CompanyTrack
S

SEAMOUNT LTD

Active Grangemouth

Development of building projects

3 employees Website
Property, infrastructure and construction Residential development Development of building projects
S

SEAMOUNT LTD

Development of building projects

Founded 16 Apr 2019 Active Grangemouth, Scotland 3 employees seamountproperty.co.uk
Property, infrastructure and construction Residential development Development of building projects
Accounts Submitted 24 Nov 2025
Confirmation Statement Submitted 23 Apr 2025
Net assets £137.24K £8.60K 2024 year on year
Total assets £251.12K £102.76K 2024 year on year
Total Liabilities £113.88K £94.17K 2024 year on year
Charges 7
2 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland

Office (3 Alva Street, Edinburgh, EH2 4PH)

3 Alva Street, Edinburgh, EH2 4PH

Credit Report

Discover SEAMOUNT LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£18.55k

Decreased by £247.14k (-93%)

Net Assets

£137.24k

Decreased by £8.60k (-6%)

Total Liabilities

£113.88k

Decreased by £94.17k (-45%)

Turnover

N/A

Employees

3

Debt Ratio

45%

Decreased by 14 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Alastair Reeder NessDirectorBritishScotland4716 Apr 2019Active
Andrew Paul HutchinsonDirectorBritishUnited Kingdom527 Oct 2019Active

Shareholders

Shareholders (3)

Reeder Ness Limited
50.0%
5019 Apr 2024
Northshore Estates Ltd
50.0%
5019 Apr 2024
Springfield Properties (scotland) Ltd
0.0%
019 Apr 2024

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Reeder Ness Limited

United Kingdom

Active
Notified 7 Oct 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Callum William Robertson

British

Active
Notified 16 Apr 2020
Residence Scotland
DOB October 1972
Nature of Control
  • Significant Influence Or Control

Northshore Estates Ltd

United Kingdom

Active
Notified 7 Oct 2019
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Alastair Reeder Ness

Ceased 7 Oct 2019

Ceased

Andrew Paul Hutchinson

Ceased 16 Apr 2020

Ceased

Group Structure

Group Structure

REEDER NESS LIMITED united kingdom
NORTHSHORE ESTATES LTD united kingdom
SEAMOUNT LTD Current Company

Charges

Charges

2 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Persons With Significant ControlChange to Northshore Estates Ltd as a person with significant control on 2024-03-22View(2 pages)
15 Dec 2025Persons With Significant ControlChange to Reeder Ness Limited as a person with significant control on 2024-03-22View(2 pages)
24 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
15 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(4 pages)
31 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
15 Dec 2025 Persons With Significant Control

Change to Northshore Estates Ltd as a person with significant control on 2024-03-22

15 Dec 2025 Persons With Significant Control

Change to Reeder Ness Limited as a person with significant control on 2024-03-22

24 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

15 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to Northshore Estates Ltd as a person with significant control on 2024-03-22

2 months ago on 15 Dec 2025

Change to Reeder Ness Limited as a person with significant control on 2024-03-22

2 months ago on 15 Dec 2025

Annual accounts made up to 2025-03-31

2 months ago on 24 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 15 Aug 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 31 Jul 2025