Company NameSercon Support Services Limited
Company StatusDissolved
Company NumberSC310397
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date18 February 2021 (3 years, 2 months ago)
Previous NameSercon Holdings Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Paul Gratton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 18 February 2021)
RoleChairman
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Secretary NameMr Paul Gratton
NationalityBritish
StatusClosed
Appointed01 November 2006(2 weeks, 1 day after company formation)
Appointment Duration14 years, 3 months (closed 18 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMrs Lorraine Murray Mbe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 18 February 2021)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameMr Ian James Murray
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Clairmont Gardens
Glasgow
G3 7LW
Scotland
Director NameChristopher Nugent
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 2008)
RoleCompany Director
Correspondence Address59 Queensborough Gardens
Hyndland
Glasgow
G12 9TT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.serconltd.co.uk/
Telephone01294 217600
Telephone regionArdrossan

Location

Registered Address319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£409,692
Cash£519
Current Liabilities£647,918

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

2 November 2016Delivered 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 2016Delivered on: 28 October 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
12 October 2016Delivered on: 14 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 June 2015Delivered on: 6 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2010Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

18 February 2021Final Gazette dissolved following liquidation (1 page)
18 November 2020Move from Administration to Dissolution (23 pages)
17 July 2020Administrator's progress report (20 pages)
23 December 2019Administrator's progress report (22 pages)
8 November 2019Notice of extension of period of Administration (3 pages)
23 September 2019Notice of extension of period of Administration (3 pages)
6 June 2019Administrator's progress report (21 pages)
5 June 2019Administrator's progress report (21 pages)
9 October 2018Notice of appointment of replacement/additional administrator (1 page)
2 October 2018Notice of vacation of office by administrator (4 pages)
29 May 2018Notice of extension of period of Administration (1 page)
11 January 2018Administrator's progress report (23 pages)
11 January 2018Administrator's progress report (23 pages)
11 August 2017Statement of administrator's deemed proposal (1 page)
11 August 2017Statement of administrator's deemed proposal (1 page)
27 July 2017Statement of administrator's proposal (43 pages)
27 July 2017Statement of administrator's proposal (43 pages)
28 June 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages)
28 June 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages)
21 June 2017Resolutions
  • RES13 ‐ Sale agreement approved 31/05/2017
(2 pages)
21 June 2017Resolutions
  • RES13 ‐ Sale agreement approved 31/05/2017
(2 pages)
12 June 2017Appointment of an administrator (3 pages)
12 June 2017Appointment of an administrator (3 pages)
7 June 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Satisfaction of charge 2 in full (4 pages)
25 November 2016Satisfaction of charge 1 in full (4 pages)
25 November 2016Satisfaction of charge SC3103970004 in full (4 pages)
25 November 2016Satisfaction of charge 1 in full (4 pages)
25 November 2016Satisfaction of charge SC3103970004 in full (4 pages)
25 November 2016Satisfaction of charge 2 in full (4 pages)
16 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
11 November 2016Alterations to floating charge SC3103970005 (50 pages)
11 November 2016Alterations to floating charge SC3103970005 (50 pages)
8 November 2016Alterations to floating charge SC3103970006 (46 pages)
8 November 2016Alterations to floating charge 3 (20 pages)
8 November 2016Alterations to floating charge SC3103970006 (46 pages)
8 November 2016Alterations to floating charge 3 (20 pages)
4 November 2016Registration of charge SC3103970007, created on 2 November 2016 (10 pages)
4 November 2016Registration of charge SC3103970007, created on 2 November 2016 (10 pages)
28 October 2016Registration of charge SC3103970006, created on 26 October 2016 (11 pages)
28 October 2016Registration of charge SC3103970006, created on 26 October 2016 (11 pages)
14 October 2016Registration of charge SC3103970005, created on 12 October 2016 (17 pages)
14 October 2016Registration of charge SC3103970005, created on 12 October 2016 (17 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages)
14 June 2016Second filing of AR01 previously delivered to Companies House made up to 17 October 2015 (21 pages)
9 May 2016Director's details changed for Lorraine Stevely on 3 July 2015 (2 pages)
