Sekers Fabrics Ltd was founded on 27 January 1998 with its registered office in Dundee. Sekers Fabrics Ltd has one director listed as Rennison, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RENNISON, Andrew | 19 March 1998 | 24 March 1998 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
CS01 - N/A | 27 January 2020 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 10 October 2019 | |
AA - Annual Accounts | 01 July 2019 | |
MR01 - N/A | 29 April 2019 | |
CS01 - N/A | 30 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR04 - N/A | 22 January 2019 | |
MR01 - N/A | 02 November 2018 | |
MR01 - N/A | 02 November 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AP04 - Appointment of corporate secretary | 16 May 2018 | |
AD01 - Change of registered office address | 16 May 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
AP01 - Appointment of director | 20 February 2018 | |
466(Scot) - N/A | 20 February 2018 | |
466(Scot) - N/A | 20 February 2018 | |
TM02 - Termination of appointment of secretary | 14 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
MR01 - N/A | 13 February 2018 | |
MR01 - N/A | 13 February 2018 | |
MR01 - N/A | 13 February 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 19 June 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 26 May 2015 | |
AR01 - Annual Return | 27 January 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 05 September 2013 | |
CH04 - Change of particulars for corporate secretary | 05 August 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 28 January 2013 | |
CH04 - Change of particulars for corporate secretary | 03 December 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 25 July 2012 | |
AR01 - Annual Return | 27 January 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 14 December 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 28 January 2011 | |
AA - Annual Accounts | 28 June 2010 | |
AR01 - Annual Return | 27 January 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 31 January 2008 | |
410(Scot) - N/A | 27 October 2007 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 02 October 2006 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 30 September 2005 | |
363s - Annual Return | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 27 June 2000 | |
363a - Annual Return | 14 February 2000 | |
AA - Annual Accounts | 16 August 1999 | |
363a - Annual Return | 02 February 1999 | |
410(Scot) - N/A | 15 September 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
MEM/ARTS - N/A | 27 April 1998 | |
287 - Change in situation or address of Registered Office | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 20 April 1998 | |
288b - Notice of resignation of directors or secretaries | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
288a - Notice of appointment of directors or secretaries | 20 April 1998 | |
225 - Change of Accounting Reference Date | 16 April 1998 | |
288a - Notice of appointment of directors or secretaries | 16 April 1998 | |
288a - Notice of appointment of directors or secretaries | 16 April 1998 | |
288a - Notice of appointment of directors or secretaries | 16 April 1998 | |
RESOLUTIONS - N/A | 02 April 1998 | |
RESOLUTIONS - N/A | 02 April 1998 | |
RESOLUTIONS - N/A | 02 April 1998 | |
287 - Change in situation or address of Registered Office | 02 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
288b - Notice of resignation of directors or secretaries | 02 April 1998 | |
325 - Location of register of directors' interests in shares etc | 02 April 1998 | |
353 - Register of members | 02 April 1998 | |
123 - Notice of increase in nominal capital | 02 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1998 | |
CERTNM - Change of name certificate | 17 March 1998 | |
NEWINC - New incorporation documents | 27 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 April 2019 | Outstanding |
N/A |
A registered charge | 29 October 2018 | Fully Satisfied |
N/A |
A registered charge | 29 October 2018 | Fully Satisfied |
N/A |
A registered charge | 07 February 2018 | Outstanding |
N/A |
A registered charge | 07 February 2018 | Outstanding |
N/A |
A registered charge | 07 February 2018 | Outstanding |
N/A |
Floating charge | 07 December 2011 | Fully Satisfied |
N/A |
Floating charge | 18 October 2007 | Fully Satisfied |
N/A |
Floating charge | 08 September 1998 | Fully Satisfied |
N/A |