UKBizDB.co.uk

SEKERS FABRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sekers Fabrics Limited. The company was founded 26 years ago and was given the registration number SC182448. The firm's registered office is in DUNDEE. You can find them at 7a Nobel Road, West Gourdie Industrial Estate, Dundee, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEKERS FABRICS LIMITED
Company Number:SC182448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1998
End of financial year:02 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7a Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary01 May 2018Active
7a, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH

Director07 February 2018Active
7a, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH

Director07 February 2018Active
9 Brackendene, Houston, PA6 7DE

Secretary19 March 1998Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Secretary12 September 2004Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary24 March 1998Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary27 January 1998Active
Leadmore Farm, Tullybelton, Bankfoot, Perthshire, PH1 4EG

Director24 March 1998Active
21 Merrylee Road, Glasgow, G43 2SH

Director19 March 1998Active
9 Brackendene, Houston, PA6 7DE

Director19 March 1998Active
Baltilly Lodge, Ceres, Fife, KY15 5QG

Director24 March 1998Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director27 January 1998Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director27 January 1998Active

People with Significant Control

Wemyss Fabrics (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Baltic Works, Anfield Road, Dundee, Scotland, DD1 5JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Mortgage

Mortgage satisfy charge full.

Download
2019-10-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-01-22Mortgage

Mortgage satisfy charge full.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Accounts

Accounts with accounts type small.

Download
2018-05-16Officers

Appoint corporate secretary company with name date.

Download
2018-05-16Address

Change registered office address company with date old address new address.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Mortgage

Mortgage alter floating charge with number.

Download
2018-02-20Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.