Company NameS E R Supplies Limited
DirectorsJeanette Ruck and Spencer Edward Ruck
Company StatusActive
Company NumberSC101377
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Jeanette Ruck
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressHillswick Rigoul
Geddes
Nairn
IV12 5SB
Scotland
Director NameMr Spencer Edward Ruck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressNethermills Culloden Road
Balloch
Inverness
IV2 7HQ
Scotland
Secretary NameMrs Jeanette Ruck
NationalityBritish
StatusCurrent
Appointed31 December 1988(2 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethernills 10a Culloden Road
Balloch
Inverness
IV2 7HQ
Scotland

Contact

Websitesersupplies.co.uk
Email address[email protected]
Telephone01349 854050
Telephone regionDingwall

Location

Registered Address5 Clayton Court
Castle Avenue Industrial Estate
Invergordon
IV18 0SB
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

2k at £1Andrew Ruck
6.45%
Ordinary
2k at £1Kirsty Ruck
6.45%
Ordinary
6k at £1Jeanette Ruck
19.35%
Ordinary
6k at £1Spencer Edward Ruck
19.35%
Ordinary
5.5k at £1Jeanette Ruck
17.74%
Preference
5.5k at £1Spencer Edward Ruck
17.74%
Preference
4k at £1William Macmillan
12.90%
Ordinary

Financials

Year2014
Net Worth£495,375
Cash£53,024
Current Liabilities£584,493

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Charges

13 September 2013Delivered on: 24 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 135 high street invergordon. Notification of addition to or amendment of charge.
Outstanding
24 April 2012Delivered on: 2 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 March 2002Delivered on: 5 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131/133 high street, invergordon.
Outstanding
20 July 1998Delivered on: 30 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
14 September 1989Delivered on: 29 September 1989
Satisfied on: 30 April 2002
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The companies whole book and other debts present and future and any bills of exchange in connection with agreements.
Fully Satisfied
9 December 1986Delivered on: 23 December 1986
Satisfied on: 15 April 2002
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

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
18 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
15 October 2019Notification of Kirsty Ruck as a person with significant control on 5 April 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 31,000
(7 pages)
26 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 31,000
(7 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 31,000
(7 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 31,000
(7 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 31,000
(7 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 31,000
(7 pages)
24 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
24 September 2013Registration of charge 1013770006 (8 pages)
24 September 2013Part of the property or undertaking has been released from charge 5 (5 pages)
24 September 2013Registration of charge 1013770006 (8 pages)
24 September 2013Part of the property or undertaking has been released from charge 3 (5 pages)
24 September 2013Part of the property or undertaking has been released from charge 3 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
18 May 2012Alterations to floating charge 3 (5 pages)
18 May 2012Alterations to floating charge 3 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 May 2012Alterations to floating charge 5 (5 pages)
2 May 2012Alterations to floating charge 5 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
18 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (7 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
6 November 2009Director's details changed for Jeanette Ruck on 29 October 2009 (2 pages)
6 November 2009Director's details changed for Spencer Edward Ruck on 29 October 2009 (2 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Spencer Edward Ruck on 29 October 2009 (2 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Jeanette Ruck on 29 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 January 2009Return made up to 14/10/08; full list of members (5 pages)
8 January 2009Return made up to 14/10/08; full list of members (5 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
5 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
31 October 2007Return made up to 14/10/07; no change of members (7 pages)
31 October 2007Return made up to 14/10/07; no change of members (7 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
22 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
31 October 2006Return made up to 14/10/06; full list of members (8 pages)
31 October 2006Return made up to 14/10/06; full list of members (8 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
26 October 2005Return made up to 14/10/05; full list of members (8 pages)
26 October 2005Return made up to 14/10/05; full list of members (8 pages)
14 September 2005Registered office changed on 14/09/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
14 September 2005Registered office changed on 14/09/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
2 November 2004Return made up to 14/10/04; full list of members (8 pages)
2 November 2004Return made up to 14/10/04; full list of members (8 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 2003Return made up to 29/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 December 2002Return made up to 18/11/02; full list of members (7 pages)
4 December 2002Return made up to 18/11/02; full list of members (7 pages)
30 April 2002Dec mort/charge * (5 pages)
30 April 2002Dec mort/charge * (5 pages)
15 April 2002Dec mort/charge * (5 pages)
15 April 2002Dec mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
5 April 2002Partic of mort/charge * (5 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
19 December 2001Return made up to 03/12/01; full list of members (6 pages)
19 December 2001Return made up to 03/12/01; full list of members (6 pages)
3 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 January 2000Return made up to 13/12/99; full list of members (6 pages)
5 January 2000Return made up to 13/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Partic of mort/charge * (7 pages)
30 July 1998Partic of mort/charge * (7 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
25 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 October 1997Registered office changed on 09/10/97 from: 27 huntly street inverness IV3 5PR (1 page)
9 October 1997Registered office changed on 09/10/97 from: 27 huntly street inverness IV3 5PR (1 page)
1 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
5 February 1990Return made up to 31/12/89; full list of members (6 pages)
5 February 1990Return made up to 31/12/89; full list of members (6 pages)
25 September 1989Memorandum and Articles of Association (15 pages)
25 September 1989Memorandum and Articles of Association (15 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1989G123 by £11000-£21000 190889 (1 page)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1989G123 by £11000-£21000 190889 (1 page)
21 February 1989Return made up to 31/12/88; full list of members (6 pages)
21 February 1989Return made up to 31/12/88; full list of members (6 pages)