West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director Name | Mr Ian Richard Worf |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(20 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 5th Floor 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Ian Hamilton Proudfoot |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Merrylee Road Glasgow G43 2SH Scotland |
Director Name | Andrew Rennison |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 24 March 1998) |
Role | Group Secretary |
Correspondence Address | 9 Brackendene Houston Renfrewshire PA6 7DE Scotland |
Secretary Name | Andrew Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 24 March 1998) |
Role | Group Secretary |
Correspondence Address | 9 Brackendene Houston Renfrewshire PA6 7DE Scotland |
Director Name | Mr Malcolm Moir |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 07 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leadmore Farm Tullybelton, Bankfoot Perthshire PH1 4EG Scotland |
Director Name | Mr Martin Hardwick Wigglesworth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (resigned 07 February 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltilly Lodge Ceres Fife KY15 5QG Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2018) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.sekersfabrics.co.uk |
---|---|
Telephone | 01946 517501 |
Telephone region | Whitehaven |
Registered Address | 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,090,101 |
Cash | £146,195 |
Current Liabilities | £391,915 |
Latest Accounts | 2 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
18 April 2019 | Delivered on: 29 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 October 2018 | Delivered on: 2 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 2 November 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Malcolm Moir and Martin Hardwick Wigglesworth Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. Outstanding |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
7 February 2018 | Delivered on: 13 February 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
7 December 2011 | Delivered on: 14 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2007 | Delivered on: 27 October 2007 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. Outstanding |
8 September 1998 | Delivered on: 15 September 1998 Satisfied on: 23 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
3 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
2 September 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
16 October 2019 | Satisfaction of charge 2 in full (4 pages) |
10 October 2019 | Satisfaction of charge 3 in full (4 pages) |
1 July 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
29 April 2019 | Registration of charge SC1824480009, created on 18 April 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
22 January 2019 | Satisfaction of charge SC1824480007 in full (1 page) |
22 January 2019 | Satisfaction of charge SC1824480008 in full (1 page) |
2 November 2018 | Registration of charge SC1824480007, created on 29 October 2018 (4 pages) |
2 November 2018 | Registration of charge SC1824480008, created on 29 October 2018 (4 pages) |
29 June 2018 | Accounts for a small company made up to 30 November 2017 (10 pages) |
16 May 2018 | Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from Baltic Works Annfield Road Dundee DD1 5JH to 7a Nobel Road West Gourdie Industrial Estate Dundee DD2 4UH on 16 May 2018 (1 page) |
20 February 2018 | Alterations to floating charge SC1824480004 (37 pages) |
20 February 2018 | Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages) |
20 February 2018 | Alterations to floating charge SC1824480005 (37 pages) |
14 February 2018 | Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Burness Paull Llp as a secretary on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages) |
13 February 2018 | Registration of charge SC1824480006, created on 7 February 2018 (14 pages) |
13 February 2018 | Registration of charge SC1824480004, created on 7 February 2018 (8 pages) |
13 February 2018 | Registration of charge SC1824480005, created on 7 February 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 July 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
26 July 2017 | Accounts for a small company made up to 30 November 2016 (7 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 June 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
19 June 2016 | Accounts for a small company made up to 30 November 2015 (8 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
26 May 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
12 June 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 September 2013 | Full accounts made up to 30 November 2011 (15 pages) |
5 September 2013 | Full accounts made up to 30 November 2011 (15 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
11 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
25 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
29 March 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
28 June 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
15 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
4 July 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (5 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
27 October 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Full accounts made up to 30 November 2006 (16 pages) |
29 August 2007 | Full accounts made up to 30 November 2006 (16 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
5 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (5 pages) |
6 June 2006 | Return made up to 27/01/06; full list of members (5 pages) |
30 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
30 September 2005 | Full accounts made up to 30 November 2004 (15 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
28 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
31 March 2004 | Return made up to 27/01/04; full list of members
|
31 March 2004 | Return made up to 27/01/04; full list of members
|
29 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
29 September 2003 | Full accounts made up to 30 November 2002 (15 pages) |
14 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
14 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
30 July 2002 | Full accounts made up to 30 November 2001 (14 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
27 June 2001 | Full accounts made up to 30 November 2000 (14 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 27/01/01; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
27 June 2000 | Full accounts made up to 30 November 1999 (14 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
16 August 1999 | Full accounts made up to 30 November 1998 (14 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
15 September 1998 | Partic of mort/charge * (6 pages) |
15 September 1998 | Partic of mort/charge * (6 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Resolutions
|
27 April 1998 | Memorandum and Articles of Association (7 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page) |
27 April 1998 | Resolutions
|
27 April 1998 | Memorandum and Articles of Association (7 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned;director resigned (1 page) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
16 April 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Registered office changed on 02/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
2 April 1998 | Location of register of directors' interests (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Nc inc already adjusted 19/03/98 (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Ad 19/03/98--------- £ si 1554000@1=1554000 £ ic 2/1554002 (2 pages) |
2 April 1998 | Ad 19/03/98--------- £ si 1554000@1=1554000 £ ic 2/1554002 (2 pages) |
2 April 1998 | Location of register of members (1 page) |
2 April 1998 | Nc inc already adjusted 19/03/98 (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page) |
2 April 1998 | Location of register of members (1 page) |
2 April 1998 | Location of register of directors' interests (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
17 March 1998 | Company name changed m m & s (2444) LIMITED\certificate issued on 17/03/98 (2 pages) |
17 March 1998 | Company name changed m m & s (2444) LIMITED\certificate issued on 17/03/98 (2 pages) |
27 January 1998 | Incorporation (20 pages) |
27 January 1998 | Incorporation (20 pages) |