SERIC SYSTEMS LIMITED
MILE END BUILDING SEEDHILL ROAD

Hellopages » Renfrewshire » Renfrewshire » PA1 1JS

Company number SC224662
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address SUITE 2004, ABBEY MILL BUSINESS CENTRE, MILE END BUILDING SEEDHILL ROAD, PAISLEY, PA1 1JS
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SERIC SYSTEMS LIMITED are www.sericsystems.co.uk, and www.seric-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Seric Systems Limited is a Private Limited Company. The company registration number is SC224662. Seric Systems Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Seric Systems Limited is Suite 2004 Abbey Mill Business Centre Mile End Building Seedhill Road Paisley Pa1 1js. . MACDONALD, Donald is a Secretary of the company. MACDONALD, Stuart Norman is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MACDONALD, Donald
Appointed Date: 26 October 2001

Director
MACDONALD, Stuart Norman
Appointed Date: 26 October 2001
52 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr Stuart Norman Macdonald
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SERIC SYSTEMS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 31 October 2016
29 Dec 2016
Confirmation statement made on 26 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

23 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
14 Nov 2001
New secretary appointed
14 Nov 2001
New director appointed
14 Nov 2001
Secretary resigned
14 Nov 2001
Director resigned
26 Oct 2001
Incorporation

SERIC SYSTEMS LIMITED Charges

23 May 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Isi Distribution LTD
Description: Fixed and floating charge over the undertaking and all…
3 October 2011
Debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Isi Distribution LTD
Description: Fixed and floating charge over the undertaking and all…
28 January 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Isi Distribution Limited
Description: Fixed and floating charge over the undertaking and all…
20 May 2009
Debenture
Delivered: 9 June 2009
Status: Satisfied on 22 July 2009
Persons entitled: Interface Solutions International Limited
Description: Fixed and floating charges over all book debts generated…
22 March 2006
Bond & floating charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…