SEAMAB - KINROSS-SHIRE


Company Profile Company Filings

Overview

SEAMAB is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KINROSS-SHIRE SCOTLAND and has the status: Active.
SEAMAB was incorporated 62 years ago on 30/03/1962 and has the registered number: SC037461. The accounts status is SMALL and accounts are next due on 31/12/2024.

SEAMAB - KINROSS-SHIRE

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SEAMAB
KINROSS-SHIRE
KY13 0PT
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
SEAMAB LIMITED (until 01/03/2013)
SEAMAB LEARNING AND CARE SERVICES LIMITED (until 28/02/2013)
LENDRICK MUIR COMPANY (until 19/12/2005)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW SIMON CHALMERS Oct 1963 British Director 2022-03-09 CURRENT
MS MELANIE DUROWSE Nov 1962 British Director 2023-11-29 CURRENT
MS LEE-ANNE MCAULAY Feb 1982 British Director 2020-05-27 CURRENT
CHRISTOPHER JOHN STEWART Mar 1975 British Director 2017-09-27 CURRENT
MR BRENDAN RICHARD JOHN CORKERY Jun 1956 British Director 2020-05-27 CURRENT
KAY STRANG Mar 1969 Scottish Director 2023-08-21 CURRENT
MR DEREK YOUNG Feb 1954 British Director 2023-08-21 CURRENT
MR JAMES MCINTOSH Oct 1947 British Director 2016-03-23 UNTIL 2017-06-14 RESIGNED
MR JULIAN CHARLES REEVES Dec 1955 British Director 2014-03-26 UNTIL 2021-03-30 RESIGNED
MRS KATE PRYDE May 1948 British Director 2016-03-23 UNTIL 2023-03-18 RESIGNED
PETER HENRY PRIESTLEY Sep 1925 British Director 1995-08-31 UNTIL 1998-05-15 RESIGNED
MR THOMAS WILLIAM OGILVIE Apr 1943 British Director 2008-08-29 UNTIL 2015-12-09 RESIGNED
AGNES MORGAN Jul 1943 British Director 2008-02-29 UNTIL 2014-03-26 RESIGNED
MR BRIAN JOSEPH FEARON Nov 1948 British Director 2008-08-29 UNTIL 2017-12-06 RESIGNED
GRAHAM MCPHEAT Dec 1969 British Director 2017-06-14 UNTIL 2018-10-26 RESIGNED
DR IAN MARTIN MILLIGAN Aug 1954 British Director 2014-03-26 UNTIL 2017-04-11 RESIGNED
MARY FORDYCE May 1937 British Director 1990-08-16 UNTIL 1992-07-23 RESIGNED
WILLIAM GOW MCCOSH Jul 1949 British Director 1990-11-07 UNTIL 1994-11-02 RESIGNED
MRS ABEER MACINTYRE Dec 1964 British Director 2018-03-22 UNTIL 2022-06-01 RESIGNED
PENELOPE ANN JOSEPHINE LESLIE Feb 1929 British Director RESIGNED
MRS MARIA LAWRENCE Nov 1965 British Director 2015-03-23 UNTIL 2015-03-24 RESIGNED
GORDON KIRK May 1938 British Director 1992-04-30 UNTIL 1994-06-30 RESIGNED
WALTER BRIAN HUTCHISON Dec 1951 British Director 2010-09-10 UNTIL 2017-12-06 RESIGNED
GILLIAN GALBRAITH Jan 1957 British Director 2005-08-19 UNTIL 2012-02-29 RESIGNED
ANDREW FULLEN Oct 1947 British Director 1999-11-18 UNTIL 2008-03-01 RESIGNED
MS COLETTE MCNEILL May 1972 British Director 2015-03-23 UNTIL 2015-03-24 RESIGNED
JOHN MACDONALD CURSITER British Secretary 1998-10-25 UNTIL 2020-12-09 RESIGNED
MISS HELEN M LOWE Secretary RESIGNED
ELIZABETH LISTER BHATTI Jun 1937 British Director 2000-08-18 UNTIL 2005-11-18 RESIGNED
PHILIP CARTER Jan 1924 British Director RESIGNED
JAMES WOOD COWAN Jul 1936 British Director 1995-08-31 UNTIL 2000-05-19 RESIGNED
MR ROBERT COOK Aug 1946 British Director 2015-12-09 UNTIL 2016-12-08 RESIGNED
MR ROBERT COOK Aug 1946 British Director 2018-03-07 UNTIL 2023-11-29 RESIGNED
DOCTOR CATRIONA STEWART COLLINS Sep 1939 British Director 1992-03-10 UNTIL 1999-08-20 RESIGNED
