U Sea Limited

  • Active
  • Incorporated on 28 Feb 2019

Reg Address: Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "U Sea Limited" is a ltd and located in Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD. U Sea Limited is currently in active status and it was incorporated on 28 Feb 2019 (5 years 6 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in U Sea Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Foster Gault Director 7 Jun 2024 British Active
2 Gregory Busquet Director 7 Jun 2024 French Active
3 Andrew David Smith Director 7 Jun 2024 British Active
4 Mohamed Bouziane Director 7 Jun 2024 French Active
5 Shona Swan West Director 7 Jun 2024 British Active
6 James Mccracken Stephen Director 7 Jun 2024 British Active
7 Audrey Stephen Director 10 May 2019 British,Canadian Active
8 Christopher John Gault Director 10 May 2019 British Active
9 Fiona Margaret Gault Director 10 May 2019 British Active
10 Michael Duke Director 10 May 2019 British Active
11 David West Director 10 May 2019 British Active
12 Audrey Stephen Director 10 May 2019 British,Canadian Resigned
7 Jun 2024
13 David West Director 10 May 2019 British Resigned
7 Jun 2024
14 Fiona Margaret Gault Director 10 May 2019 British Resigned
7 Jun 2024
15 David William Leiper Director 28 Feb 2019 British Active
16 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Feb 2019 - Active
17 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Feb 2019 - Active
18 David William Leiper Director 28 Feb 2019 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr David Leiper
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
28 Feb 2019 British Active
2 Mr David Leiper
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
28 Feb 2019 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for U Sea Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 19 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 19 Jun 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 19 Jun 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 19 Jun 2024 Download PDF
6 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
7 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
8 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
9 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
10 Officers - Appoint Person Director Company With Name Date 19 Jun 2024 Download PDF
11 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
12 Accounts - Group 29 Sep 2023 Download PDF
13 Confirmation Statement - No Updates 27 Feb 2023 Download PDF
14 Accounts - Group 29 Sep 2022 Download PDF
36 Pages
15 Accounts - Group 21 Dec 2020 Download PDF
34 Pages
16 Confirmation Statement - Updates 11 Mar 2020 Download PDF
5 Pages
17 Accounts - Change Account Reference Date Company Previous Shortened 12 Feb 2020 Download PDF
1 Pages
18 Mortgage - Alter Floating Charge With Number 25 May 2019 Download PDF
18 Pages
19 Mortgage - Alter Floating Charge With Number 25 May 2019 Download PDF
18 Pages
20 Mortgage - Alter Floating Charge With Number 25 May 2019 Download PDF
18 Pages
21 Mortgage - Alter Floating Charge With Number 25 May 2019 Download PDF
18 Pages
22 Mortgage - Alter Floating Charge With Number 25 May 2019 Download PDF
18 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2019 Download PDF
21 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2019 Download PDF
21 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2019 Download PDF
21 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2019 Download PDF
21 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 May 2019 Download PDF
21 Pages
28 Resolution 15 May 2019 Download PDF
46 Pages
29 Officers - Change Person Director Company With Change Date 14 May 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 13 May 2019 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 13 May 2019 Download PDF
2 Pages
32 Capital - Allotment Shares 13 May 2019 Download PDF
3 Pages
33 Persons With Significant Control - Change To A Person With Significant Control 13 May 2019 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 13 May 2019 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 13 May 2019 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 13 May 2019 Download PDF
2 Pages
37 Incorporation - Company 28 Feb 2019 Download PDF
44 Pages