Company NameSemefab Limited
Company StatusActive
Company NumberSC100193
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous NameSemefab (Scotland) Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Keith Graham Persin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressProfusion Ltd Aviation Way
Southend-On-Sea
SS2 6UN
Director NameGail Marie Fisher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address. Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
Director NameGraeme William Shaw
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address. Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
Director NameHicks (2) Limited (Corporation)
StatusCurrent
Appointed17 January 2019(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months
Correspondence AddressUnit 2 Bruntingthorpe Industrial Estate
Upper Bruntingthorpe
Lutterworth
Leicestershire
LE17 5QZ
Director NameColin Richardson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 October 2002)
RoleExecutive
Correspondence AddressStockingwood Farm
Hillesden
Buckingham
Buckinghamshire
MK18 4DE
Director NameProf Stephen Robert Sverdloff
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1996)
RoleElectronics Engineer
Correspondence AddressBosworth House
Berridges Lane
Husbands Bosworth
Leicestershire
LE17 6LQ
Director NameMr John Timothy Thornton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClares Cottage
Gayhurst
Newport Pagnell
Bucks
MK16 8LG
Director NameRonald James Tulleth
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 November 1989)
RoleExecutive
Correspondence Address10 Netherby Park
Glenrothes
Fife
KY6 3PL
Scotland
Director NameMr Allan Derek Lee James
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration34 years, 8 months (resigned 31 August 2023)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressWest Lodge
Strathenry
Glenrothes
Fife
KY6 3HY
Scotland
Secretary NameMr John Timothy Thornton
NationalityBritish
StatusResigned
Appointed16 December 1988(2 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClares Cottage
Gayhurst
Newport Pagnell
Bucks
MK16 8LG
Director NameDr John Murray Bruce
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years after company formation)
Appointment Duration27 years, 2 months (resigned 02 October 2018)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Mactaggart Way
Pitcairn
Glenrothes
Fife
KY7 6FA
Scotland
Director NameMr David Klein
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2005)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address10 Thurley Close
Southoe
St Neots
Cambridgeshire
PE19 5YH
Director NameMr Andrew Mark Deacon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2008)
RoleManaging Director
Correspondence Address2 Wheelwright Close
South Kilworth
Leicestershire
LE17 6EL
Director NameAdvanced Eco Technology Ltd (Corporation)
StatusResigned
Appointed01 May 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 2010)
Correspondence AddressMilner House
18 Parliament Street
Hamilton
Bermuda
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2008(22 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2023)
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland

Contact

Websitewww.semefab.co.uk/
Email address[email protected]
Telephone01592 630630
Telephone regionKirkcaldy

Location

Registered Address. Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

1.000k at £1Hicks (2) LTD
99.90%
Ordinary C
600 at £1Hicks (2) LTD
0.06%
Ordinary B
300 at £1Mr Allan Derek Lee James
0.03%
Ordinary A
86 at £1Mr John Murray Bruce
0.01%
Ordinary A
14 at £1Douglas Christie Storrs
0.00%
Ordinary A

Financials

Year2014
Turnover£9,056,814
Gross Profit£2,633,446
Net Worth£8,237,685
Cash£362,570
Current Liabilities£1,981,396

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

27 June 2011Delivered on: 5 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as unit h newark road south glenrothes ffe 86367 and subjects that form part and portion of units h& j and ground at newark road south glenrothes FFE5919.
Outstanding
13 September 2007Delivered on: 19 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of newark road south, eastfield industrial estate, glenrothes FFE855.
Outstanding
11 September 2007Delivered on: 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit j newark road south, glenrothes FFE5919.
Outstanding
17 May 2007Delivered on: 24 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
12 August 1997Delivered on: 15 August 1997
Satisfied on: 13 December 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four areas of ground at newark road north & south,eastfield industrial estate, glenrothes.
Fully Satisfied
7 July 1995Delivered on: 25 July 1995
Satisfied on: 13 December 2008
Persons entitled: Glenrothes Development Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastfield industrial estate,blackwood road/newark road south,glenrothes.
Fully Satisfied
31 October 1986Delivered on: 14 November 1986
Satisfied on: 15 September 2007
Persons entitled: Barclays Bank PLC

