Company NameSerafim Ltd.
DirectorsPeter Richard Paul Cunningham and Lindy Elizabeth Lyle
Company StatusActive
Company NumberSC211380
CategoryPrivate Limited Company
Incorporation Date26 September 2000(23 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Peter Richard Paul Cunningham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address231 Bangor Road
Holywood
County Down
BT18 0JQ
Northern Ireland
Director NameDr Lindy Elizabeth Lyle
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address231 Bangor Road
Holywood
County Down
BT18 0JQ
Northern Ireland
Secretary NameMr Peter Richard Paul Cunningham
NationalityBritish
StatusCurrent
Appointed26 September 2000(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address231 Bangor Road
Holywood
County Down
BT18 0JQ
Northern Ireland

Contact

Websiteserafimltd.com
Telephone028 90421106
Telephone regionNorthern Ireland

Location

Registered AddressJohnstone House 52-54
Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£274,874
Cash£76,095
Current Liabilities£51,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(5 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
11 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 200
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Mr Peter Richard Paul Cunningham on 1 January 2010 (1 page)
18 October 2010Secretary's details changed for Mr Peter Richard Paul Cunningham on 1 January 2010 (1 page)
18 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Mr Peter Richard Paul Cunningham on 1 January 2010 (1 page)
17 October 2010Director's details changed for Peter Richard Paul Cunningham on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Dr Lindy Elizabeth Lyle on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Dr Lindy Elizabeth Lyle on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Peter Richard Paul Cunningham on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Peter Richard Paul Cunningham on 1 January 2010 (2 pages)
17 October 2010Director's details changed for Dr Lindy Elizabeth Lyle on 1 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 August 2009Registered office changed on 26/08/2009 from 60 rosemount place aberdeen aberdeenshire AB25 2XJ (1 page)
26 August 2009Registered office changed on 26/08/2009 from 60 rosemount place aberdeen aberdeenshire AB25 2XJ (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Registered office changed on 12/11/2008 from falcon house union grove lane aberdeen AB10 6XU (1 page)
12 November 2008Registered office changed on 12/11/2008 from falcon house union grove lane aberdeen AB10 6XU (1 page)
12 November 2008Return made up to 26/09/08; no change of members (4 pages)
12 November 2008Return made up to 26/09/08; no change of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 26/09/07; no change of members (7 pages)
5 October 2007Return made up to 26/09/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
12 October 2006Return made up to 26/09/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 26/09/05; full list of members (7 pages)
19 October 2005Return made up to 26/09/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 26/09/04; no change of members (7 pages)
20 October 2004Return made up to 26/09/04; no change of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Return made up to 26/09/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Return made up to 26/09/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Registered office changed on 27/10/03 from: 14 albyn place aberdeen AB10 1RZ (1 page)
27 October 2003Registered office changed on 27/10/03 from: 14 albyn place aberdeen AB10 1RZ (1 page)
24 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 September 2002Registered office changed on 13/09/02 from: denmill peterculter aberdeenshire AB14 0PS (1 page)
13 September 2002Registered office changed on 13/09/02 from: denmill peterculter aberdeenshire AB14 0PS (1 page)
15 March 2002Company name changed addi LTD.\certificate issued on 15/03/02 (2 pages)
15 March 2002Company name changed addi LTD.\certificate issued on 15/03/02 (2 pages)
24 October 2001Return made up to 26/09/01; full list of members (6 pages)
24 October 2001Return made up to 26/09/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
10 January 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
26 September 2000Incorporation (8 pages)
26 September 2000Incorporation (8 pages)