Glasgow
G3 7LW
Scotland
Secretary Name | Mr Paul Gratton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mrs Lorraine Murray Mbe |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 February 2021) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Mr Ian James Murray |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 18 February 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Clairmont Gardens Glasgow G3 7LW Scotland |
Director Name | Christopher Nugent |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 59 Queensborough Gardens Hyndland Glasgow G12 9TT Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.serconltd.co.uk/ |
---|---|
Telephone | 01294 217600 |
Telephone region | Ardrossan |
Registered Address | 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £409,692 |
Cash | £519 |
Current Liabilities | £647,918 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2016 | Delivered on: 4 November 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 21 whittle place, south newmoor industrial estate, irvine KA11 4HR, being the subjects registered in the land register of scotland under title number AYR73092. Outstanding |
---|---|
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
12 October 2016 | Delivered on: 14 October 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
24 June 2015 | Delivered on: 6 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
3 February 2010 | Delivered on: 11 February 2010 Persons entitled: West of Scotland Loan Fund Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 November 2007 | Delivered on: 29 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 whittle place, newmoor industrial estate, irvine AYR73092. Outstanding |
16 January 2007 | Delivered on: 26 January 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
18 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2020 | Move from Administration to Dissolution (23 pages) |
17 July 2020 | Administrator's progress report (20 pages) |
23 December 2019 | Administrator's progress report (22 pages) |
8 November 2019 | Notice of extension of period of Administration (3 pages) |
23 September 2019 | Notice of extension of period of Administration (3 pages) |
6 June 2019 | Administrator's progress report (21 pages) |
5 June 2019 | Administrator's progress report (21 pages) |
9 October 2018 | Notice of appointment of replacement/additional administrator (1 page) |
2 October 2018 | Notice of vacation of office by administrator (4 pages) |
29 May 2018 | Notice of extension of period of Administration (1 page) |
11 January 2018 | Administrator's progress report (23 pages) |
11 January 2018 | Administrator's progress report (23 pages) |
11 August 2017 | Statement of administrator's deemed proposal (1 page) |
11 August 2017 | Statement of administrator's deemed proposal (1 page) |
27 July 2017 | Statement of administrator's proposal (43 pages) |
27 July 2017 | Statement of administrator's proposal (43 pages) |
28 June 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
28 June 2017 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
12 June 2017 | Appointment of an administrator (3 pages) |
12 June 2017 | Appointment of an administrator (3 pages) |
7 June 2017 | Registered office address changed from 21 Whittle Place South Newmoor Industrial Estate Irvine KA11 4HR to 319 st. Vincent Street Glasgow G2 5AS on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from 21 Whittle Place South Newmoor Industrial Estate Irvine KA11 4HR to 319 st. Vincent Street Glasgow G2 5AS on 7 June 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Satisfaction of charge 2 in full (4 pages) |
25 November 2016 | Satisfaction of charge 1 in full (4 pages) |
25 November 2016 | Satisfaction of charge SC3103970004 in full (4 pages) |
25 November 2016 | Satisfaction of charge 1 in full (4 pages) |
25 November 2016 | Satisfaction of charge SC3103970004 in full (4 pages) |
25 November 2016 | Satisfaction of charge 2 in full (4 pages) |
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
11 November 2016 | Alterations to floating charge SC3103970005 (50 pages) |
11 November 2016 | Alterations to floating charge SC3103970005 (50 pages) |
8 November 2016 | Alterations to floating charge SC3103970006 (46 pages) |
8 November 2016 | Alterations to floating charge 3 (20 pages) |
8 November 2016 | Alterations to floating charge SC3103970006 (46 pages) |
8 November 2016 | Alterations to floating charge 3 (20 pages) |
4 November 2016 | Registration of charge SC3103970007, created on 2 November 2016 (10 pages) |
4 November 2016 | Registration of charge SC3103970007, created on 2 November 2016 (10 pages) |
28 October 2016 | Registration of charge SC3103970006, created on 26 October 2016 (11 pages) |
28 October 2016 | Registration of charge SC3103970006, created on 26 October 2016 (11 pages) |
14 October 2016 | Registration of charge SC3103970005, created on 12 October 2016 (17 pages) |
14 October 2016 | Registration of charge SC3103970005, created on 12 October 2016 (17 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages) |
14 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages) |
9 May 2016 | Director's details changed for Lorraine Stevely on 3 July 2015 (2 pages) |
9 May 2016 | Director's details changed for Lorraine Stevely on 3 July 2015 (2 pages) |
9 May 2016 | Director's details changed for Mrs Lorraine Murray on 31 December 2015 (2 pages) |
9 May 2016 | Director's details changed for Mrs Lorraine Murray on 31 December 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Paul Gratton on 16 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Paul Gratton on 16 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 September 2015 | Alterations to floating charge SC3103970004 (13 pages) |
28 September 2015 | Alterations to floating charge SC3103970004 (13 pages) |
26 September 2015 | Alterations to floating charge 1 (13 pages) |
26 September 2015 | Alterations to floating charge 3 (13 pages) |
26 September 2015 | Alterations to floating charge 3 (13 pages) |
26 September 2015 | Alterations to floating charge 1 (13 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
1 September 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
9 July 2015 | Alterations to floating charge 3 (10 pages) |
9 July 2015 | Alterations to floating charge 3 (10 pages) |
8 July 2015 | Alterations to floating charge SC3103970004 (10 pages) |
8 July 2015 | Alterations to floating charge SC3103970004 (10 pages) |
6 July 2015 | Registration of charge SC3103970004, created on 24 June 2015 (11 pages) |
6 July 2015 | Registration of charge SC3103970004, created on 24 June 2015 (11 pages) |
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 August 2014 | Appointment of Mr Ian James Murray as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Ian James Murray as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Ian James Murray as a director on 1 August 2014 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed sercon holdings LTD\certificate issued on 01/07/10
|
1 July 2010 | Company name changed sercon holdings LTD\certificate issued on 01/07/10
|
30 June 2010 | Appointment of Lorraine Stevely as a director (2 pages) |
30 June 2010 | Appointment of Lorraine Stevely as a director (2 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 November 2009 | Director's details changed for Paul Gratton on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Paul Gratton on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Paul Gratton on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for Paul Gratton on 1 October 2009 (1 page) |
13 November 2009 | Director's details changed for Paul Gratton on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Paul Gratton on 1 October 2009 (1 page) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
13 July 2009 | Aud resignation (1 page) |
13 July 2009 | Aud resignation (1 page) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 June 2008 | Appointment terminate, director christopher nugent logged form (2 pages) |
5 June 2008 | Appointment terminate, director christopher nugent logged form (2 pages) |
30 May 2008 | Appointment terminated director christopher nugent (1 page) |
30 May 2008 | Appointment terminated director christopher nugent (1 page) |
29 November 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Partic of mort/charge * (3 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
26 January 2007 | Partic of mort/charge * (3 pages) |
28 November 2006 | Ad 17/10/06--------- £ si 301@1=301 £ ic 1/302 (2 pages) |
28 November 2006 | Ad 17/10/06--------- £ si 301@1=301 £ ic 1/302 (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
17 October 2006 | Incorporation (15 pages) |
17 October 2006 | Incorporation (15 pages) |