Company NameSekers Fabrics Limited
DirectorsIan James Tatnell and Ian Richard Worf
Company StatusActive
Company NumberSC182448
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian James Tatnell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(20 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr Ian Richard Worf
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(20 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusCurrent
Appointed01 May 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address5th Floor 2 Lister Square
Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameIan Hamilton Proudfoot
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 days (resigned 24 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Merrylee Road
Glasgow
G43 2SH
Scotland
Director NameAndrew Rennison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 days (resigned 24 March 1998)
RoleGroup Secretary
Correspondence Address9 Brackendene
Houston
Renfrewshire
PA6 7DE
Scotland
Secretary NameAndrew Rennison
NationalityBritish
StatusResigned
Appointed19 March 1998(1 month, 3 weeks after company formation)
Appointment Duration5 days (resigned 24 March 1998)
RoleGroup Secretary
Correspondence Address9 Brackendene
Houston
Renfrewshire
PA6 7DE
Scotland
Director NameMr Malcolm Moir
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 07 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeadmore Farm
Tullybelton, Bankfoot
Perthshire
PH1 4EG
Scotland
Director NameMr Martin Hardwick Wigglesworth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 month, 3 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 07 February 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltilly Lodge
Ceres
Fife
KY15 5QG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 March 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 12 September 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed12 September 2004(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2018)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.sekersfabrics.co.uk
Telephone01946 517501
Telephone regionWhitehaven

Location

Registered Address7a Nobel Road
West Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
ConstituencyDundee West
WardLochee
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£2,090,101
Cash£146,195
Current Liabilities£391,915

Accounts

Latest Accounts2 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

18 April 2019Delivered on: 29 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 2 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 October 2018Delivered on: 2 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 February 2018Delivered 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 2018Delivered on: 13 February 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
7 February 2018Delivered on: 13 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
7 December 2011Delivered 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 2007Delivered 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 1998Delivered 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