Classification: Bond & 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

8 September 2020Full accounts made up to 31 October 2019 (34 pages)
5 June 2020Cancellation of shares. Statement of capital on 27 April 2020
  • GBP 1,000,914
(4 pages)
29 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
22 May 2020Purchase of own shares.
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
26 June 2019Full accounts made up to 31 October 2018 (32 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
25 January 2019Appointment of Hicks (2) Limited as a director on 17 January 2019 (3 pages)
22 October 2018Termination of appointment of John Murray Bruce as a director on 2 October 2018 (1 page)
26 July 2018Full accounts made up to 31 October 2017 (32 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 October 2016 (30 pages)
19 July 2017Full accounts made up to 31 October 2016 (30 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,001,000
(6 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,001,000
(6 pages)
29 April 2016Full accounts made up to 31 October 2015 (25 pages)
29 April 2016Full accounts made up to 31 October 2015 (25 pages)
28 July 2015Full accounts made up to 31 October 2014 (25 pages)
28 July 2015Full accounts made up to 31 October 2014 (25 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,001,000
(6 pages)
26 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,001,000
(6 pages)
8 September 2014Auditor's resignation (1 page)
8 September 2014Auditor's resignation (1 page)
6 August 2014Full accounts made up to 31 October 2013 (23 pages)
6 August 2014Full accounts made up to 31 October 2013 (23 pages)
8 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,001,000
(6 pages)
8 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,001,000
(6 pages)
5 August 2013Full accounts made up to 31 October 2012 (25 pages)
5 August 2013Full accounts made up to 31 October 2012 (25 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 October 2011 (25 pages)
11 July 2012Full accounts made up to 31 October 2011 (25 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 June 2011Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NT on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NT on 3 June 2011 (1 page)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
3 June 2011Registered office address changed from Newark Road South Eastfield Industrial Estate Glenrothes Fife KY7 4NT on 3 June 2011 (1 page)
4 May 2011Full accounts made up to 31 October 2010 (25 pages)
4 May 2011Full accounts made up to 31 October 2010 (25 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-02
(1 page)
11 March 2011Company name changed semefab (scotland) LIMITED\certificate issued on 11/03/11
  • CONNOT ‐
(3 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-02
(1 page)
11 March 2011Company name changed semefab (scotland) LIMITED\certificate issued on 11/03/11
  • CONNOT ‐
(3 pages)
3 August 2010Full accounts made up to 31 October 2009 (25 pages)
3 August 2010Full accounts made up to 31 October 2009 (25 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
20 July 2010Statement of company's objects (2 pages)
20 July 2010Secretary's details changed for Ccw Secretaries Limited on 10 May 2010 (2 pages)
20 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
20 July 2010Secretary's details changed for Ccw Secretaries Limited on 10 May 2010 (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2010Termination of appointment of Advanced Eco Technology Ltd as a director (2 pages)
17 March 2010Termination of appointment of Advanced Eco Technology Ltd as a director (2 pages)
30 December 2009Annual return made up to 10 May 2009 with a full list of shareholders (7 pages)
30 December 2009Annual return made up to 10 May 2009 with a full list of shareholders (7 pages)
10 June 2009Return made up to 10/05/09; full list of members (5 pages)
10 June 2009Return made up to 10/05/09; full list of members (5 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 December 2008Secretary appointed ccw secretaries LIMITED (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 December 2008Secretary appointed ccw secretaries LIMITED (2 pages)
1 December 2008Appointment terminated secretary john thornton (1 page)
1 December 2008Appointment terminated director john thornton (1 page)
1 December 2008Appointment terminated (1 page)
1 December 2008Appointment terminated director andrew deacon (1 page)
1 December 2008Appointment terminated secretary john thornton (1 page)
1 December 2008Appointment terminated director andrew deacon (1 page)
1 December 2008Appointment terminated (1 page)
1 December 2008Appointment terminated director john thornton (1 page)
16 July 2008Full accounts made up to 31 October 2007 (21 pages)
16 July 2008Full accounts made up to 31 October 2007 (21 pages)
30 May 2008Director's change of particulars / andrew deacon / 01/06/2007 (1 page)
30 May 2008Return made up to 10/05/08; full list of members (6 pages)
30 May 2008Return made up to 10/05/08; full list of members (6 pages)
30 May 2008Director's change of particulars / andrew deacon / 01/06/2007 (1 page)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
15 September 2007Partic of mort/charge * (3 pages)
15 September 2007Dec mort/charge * (2 pages)
15 September 2007Dec mort/charge * (2 pages)
16 July 2007Full accounts made up to 31 October 2006 (20 pages)
16 July 2007Full accounts made up to 31 October 2006 (20 pages)
5 June 2007Return made up to 10/05/07; full list of members (4 pages)
