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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 01 May 2018 | Active |
7a, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH | Director | 07 February 2018 | Active |
7a, Nobel Road, West Gourdie Industrial Estate, Dundee, Scotland, DD2 4UH | Director | 07 February 2018 | Active |
9 Brackendene, Houston, PA6 7DE | Secretary | 19 March 1998 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Secretary | 12 September 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 24 March 1998 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 27 January 1998 | Active |
Leadmore Farm, Tullybelton, Bankfoot, Perthshire, PH1 4EG | Director | 24 March 1998 | Active |
21 Merrylee Road, Glasgow, G43 2SH | Director | 19 March 1998 | Active |
9 Brackendene, Houston, PA6 7DE | Director | 19 March 1998 | Active |
Baltilly Lodge, Ceres, Fife, KY15 5QG | Director | 24 March 1998 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 27 January 1998 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 27 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Accounts | Accounts with accounts type small. | Download |
2018-05-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2018-02-20 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.