Company NameSeric Systems Limited
DirectorStuart Norman MacDonald
Company StatusActive
Company NumberSC224662
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Stuart Norman MacDonald
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address75 Suite 4.1 Fourth Floor
75 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary NameMr Donald MacDonald
NationalityBritish
StatusCurrent
Appointed26 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Wallace Road
Renfrew
Renfrewshire
PA4 8AX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.seric.co.uk/
Telephone0141 5611161
Telephone regionGlasgow

Location

Registered Address75 Suite 4.1 Fourth Floor
75 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

99 at £1Stuart Macdonald
99.00%
Ordinary
1 at £1Donald Macdonald
1.00%
Ordinary

Financials

Year2014
Net Worth£462,010
Cash£174,553
Current Liabilities£708,469

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

23 May 2012Delivered on: 12 June 2012
Persons entitled: Isi Distribution LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 October 2011Delivered on: 22 October 2011
Persons entitled: Isi Distribution LTD

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 January 2011Delivered on: 18 February 2011
Persons entitled: Isi Distribution Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2006Delivered on: 31 March 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 May 2009Delivered on: 9 June 2009
Satisfied on: 22 July 2009
Persons entitled: Interface Solutions International Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charges over all book debts generated effectively as proceeds of sale of the items listed in the schedule. See form 410/schedule for full details.
Fully Satisfied

Filing History

14 December 2023Unaudited abridged accounts made up to 31 October 2023 (9 pages)
22 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
29 December 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
8 January 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
26 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
12 January 2021Confirmation statement made on 26 October 2020 with no updates (3 pages)
26 November 2019Unaudited abridged accounts made up to 31 October 2019 (10 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
5 April 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
12 December 2018Satisfaction of charge 5 in full (4 pages)
12 December 2018Satisfaction of charge 4 in full (4 pages)
12 December 2018Satisfaction of charge 3 in full (4 pages)
29 November 2018Registered office address changed from Suite 2004 Abbey Mill Business Centre Mile End Building Seedhill Road Paisley PA1 1JS to 75 Suite 4.1 Fourth Floor 75 Bothwell Street Glasgow G2 6TS on 29 November 2018 (1 page)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
29 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
23 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
4 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
4 December 2011Director's details changed for Mr Stuart Norman Macdonald on 1 July 2011 (2 pages)
4 December 2011Director's details changed for Mr Stuart Norman Macdonald on 1 July 2011 (2 pages)
4 December 2011Director's details changed for Mr Stuart Norman Macdonald on 1 July 2011 (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 December 2009Director's details changed for Stuart Norman Macdonald on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stuart Norman Macdonald on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
18 November 2008Director's change of particulars / stuart macdonald / 01/05/2008 (1 page)
18 November 2008Director's change of particulars / stuart macdonald / 01/05/2008 (1 page)
18 November 2008Return made up to 26/10/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Return made up to 26/10/07; no change of members (6 pages)
15 January 2008Return made up to 26/10/07; no change of members (6 pages)
19 July 2007Amended accounts made up to 31 October 2006 (5 pages)
19 July 2007Amended accounts made up to 31 October 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
31 March 2006Partic of mort/charge * (4 pages)
31 March 2006Partic of mort/charge * (4 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 November 2005Return made up to 26/10/05; full list of members (2 pages)
9 November 2005Return made up to 26/10/05; full list of members (2 pages)
5 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
6 December 2004Return made up to 26/10/04; full list of members (6 pages)
6 December 2004Return made up to 26/10/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
20 December 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2003Return made up to 26/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/12/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 February 2003Return made up to 26/10/02; full list of members (6 pages)
26 February 2003Return made up to 26/10/02; full list of members (6 pages)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001New director appointed (2 pages)
26 October 2001Incorporation (13 pages)
26 October 2001Incorporation (13 pages)