SERIMAX ANGOLA LIMITED
EVANTON USP ANGOLA LIMITED LEDGE 823 LIMITED

Hellopages » Highland » Highland » IV16 9XJ

Company number SC273793
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address 16 AIRFIELD ROAD, EVANTON, ROSS-SHIRE, IV16 9XJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1 . The most likely internet sites of SERIMAX ANGOLA LIMITED are www.serimaxangola.co.uk, and www.serimax-angola.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Invergordon Rail Station is 4.9 miles; to Dingwall Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serimax Angola Limited is a Private Limited Company. The company registration number is SC273793. Serimax Angola Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Serimax Angola Limited is 16 Airfield Road Evanton Ross Shire Iv16 9xj. . BURNESS PAULL LLP is a Secretary of the company. CASTREC, Frederic is a Director of the company. Secretary THORN, Phillip Anthony has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director MACLELLAN, Edmund Donald William has been resigned. Director THORN, Phillip Anthony has been resigned. Director WILLIAMS, David John has been resigned. Nominee Director LEDGE SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 25 January 2013

Director
CASTREC, Frederic
Appointed Date: 31 October 2011
54 years old

Resigned Directors

Secretary
THORN, Phillip Anthony
Resigned: 31 March 2008
Appointed Date: 10 February 2005

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 10 February 2005
Appointed Date: 24 September 2004

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 31 March 2008

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 25 January 2013
Appointed Date: 06 April 2009

Director
MACLELLAN, Edmund Donald William
Resigned: 13 June 2007
Appointed Date: 10 February 2005
68 years old

Director
THORN, Phillip Anthony
Resigned: 31 March 2008
Appointed Date: 10 February 2005
76 years old

Director
WILLIAMS, David John
Resigned: 31 October 2011
Appointed Date: 13 June 2007
72 years old

Nominee Director
LEDGE SERVICES LIMITED
Resigned: 10 February 2005
Appointed Date: 24 September 2004

Persons With Significant Control

Serimax Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERIMAX ANGOLA LIMITED Events

14 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1

22 Oct 2015
Director's details changed for Frederic Castrec on 6 April 2015
07 Oct 2015
Full accounts made up to 31 December 2014
...
... and 58 more events
24 Feb 2005
Accounting reference date extended from 30/09/05 to 31/12/05
24 Feb 2005
Secretary resigned
24 Feb 2005
Director resigned
10 Feb 2005
Company name changed ledge 823 LIMITED\certificate issued on 10/02/05
24 Sep 2004
Incorporation

SERIMAX ANGOLA LIMITED Charges

18 January 2010
Deed of confirmation
Delivered: 27 January 2010
Status: Satisfied on 23 June 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 April 2008
Deed of confirmation confirming floating charge
Delivered: 17 April 2008
Status: Satisfied on 23 June 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
8 February 2006
Floating charge
Delivered: 10 February 2006
Status: Satisfied on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 June 2005
Bond & floating charge
Delivered: 8 June 2005
Status: Satisfied on 11 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…