SERIOUS FACILITIES LIMITED
GLASGOW DMWS 330 LIMITED

Hellopages » Glasgow City » Glasgow City » G51 2QG

Company number SC189032
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address FILM CITY GLASGOW, 11 MERRYLAND STREET, GLASGOW, G51 2QG
Home Country United Kingdom
Nature of Business 18202 - Reproduction of video recording
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 3 September 2016 with updates; Registration of charge SC1890320006, created on 9 September 2016. The most likely internet sites of SERIOUS FACILITIES LIMITED are www.seriousfacilities.co.uk, and www.serious-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Serious Facilities Limited is a Private Limited Company. The company registration number is SC189032. Serious Facilities Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Serious Facilities Limited is Film City Glasgow 11 Merryland Street Glasgow G51 2qg. . CULL, Eleanor Rachel is a Secretary of the company. CULL, Allan James is a Director of the company. CULL, Simon Allan is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Nominee Director BRUCE, Roderick Lawrence has been resigned. Nominee Director MINTO, Bruce Watson has been resigned. The company operates in "Reproduction of video recording".


Current Directors

Secretary
CULL, Eleanor Rachel
Appointed Date: 14 October 1998

Director
CULL, Allan James
Appointed Date: 14 October 1998
80 years old

Director
CULL, Simon Allan
Appointed Date: 14 October 1998
52 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 14 October 1998
Appointed Date: 04 September 1998

Nominee Director
BRUCE, Roderick Lawrence
Resigned: 14 October 1998
Appointed Date: 04 September 1998
77 years old

Nominee Director
MINTO, Bruce Watson
Resigned: 14 October 1998
Appointed Date: 04 September 1998

Persons With Significant Control

Mr Simon Allan Cull
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Rachel Cull
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Allan James Cull
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

SERIOUS FACILITIES LIMITED Events

11 Oct 2016
Satisfaction of charge 5 in full
07 Oct 2016
Confirmation statement made on 3 September 2016 with updates
16 Sep 2016
Registration of charge SC1890320006, created on 9 September 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,100

...
... and 70 more events
23 Oct 1998
Nc inc already adjusted 14/10/98
23 Oct 1998
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

23 Oct 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

23 Oct 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Sep 1998
Incorporation

SERIOUS FACILITIES LIMITED Charges

9 September 2016
Charge code SC18 9032 0006
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
7 March 2013
Bond & floating charge
Delivered: 16 March 2013
Status: Satisfied on 11 October 2016
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
16 February 2004
Bond & floating charge
Delivered: 4 March 2004
Status: Satisfied on 13 March 2013
Persons entitled: Adam & Company PLC
Description: Undertaking and all property and assets present and future…
6 November 1998
Bond & floating charge
Delivered: 9 November 1998
Status: Satisfied on 3 March 2004
Persons entitled: Eleanor Rachel Cull
Description: Undertaking and all property and assets present and future…
6 November 1998
Bond & floating charge
Delivered: 9 November 1998
Status: Satisfied on 3 March 2004
Persons entitled: Allan James Cull
Description: Undertaking and all property and assets present and future…
6 November 1998
Bond & floating charge
Delivered: 9 November 1998
Status: Satisfied on 3 March 2004
Persons entitled: Simon Cull
Description: Undertaking and all property and assets present and future…