Company NameSerkin Limited
DirectorsNicholas Robertson Elliot and Matthew Robert Lee
Company StatusLiquidation
Company NumberSC064952
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas Robertson Elliot
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St. Edmunds
Suffolk
IP33 1QT
Director NameMr Matthew Robert Lee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Secretary NameLindsay Anne Keswick
StatusCurrent
Appointed14 July 2022(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressWestgate Brewery Bury St Edmunds
Suffolk
IP33 1QT
Director NameIan Ross Brydon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1990)
RoleCompany Director
Correspondence AddressRue Du Bois
Cramans
Arbois
Jura
Foreign
Director NameRonald Clydesdale
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed31 December 1988(10 years, 7 months after company formation)
Appointment Duration21 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensgate
Glasgow
Strathclyde
G12 9DN
Scotland
Secretary NameIan Ross Brydon
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1990)
RoleCompany Director
Correspondence AddressRue Du Bois
Cramans
Arbois
Jura
Foreign
Director NameMr Ewan Clydesdale
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1990(11 years, 9 months after company formation)
Appointment Duration21 years (resigned 04 March 2011)
RoleBarman
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensgate
Glasgow
Secretary NameEwan Clydesdale
NationalityBritish
StatusResigned
Appointed23 February 1990(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 1991)
RoleBarman
Correspondence Address1 Beaumont Gate
Glasgow
Lanarkshire
G12 9EE
Scotland
Secretary NameCarol Susan Wright
NationalityBritish
StatusResigned
Appointed30 August 1991(13 years, 3 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 July 2022)
RoleCompany Director
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Colin Clydesdale
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2009(31 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 July 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMs Carol Susan Wright
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(32 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 July 2022)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Hamilton Drive
Glasgow
G12 8DN
Scotland

Contact

Websitewww.stravaigin2.com

Location

Registered AddressBelhaven Brewery
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

40k at £1Jeely Peece LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,163
Cash£2,000
Current Liabilities£1,228,257

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2023 (1 year, 3 months ago)
Next Return Due15 January 2024 (overdue)

Charges

23 January 2015Delivered on: 11 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 7 February 2015
Persons entitled: Ewan Clydesdale

Classification: A registered charge
Particulars: 8 ruthven lane; 26 gibson street; 11 sandringham lane, glasgow GLA10862 GLA12801.
Outstanding
19 July 2010Delivered on: 28 July 2010
Persons entitled: Thomas Fleming and Another

Classification: Standard security
Secured details: £200,000.
Particulars: Ground floor premises at 26 gibson street, glasgow title number GLA12801.
Outstanding
22 October 1993Delivered on: 29 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises known as and forming "spaghetti factory", 28/30 gibson street, glasgow title no gla 8712.
Outstanding
22 October 1993Delivered on: 29 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Restaurant premises known as and forming "back alley" 8 ruthven lane, glasgow title no gla 10862.
Outstanding
6 October 1993Delivered on: 13 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
15 November 1984Delivered on: 21 November 1984
Satisfied on: 5 October 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Satisfied on: 5 October 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (2 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Registration of charge SC0649520008, created on 23 January 2015 (13 pages)
11 February 2015Alterations to floating charge 3 (13 pages)
11 February 2015Alterations to a floating charge (11 pages)
11 February 2015Alterations to floating charge 3 (13 pages)
11 February 2015Registration of charge SC0649520008, created on 23 January 2015 (13 pages)
11 February 2015Alterations to a floating charge (11 pages)
7 February 2015Registration of charge SC0649520007, created on 4 February 2015 (12 pages)
7 February 2015Registration of charge SC0649520007, created on 4 February 2015 (12 pages)
7 February 2015Registration of charge SC0649520007, created on 4 February 2015 (12 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 40,000
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 40,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
3 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 40,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 February 2012Secretary's details changed for Carol Susan Wright on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Director's details changed for Mr Colin Clydesdale on 1 January 2011 (2 pages)
28 February 2012Secretary's details changed for Carol Susan Wright on 1 January 2011 (2 pages)
28 February 2012Secretary's details changed for Carol Susan Wright on 1 January 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 March 2011Termination of appointment of Ewan Clydesdale as a director (1 page)
7 March 2011Appointment of Ms Carol Susan Wright as a director (2 pages)
7 March 2011Termination of appointment of Ewan Clydesdale as a director (1 page)
7 March 2011Appointment of Ms Carol Susan Wright as a director (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
10 December 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
18 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
18 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
18 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5 (3 pages)
18 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Ronald Clydesdale as a director (1 page)
7 June 2010Termination of appointment of Ronald Clydesdale as a director (1 page)
28 April 2010Director's details changed for Ewan Clydesdale on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Colin Clydesdale on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Colin Clydesdale on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Ewan Clydesdale on 31 March 2010 (2 pages)
19 February 2010Current accounting period extended from 30 January 2010 to 31 March 2010 (3 pages)
19 February 2010Current accounting period extended from 30 January 2010 to 31 March 2010 (3 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 September 2009Director appointed colin clydesdale (1 page)
29 September 2009Director appointed colin clydesdale (1 page)
27 August 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
26 November 2008Return made up to 31/12/07; full list of members; amend (10 pages)
26 November 2008Return made up to 31/12/07; full list of members; amend (10 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 December 2007Accounts for a small company made up to 30 January 2007 (7 pages)
4 December 2007Accounts for a small company made up to 30 January 2007 (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
14 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
22 December 2005Return made up to 31/12/05; full list of members (7 pages)
22 December 2005Return made up to 31/12/05; full list of members (7 pages)
1 December 2005Accounts for a small company made up to 30 January 2005 (7 pages)
1 December 2005Accounts for a small company made up to 30 January 2005 (7 pages)
31 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
9 January 1998Return made up to 31/12/97; full list of members (5 pages)
8 October 1997Accounting reference date extended from 30/09/97 to 30/01/98 (2 pages)
8 October 1997Accounting reference date extended from 30/09/97 to 30/01/98 (2 pages)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
28 July 1997Full accounts made up to 30 September 1996 (15 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 August 1995Full accounts made up to 30 September 1994 (12 pages)
11 August 1995Full accounts made up to 30 September 1994 (12 pages)
24 May 1978Incorporation (16 pages)