Company NameSermanni Agencies Limited
DirectorChris Sermanni
Company StatusActive - Proposal to Strike off
Company NumberSC313232
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Chris Sermanni
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Atholl Drive
Giffnock
Glasgow
G46 6QL
Scotland
Secretary NameLorraine Sermanni
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Atholl Drive
Giffnock
Glasgow
G46 6QL
Scotland
Director NameMrs Lorraine Sermanni
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Atholl Drive
Giffnock
Glasgow
G46 6QL
Scotland
Director NameMr Michael Sermanni
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(10 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Lismore Place
Newton Mearns
Glasgow
G77 6UQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Location

Registered Address8 Douglas Street
Hamilton
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Chris Sermanni
100.00%
Ordinary

Financials

Year2014
Net Worth£8,785
Cash£12,201
Current Liabilities£6,097

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Filing History

13 February 2024First Gazette notice for voluntary strike-off (1 page)
6 February 2024Application to strike the company off the register (3 pages)
29 January 2024Termination of appointment of Lorraine Sermanni as a director on 30 June 2022 (1 page)
12 December 2022Confirmation statement made on 8 December 2022 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
20 July 2022Previous accounting period shortened from 31 December 2022 to 30 June 2022 (1 page)
15 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 January 2022Termination of appointment of Michael Sermanni as a director on 11 January 2022 (1 page)
11 January 2022Director's details changed for Mrs Lorraine Sermanni on 11 January 2022 (2 pages)
11 January 2022Director's details changed for Mr Chris Sermanni on 11 January 2022 (2 pages)
11 January 2022Change of details for Mrs Lorraine Sermanni as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Change of details for Mr Chris Sermanni as a person with significant control on 11 January 2022 (2 pages)
11 January 2022Secretary's details changed for Lorraine Sermanni on 11 January 2022 (1 page)
11 January 2022Director's details changed for Mr Michael Sermanni on 11 January 2022 (2 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2019Statement of capital following an allotment of shares on 9 December 2018
  • GBP 2
(3 pages)
13 December 2018Confirmation statement made on 8 December 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 February 2017Appointment of Mr Michael Sermanni as a director on 1 February 2017 (2 pages)
23 February 2017Appointment of Mr Michael Sermanni as a director on 1 February 2017 (2 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
6 November 2014Director's details changed for Lorraine Sermanni on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Lorraine Sermanni on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Chris Sermanni on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Chris Sermanni on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Chris Sermanni on 6 November 2014 (2 pages)
6 November 2014Director's details changed for Lorraine Sermanni on 6 November 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 December 2007Return made up to 08/12/07; full list of members (2 pages)
19 December 2007Return made up to 08/12/07; full list of members (2 pages)
8 January 2007New secretary appointed;new director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed;new director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Secretary resigned (1 page)
8 December 2006Incorporation (12 pages)
8 December 2006Incorporation (12 pages)