75 Bothwell Street
Glasgow
G2 6TS
Scotland
Secretary Name | Mr Donald MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Wallace Road Renfrew Renfrewshire PA4 8AX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.seric.co.uk/ |
---|---|
Telephone | 0141 5611161 |
Telephone region | Glasgow |
Registered Address | 75 Suite 4.1 Fourth Floor 75 Bothwell Street Glasgow G2 6TS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99 at £1 | Stuart Macdonald 99.00% Ordinary |
---|---|
1 at £1 | Donald Macdonald 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £462,010 |
Cash | £174,553 |
Current Liabilities | £708,469 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
23 May 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2009 | Delivered 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 |
14 December 2023 | Unaudited abridged accounts made up to 31 October 2023 (9 pages) |
---|---|
22 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
31 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (9 pages) |
29 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
8 January 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
26 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
12 January 2021 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
5 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (10 pages) |
12 December 2018 | Satisfaction of charge 5 in full (4 pages) |
12 December 2018 | Satisfaction of charge 4 in full (4 pages) |
12 December 2018 | Satisfaction of charge 3 in full (4 pages) |
29 November 2018 | Registered 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 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
29 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
23 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
4 December 2011 | Director's details changed for Mr Stuart Norman Macdonald on 1 July 2011 (2 pages) |
4 December 2011 | Director's details changed for Mr Stuart Norman Macdonald on 1 July 2011 (2 pages) |
4 December 2011 | Director's details changed for Mr Stuart Norman Macdonald on 1 July 2011 (2 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 December 2009 | Director's details changed for Stuart Norman Macdonald on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stuart Norman Macdonald on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
18 November 2008 | Director's change of particulars / stuart macdonald / 01/05/2008 (1 page) |
18 November 2008 | Director's change of particulars / stuart macdonald / 01/05/2008 (1 page) |
18 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 January 2008 | Return made up to 26/10/07; no change of members (6 pages) |
15 January 2008 | Return made up to 26/10/07; no change of members (6 pages) |
19 July 2007 | Amended accounts made up to 31 October 2006 (5 pages) |
19 July 2007 | Amended accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
31 March 2006 | Partic of mort/charge * (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
5 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
5 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
6 December 2004 | Return made up to 26/10/04; full list of members (6 pages) |
6 December 2004 | Return made up to 26/10/04; full list of members (6 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
17 March 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
20 December 2003 | Return made up to 26/10/03; full list of members
|
20 December 2003 | Return made up to 26/10/03; full list of members
|
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 February 2003 | Return made up to 26/10/02; full list of members (6 pages) |
26 February 2003 | Return made up to 26/10/02; full list of members (6 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
26 October 2001 | Incorporation (13 pages) |
26 October 2001 | Incorporation (13 pages) |