LINDA CHRISTIE Jul 1948 British Director 2010-06-04 UNTIL 2017-12-06 RESIGNED
DENISE BURGIN Apr 1951 British Director 2000-08-18 UNTIL 2009-06-12 RESIGNED
JOHN BROADFOOT Oct 1934 British Director 2006-06-16 UNTIL 2013-12-11 RESIGNED
ALAN CLIFFORD BOYD May 1949 British Director 2004-11-26 UNTIL 2015-12-09 RESIGNED
JITENDER MOHAN BHATTI Jun 1934 British Director 2002-08-30 UNTIL 2006-12-31 RESIGNED
WILLIAM JAMES BLACHFORD ROGERS Feb 1915 British Director RESIGNED
MS FRANCES JOAN ATKINS Dec 1962 British Director 2014-03-26 UNTIL 2019-02-06 RESIGNED
ROBERT ANDERSON Jun 1947 British Director 2011-05-27 UNTIL 2012-07-22 RESIGNED
MARGARET ALCORN May 1947 British Director 2017-06-14 UNTIL 2023-11-29 RESIGNED
FRED MEEKISON AITKEN May 1932 British Director 1999-08-20 UNTIL 2008-12-28 RESIGNED
MR RAY BAIRD Jun 1967 British Director 2020-05-27 UNTIL 2022-03-09 RESIGNED
CATHERINE ANNANDALE ERSKINE Feb 1927 British Director 1995-08-31 UNTIL 2001-02-16 RESIGNED
DR RODGER DALTON Mar 1933 British Director 2004-02-24 UNTIL 2012-02-24 RESIGNED
MS BARBARA SHEARER Jul 1973 British Director 2015-12-09 UNTIL 2018-09-26 RESIGNED
JAMES JARVIS SCOTT Oct 1929 British Director RESIGNED
FLORA MARGARET CAMPBELL ROSE Aug 1949 British Director 2000-08-18 UNTIL 2003-11-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FRAGRANCE OILS (PURCHASING) LIMITED MANCHESTER Dissolved... FULL 20420 - Manufacture of perfumes and toilet preparations
NORTHERN AROMATICS (SALES) LIMITED MANCHESTER Dissolved... DORMANT 20420 - Manufacture of perfumes and toilet preparations
FRAGRANCE OILS (INTERNATIONAL) LIMITED MANCHESTER Active FULL 20420 - Manufacture of perfumes and toilet preparations
H.J. BANKS AND COMPANY LIMITED DURHAM Active FULL 08990 - Other mining and quarrying n.e.c.
NISCAYAH HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LOOMIS HOLDING UK LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
SECURITAS SECURITY SERVICES LTD LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
FRAGRANCE OILS LIMITED MANCHESTER Active FULL 70100 - Activities of head offices
FRAGRANCE OILS SECOND TRUSTEES LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
FRAGRANCE OILS ESOP TRUSTEES LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
ST MARY'S MUSIC SCHOOL TRUST LIMITED EDINBURGH Active FULL 85200 - Primary education
STRATHCARRON HOSPICE DENNY Active GROUP 86900 - Other human health activities
STIRLING UNIVERSITY INNOVATION PARK LIMITED STIRLING SCOTLAND Active TOTAL EXEMPTION FULL 68202 - Letting and operating of conference and exhibition centres
ST MARY'S CATHEDRAL WORKSHOP LIMITED GLASGOW Dissolved... SMALL 43999 - Other specialised construction activities n.e.c.
THE NEW SCHOOL BUTTERSTONE EDINBURGH ... SMALL 85310 - General secondary education
DUNEDIN SCHOOL EDINBURGH Active SMALL 85310 - General secondary education
THE INTERIOR DESIGN PARTNERSHIP (SCOTLAND) LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied
BEAGHMOR ATHOLL HOUSE LLP GLASGOW Dissolved... TOTAL EXEMPTION SMALL None Supplied
BEAGHMOR HAMILTON PLACE LLP EDINBURGH Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURACH PRODUCTIONS LIMITED KINROSS Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SIRIUS TV PRODUCTIONS LTD KINROSS SCOTLAND Active TOTAL EXEMPTION FULL 59113 - Television programme production activities