept 2025

LLOYD, Simon Trevor

Active
Newton Place, GlasgowG3 7PR
Born September 1960
Director
Appointed 10 Sept 2025

MCDERMOTT, Christopher Ian, Professor Dr. Habil.

Active
Newton Place, GlasgowG3 7PR
Born November 1966
Director
Appointed 01 Aug 2024

MUIR, Cameron

Active
Newton Place, GlasgowG3 7PR
Born April 1981
Director
Appointed 01 Aug 2024

ALLAN, Anthony David

Resigned
Newton Place, GlasgowG3 7PR
Born November 1992
Director
Appointed 20 Aug 2024
Resigned 08 Sept 2025

Persons with significant control

2

Dr. Andrew Peter Fraser-Harris

Active
Newton Place, GlasgowG3 7PR
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2024

Professor Dr. Habil. Christopher Ian Mcdermott

Active
Newton Place, GlasgowG3 7PR
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

21

Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Memorandum Articles
23 September 2025
MAMA
Resolution
23 September 2025
RESOLUTIONSResolutions
Resolution
23 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Incorporation Company
1 August 2024
NEWINCIncorporation