About

Registered Number: SC182448
Date of Incorporation: 27/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 7a Nobel Road, West Gourdie Industrial Estate, Dundee, DD2 4UH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Andrew 19 March 1998 24 March 1998 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.