5 June 2007Return made up to 10/05/07; full list of members (4 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
14 June 2006Full accounts made up to 31 October 2005 (23 pages)
14 June 2006Full accounts made up to 31 October 2005 (23 pages)
30 May 2006Return made up to 10/05/06; full list of members (4 pages)
30 May 2006Return made up to 10/05/06; full list of members (4 pages)
6 September 2005Full accounts made up to 31 October 2004 (21 pages)
6 September 2005Full accounts made up to 31 October 2004 (21 pages)
1 June 2005Return made up to 10/05/05; full list of members (4 pages)
1 June 2005Return made up to 10/05/05; full list of members (4 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
15 June 2004Full accounts made up to 31 October 2003 (23 pages)
15 June 2004Full accounts made up to 31 October 2003 (23 pages)
2 June 2004Return made up to 10/05/04; full list of members (4 pages)
2 June 2004Return made up to 10/05/04; full list of members (4 pages)
3 June 2003Full accounts made up to 31 October 2002 (21 pages)
3 June 2003Full accounts made up to 31 October 2002 (21 pages)
20 May 2003Return made up to 10/05/03; full list of members (9 pages)
20 May 2003Return made up to 10/05/03; full list of members (9 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
1 August 2002Full accounts made up to 31 October 2001 (16 pages)
1 August 2002Full accounts made up to 31 October 2001 (16 pages)
17 May 2002Return made up to 10/05/02; full list of members (9 pages)
17 May 2002Return made up to 10/05/02; full list of members (9 pages)
8 August 2001Full accounts made up to 31 October 2000 (20 pages)
8 August 2001Full accounts made up to 31 October 2000 (20 pages)
29 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(8 pages)
29 May 2001Return made up to 10/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(8 pages)
11 August 2000Full accounts made up to 31 October 1999 (16 pages)
11 August 2000Full accounts made up to 31 October 1999 (16 pages)
5 June 2000Return made up to 10/05/00; full list of members (8 pages)
5 June 2000Return made up to 10/05/00; full list of members (8 pages)
13 July 1999Full accounts made up to 31 October 1998 (19 pages)
13 July 1999Full accounts made up to 31 October 1998 (19 pages)
7 June 1999Return made up to 10/05/99; no change of members (6 pages)
7 June 1999Return made up to 10/05/99; no change of members (6 pages)
6 July 1998Full accounts made up to 31 October 1997 (19 pages)
6 July 1998Full accounts made up to 31 October 1997 (19 pages)
14 May 1998Return made up to 10/05/98; no change of members (6 pages)
14 May 1998Return made up to 10/05/98; no change of members (6 pages)
15 August 1997Partic of mort/charge * (5 pages)
15 August 1997Partic of mort/charge * (5 pages)
28 July 1997Full accounts made up to 31 October 1996 (18 pages)
28 July 1997Full accounts made up to 31 October 1996 (18 pages)
5 June 1997Return made up to 10/05/97; full list of members (8 pages)
5 June 1997Return made up to 10/05/97; full list of members (8 pages)
9 April 1997£ nc 1000/1001000 19/03/97 (1 page)
9 April 1997Ad 20/03/97--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
9 April 1997Particulars of contract relating to shares (4 pages)
9 April 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 April 1997£ nc 1000/1001000 19/03/97 (1 page)
9 April 1997Particulars of contract relating to shares (4 pages)
9 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 April 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
9 April 1997Memorandum and Articles of Association (7 pages)
9 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
9 April 1997Ad 20/03/97--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
9 April 1997Memorandum and Articles of Association (7 pages)
9 April 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
9 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
20 August 1996Full accounts made up to 31 October 1995 (18 pages)
20 August 1996Full accounts made up to 31 October 1995 (18 pages)
23 May 1996Return made up to 10/05/96; no change of members (6 pages)
23 May 1996Return made up to 10/05/96; no change of members (6 pages)
30 April 1996Alterations to a floating charge (5 pages)
30 April 1996Alterations to a floating charge (5 pages)
25 July 1995Partic of mort/charge * (3 pages)
25 July 1995Partic of mort/charge * (3 pages)
19 May 1994Return made up to 10/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1994Return made up to 10/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1994Memorandum and Articles of Association (12 pages)
22 February 1994Memorandum and Articles of Association (12 pages)
22 February 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 May 1993Return made up to 10/05/93; full list of members (7 pages)
13 May 1993Return made up to 10/05/93; full list of members (7 pages)
7 December 1990Return made up to 10/05/90; full list of members (7 pages)
7 December 1990Return made up to 10/05/90; full list of members (7 pages)
14 August 1989Return made up to 01/06/89; full list of members (8 pages)
14 August 1989Return made up to 01/06/89; full list of members (8 pages)
3 February 1989Return made up to 16/12/88; full list of members (10 pages)
3 February 1989Return made up to 16/12/88; full list of members (10 pages)
23 July 1986Certificate of incorporation (1 page)
23 July 1986Incorporation (18 pages)
23 July 1986Certificate of incorporation (1 page)
23 July 1986Incorporation (18 pages)