Geddes
Nairn
IV12 5SB
Scotland
Director Name | Mr Spencer Edward Ruck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Nethermills Culloden Road Balloch Inverness IV2 7HQ Scotland |
Secretary Name | Mrs Jeanette Ruck |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nethernills 10a Culloden Road Balloch Inverness IV2 7HQ Scotland |
Website | sersupplies.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01349 854050 |
Telephone region | Dingwall |
Registered Address | 5 Clayton Court Castle Avenue Industrial Estate Invergordon IV18 0SB Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Cromarty Firth |
2k at £1 | Andrew Ruck 6.45% Ordinary |
---|---|
2k at £1 | Kirsty Ruck 6.45% Ordinary |
6k at £1 | Jeanette Ruck 19.35% Ordinary |
6k at £1 | Spencer Edward Ruck 19.35% Ordinary |
5.5k at £1 | Jeanette Ruck 17.74% Preference |
5.5k at £1 | Spencer Edward Ruck 17.74% Preference |
4k at £1 | William Macmillan 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £495,375 |
Cash | £53,024 |
Current Liabilities | £584,493 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
13 September 2013 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
18 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
15 October 2019 | Notification of Kirsty Ruck as a person with significant control on 5 April 2019 (2 pages) |
10 June 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
25 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
24 September 2013 | Registration of charge 1013770006 (8 pages) |
24 September 2013 | Part of the property or undertaking has been released from charge 5 (5 pages) |
24 September 2013 | Registration of charge 1013770006 (8 pages) |
24 September 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
24 September 2013 | Part of the property or undertaking has been released from charge 3 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Alterations to floating charge 3 (5 pages) |
18 May 2012 | Alterations to floating charge 3 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 May 2012 | Alterations to floating charge 5 (5 pages) |
2 May 2012 | Alterations to floating charge 5 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
18 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 November 2009 | Director's details changed for Jeanette Ruck on 29 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Spencer Edward Ruck on 29 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Spencer Edward Ruck on 29 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Jeanette Ruck on 29 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 January 2009 | Return made up to 14/10/08; full list of members (5 pages) |
8 January 2009 | Return made up to 14/10/08; full list of members (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
31 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 14/10/07; no change of members (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: alton house 4 ballifeary road inverness IV3 5PJ (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 14/10/04; full list of members (8 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 November 2003 | Return made up to 29/10/03; full list of members
|
10 November 2003 | Return made up to 29/10/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 18/11/02; full list of members (7 pages) |
30 April 2002 | Dec mort/charge * (5 pages) |
30 April 2002 | Dec mort/charge * (5 pages) |
15 April 2002 | Dec mort/charge * (5 pages) |
15 April 2002 | Dec mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
5 April 2002 | Partic of mort/charge * (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 03/12/01; full list of members (6 pages) |
3 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
27 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 13/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Partic of mort/charge * (7 pages) |
30 July 1998 | Partic of mort/charge * (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 October 1997 | Registered office changed on 09/10/97 from: 27 huntly street inverness IV3 5PR (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 27 huntly street inverness IV3 5PR (1 page) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
5 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
5 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
25 September 1989 | Memorandum and Articles of Association (15 pages) |
25 September 1989 | Memorandum and Articles of Association (15 pages) |
14 September 1989 | Resolutions
|
14 September 1989 | G123 by £11000-£21000 190889 (1 page) |
14 September 1989 | Resolutions
|
14 September 1989 | G123 by £11000-£21000 190889 (1 page) |
21 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |
21 February 1989 | Return made up to 31/12/88; full list of members (6 pages) |