Company NameServgroup Ltd
Company StatusDissolved
Company NumberSC321729
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date15 September 2022 (1 year, 7 months ago)
Previous NameCoilserv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Norman Andrew Hollister
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Redwood Avenue
Inverness
IV2 6HA
Scotland
Secretary NameJulie Backhurst
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Redwood Avenue
Inverness
IV2 6HA
Scotland

Contact

Websitewww.serv-group.com

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£57,735
Cash£110,200
Current Liabilities£763,250

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 April 2015Delivered on: 24 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
16 October 2013Delivered on: 6 November 2013
Persons entitled: Bibby Factors International Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 March 2012Delivered on: 17 March 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ballachraggan house 1A dail nan rocas teaninich industrial estate alness.
Outstanding
18 July 2011Delivered on: 5 August 2011
Satisfied on: 6 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Final account prior to dissolution in a winding-up by the court (21 pages)
9 February 2022Registered office address changed from 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 9 February 2022 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
26 July 2016Registered office address changed from Serv House 1a Dailnanrocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 26 July 2016 (2 pages)
26 July 2016Registered office address changed from Serv House 1a Dailnanrocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 26 July 2016 (2 pages)
20 July 2016Notice of winding up order (1 page)
20 July 2016Court order notice of winding up (1 page)
20 July 2016Notice of winding up order (1 page)
20 July 2016Court order notice of winding up (1 page)
6 June 2016Appointment of a provisional liquidator (2 pages)
6 June 2016Appointment of a provisional liquidator (2 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
8 April 2016Alterations to floating charge SC3217290003 (14 pages)
8 April 2016Alterations to floating charge SC3217290003 (14 pages)
7 April 2016Alterations to floating charge SC3217290004 (15 pages)
7 April 2016Alterations to floating charge SC3217290004 (15 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 September 2015Alterations to floating charge SC3217290004 (16 pages)
10 September 2015Alterations to floating charge SC3217290004 (16 pages)
24 April 2015Registration of charge SC3217290004, created on 13 April 2015 (17 pages)
24 April 2015Registration of charge SC3217290004, created on 13 April 2015 (17 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2013Registration of charge 3217290003 (16 pages)
6 November 2013Registration of charge 3217290003 (16 pages)
16 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
16 August 2013Company name changed coilserv LIMITED\certificate issued on 16/08/13
  • CONNOT ‐
(3 pages)
16 August 2013Company name changed coilserv LIMITED\certificate issued on 16/08/13
  • CONNOT ‐
(3 pages)
16 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 May 2013Registered office address changed from Ballachraggan House 1a Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH Scotland on 3 May 2013 (1 page)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
3 May 2013Registered office address changed from Ballachraggan House 1a Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH Scotland on 3 May 2013 (1 page)
3 May 2013Registered office address changed from Ballachraggan House 1a Dail Nan Rocas Teaninich Industrial Estate Alness Ross-Shire IV17 0PH Scotland on 3 May 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
4 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 July 2011Registered office address changed from 17 Redwood Avenue Inverness IV2 6HA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 17 Redwood Avenue Inverness IV2 6HA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 17 Redwood Avenue Inverness IV2 6HA on 4 July 2011 (1 page)
20 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 July 2010Director's details changed for Norman Hollister on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Norman Hollister on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Norman Hollister on 1 October 2009 (2 pages)
31 August 2009Return made up to 19/04/09; full list of members (3 pages)
31 August 2009Return made up to 19/04/09; full list of members (3 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 March 2009Return made up to 19/04/08; full list of members (3 pages)
6 March 2009Return made up to 19/04/08; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Appointment terminated secretary julie backhurst (1 page)
23 July 2008Appointment terminated secretary julie backhurst (1 page)
19 April 2007Incorporation (12 pages)
19 April 2007Incorporation (12 pages)