Filing History

3 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 30 November 2019 (11 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
16 October 2019Satisfaction of charge 2 in full (4 pages)
10 October 2019Satisfaction of charge 3 in full (4 pages)
1 July 2019Accounts for a small company made up to 30 November 2018 (12 pages)
29 April 2019Registration of charge SC1824480009, created on 18 April 2019 (4 pages)
30 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
22 January 2019Satisfaction of charge SC1824480007 in full (1 page)
22 January 2019Satisfaction of charge SC1824480008 in full (1 page)
2 November 2018Registration of charge SC1824480007, created on 29 October 2018 (4 pages)
2 November 2018Registration of charge SC1824480008, created on 29 October 2018 (4 pages)
29 June 2018Accounts for a small company made up to 30 November 2017 (10 pages)
16 May 2018Appointment of Morton Fraser Secretaries Limited as a secretary on 1 May 2018 (2 pages)
16 May 2018Registered 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 2018Alterations to floating charge SC1824480004 (37 pages)
20 February 2018Appointment of Mr Ian Richard Worf as a director on 7 February 2018 (2 pages)
20 February 2018Appointment of Mr Ian James Tatnell as a director on 7 February 2018 (2 pages)
20 February 2018Alterations to floating charge SC1824480005 (37 pages)
14 February 2018Termination of appointment of Martin Hardwick Wigglesworth as a director on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Burness Paull Llp as a secretary on 7 February 2018 (2 pages)
14 February 2018Termination of appointment of Malcolm Moir as a director on 7 February 2018 (2 pages)
13 February 2018Registration of charge SC1824480006, created on 7 February 2018 (14 pages)
13 February 2018Registration of charge SC1824480004, created on 7 February 2018 (8 pages)
13 February 2018Registration of charge SC1824480005, created on 7 February 2018 (10 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 30 November 2016 (7 pages)
26 July 2017Accounts for a small company made up to 30 November 2016 (7 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
19 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,554,002
(5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,554,002
(5 pages)
26 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
26 May 2015Accounts for a small company made up to 30 November 2014 (7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,554,002
(5 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,554,002
(5 pages)
12 June 2014Accounts for a small company made up to 30 November 2013 (7 pages)
12 June 2014Accounts for a small company made up to 30 November 2013 (7 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,554,002
(5 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,554,002
(5 pages)
5 September 2013Full accounts made up to 30 November 2011 (15 pages)
5 September 2013Full accounts made up to 30 November 2011 (15 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
11 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
11 April 2013Accounts for a small company made up to 30 November 2012 (7 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
25 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 November 2010 (6 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 30 November 2009 (6 pages)
28 June 2010Accounts for a small company made up to 30 November 2009 (6 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
15 June 2009Accounts for a small company made up to 30 November 2008 (6 pages)
15 June 2009Accounts for a small company made up to 30 November 2008 (6 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
4 July 2008Accounts for a small company made up to 30 November 2007 (6 pages)
31 January 2008Return made up to 27/01/08; full list of members (5 pages)
31 January 2008Return made up to 27/01/08; full list of members (5 pages)
27 October 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
29 August 2007Full accounts made up to 30 November 2006 (16 pages)
29 August 2007Full accounts made up to 30 November 2006 (16 pages)
5 February 2007Return made up to 27/01/07; full list of members (7 pages)
5 February 2007Return made up to 27/01/07; full list of members (7 pages)
2 October 2006Full accounts made up to 30 November 2005 (15 pages)
2 October 2006Full accounts made up to 30 November 2005 (15 pages)
6 June 2006Return made up to 27/01/06; full list of members (5 pages)
6 June 2006Return made up to 27/01/06; full list of members (5 pages)
30 September 2005Full accounts made up to 30 November 2004 (15 pages)
30 September 2005Full accounts made up to 30 November 2004 (15 pages)
9 March 2005Return made up to 27/01/05; full list of members (7 pages)
9 March 2005Return made up to 27/01/05; full list of members (7 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
28 September 2004Full accounts made up to 30 November 2003 (15 pages)
28 September 2004Full accounts made up to 30 November 2003 (15 pages)
31 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Return made up to 27/01/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Full accounts made up to 30 November 2002 (15 pages)
29 September 2003Full accounts made up to 30 November 2002 (15 pages)
14 April 2003Return made up to 27/01/03; full list of members (7 pages)
14 April 2003Return made up to 27/01/03; full list of members (7 pages)
30 July 2002Full accounts made up to 30 November 2001 (14 pages)
30 July 2002Full accounts made up to 30 November 2001 (14 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
22 February 2002Return made up to 27/01/02; full list of members (6 pages)
27 June 2001Full accounts made up to 30 November 2000 (14 pages)
27 June 2001Full accounts made up to 30 November 2000 (14 pages)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
24 January 2001Return made up to 27/01/01; full list of members (6 pages)
27 June 2000Full accounts made up to 30 November 1999 (14 pages)
27 June 2000Full accounts made up to 30 November 1999 (14 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
14 February 2000Return made up to 27/01/00; full list of members (6 pages)
16 August 1999Full accounts made up to 30 November 1998 (14 pages)
16 August 1999Full accounts made up to 30 November 1998 (14 pages)
2 February 1999Return made up to 27/01/99; full list of members (7 pages)
2 February 1999Return made up to 27/01/99; full list of members (7 pages)
15 September 1998Partic of mort/charge * (6 pages)
15 September 1998Partic of mort/charge * (6 pages)
27 April 1998Registered office changed on 27/04/98 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page)
27 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/04/98
(1 page)
27 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/98
(1 page)
27 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/04/98
(1 page)
27 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/98
(1 page)
27 April 1998Memorandum and Articles of Association (7 pages)
27 April 1998Registered office changed on 27/04/98 from: glenpatrick road elderslie renfrewshire PA5 9UJ (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 April 1998Memorandum and Articles of Association (7 pages)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998New director appointed (3 pages)
20 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
16 April 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1998Registered office changed on 02/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
2 April 1998Location of register of directors' interests (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Nc inc already adjusted 19/03/98 (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Ad 19/03/98--------- £ si 1554000@1=1554000 £ ic 2/1554002 (2 pages)
2 April 1998Ad 19/03/98--------- £ si 1554000@1=1554000 £ ic 2/1554002 (2 pages)
2 April 1998Location of register of members (1 page)
2 April 1998Nc inc already adjusted 19/03/98 (1 page)
2 April 1998Registered office changed on 02/04/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
2 April 1998Location of register of members (1 page)
2 April 1998Location of register of directors' interests (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 April 1998Secretary resigned (1 page)
2 April 1998Secretary resigned (1 page)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1998Company name changed m m & s (2444) LIMITED\certificate issued on 17/03/98 (2 pages)
17 March 1998Company name changed m m & s (2444) LIMITED\certificate issued on 17/03/98 (2 pages)
27 January 1998Incorporation (20 pages)
27 January 1998Incorporation (20 pages)