9 May 2016Director's details changed for Lorraine Stevely on 3 July 2015 (2 pages)
9 May 2016Director's details changed for Mrs Lorraine Murray on 31 December 2015 (2 pages)
9 May 2016Director's details changed for Mrs Lorraine Murray on 31 December 2015 (2 pages)
3 November 2015Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Paul Gratton on 16 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages)
3 November 2015Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 302
(7 pages)
3 November 2015Director's details changed for Mr Ian James Murray on 16 October 2015 (2 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 302
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/06/2016
(7 pages)
3 November 2015Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 302
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/06/2016
(7 pages)
3 November 2015Director's details changed for Mr Paul Gratton on 16 October 2015 (2 pages)
3 November 2015Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages)
3 November 2015Director's details changed for Lorraine Stevely on 16 October 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Alterations to floating charge SC3103970004 (13 pages)
28 September 2015Alterations to floating charge SC3103970004 (13 pages)
26 September 2015Alterations to floating charge 1 (13 pages)
26 September 2015Alterations to floating charge 3 (13 pages)
26 September 2015Alterations to floating charge 3 (13 pages)
26 September 2015Alterations to floating charge 1 (13 pages)
1 September 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 150,302
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 150,302
(3 pages)
9 July 2015Alterations to floating charge 3 (10 pages)
9 July 2015Alterations to floating charge 3 (10 pages)
8 July 2015Alterations to floating charge SC3103970004 (10 pages)
8 July 2015Alterations to floating charge SC3103970004 (10 pages)
6 July 2015Registration of charge SC3103970004, created on 24 June 2015 (11 pages)
6 July 2015Registration of charge SC3103970004, created on 24 June 2015 (11 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 302
(7 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 302
(7 pages)
13 August 2014Appointment of Mr Ian James Murray as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Ian James Murray as a director on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Ian James Murray as a director on 1 August 2014 (2 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 302
(6 pages)
15 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 302
(6 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
1 July 2010Company name changed sercon holdings LTD\certificate issued on 01/07/10
  • CONNOT ‐
(2 pages)
1 July 2010Company name changed sercon holdings LTD\certificate issued on 01/07/10
  • CONNOT ‐
(2 pages)
30 June 2010Appointment of Lorraine Stevely as a director (2 pages)
30 June 2010Appointment of Lorraine Stevely as a director (2 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 November 2009Director's details changed for Paul Gratton on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Paul Gratton on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Paul Gratton on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Paul Gratton on 1 October 2009 (1 page)
13 November 2009Director's details changed for Paul Gratton on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Paul Gratton on 1 October 2009 (1 page)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
13 July 2009Aud resignation (1 page)
13 July 2009Aud resignation (1 page)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
21 October 2008Return made up to 17/10/08; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 June 2008Appointment terminate, director christopher nugent logged form (2 pages)
5 June 2008Appointment terminate, director christopher nugent logged form (2 pages)
30 May 2008Appointment terminated director christopher nugent (1 page)
30 May 2008Appointment terminated director christopher nugent (1 page)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
22 October 2007Return made up to 17/10/07; full list of members (3 pages)
22 October 2007Return made up to 17/10/07; full list of members (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
26 January 2007Partic of mort/charge * (3 pages)
28 November 2006Ad 17/10/06--------- £ si 301@1=301 £ ic 1/302 (2 pages)
28 November 2006Ad 17/10/06--------- £ si 301@1=301 £ ic 1/302 (2 pages)
16 November 2006Registered office changed on 16/11/06 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
16 November 2006Registered office changed on 16/11/06 from: sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
17 October 2006Registered office changed on 17/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
17 October 2006Incorporation (15 pages)
17 October 2006Incorporation (15 pages)