About

Registered Number: SC111791
Date of Incorporation: 21/06/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: 12 Hope Street, Edinburgh, Midlothian, EH2 4DB

 

Having been setup in 1988, Sercel England Ltd are based in Midlothian. The current directors of the organisation are listed as Cadeau, Benoit Guillaume Michel, Towle, Martyn, Basset, Raymond Genes, Binch, Stuart, Braham, Robert Michael, Dalongeville, Jean Maurice, Le Roux, Thierry Joseph Marie, Mcconnachie, Douglas Kerr, Mercier, Emmanuelle Clara Agathe, Miles, Richard F, Nelson, Bruce Howard, Surpas, Arnaud Cedric, Tippins, James Rankin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADEAU, Benoit Guillaume Michel 01 December 2016 - 1
TOWLE, Martyn 01 December 2016 - 1
BASSET, Raymond Genes 16 February 2005 01 December 2016 1
BINCH, Stuart 01 January 1996 01 May 1996 1
BRAHAM, Robert Michael N/A 28 February 1993 1
DALONGEVILLE, Jean Maurice 15 December 1999 04 August 2010 1
LE ROUX, Thierry Joseph Marie 15 December 1999 23 April 2013 1
MCCONNACHIE, Douglas Kerr 01 January 1997 01 December 2016 1
MERCIER, Emmanuelle Clara Agathe 04 August 2010 26 April 2011 1
MILES, Richard F 14 October 1991 13 December 1999 1
NELSON, Bruce Howard 01 January 1997 09 January 1998 1
SURPAS, Arnaud Cedric 23 April 2013 01 December 2016 1
TIPPINS, James Rankin 01 January 1997 13 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 28 November 2019
CH04 - Change of particulars for corporate secretary 24 May 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AA - Annual Accounts 09 May 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
MR04 - N/A 14 April 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
AA - Annual Accounts 06 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
363a - Annual Return 16 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
AA - Annual Accounts 04 February 2005
AUD - Auditor's letter of resignation 21 January 2005
363a - Annual Return 30 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 17 November 2003
363a - Annual Return 02 December 2002
AA - Annual Accounts 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
363a - Annual Return 29 November 2001
AA - Annual Accounts 17 August 2001
AUD - Auditor's letter of resignation 25 April 2001
363a - Annual Return 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 19 September 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
CERTNM - Change of name certificate 09 February 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 29 November 1999
363a - Annual Return 29 November 1999
AA - Annual Accounts 21 September 1999
363a - Annual Return 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 03 December 1998
AUD - Auditor's letter of resignation 09 October 1998
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 17 October 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 20 September 1996
288 - N/A 20 August 1996
363s - Annual Return 12 January 1996
288 - N/A 11 January 1996
288 - N/A 22 November 1995
287 - Change in situation or address of Registered Office 22 November 1995
288 - N/A 22 November 1995
AA - Annual Accounts 24 October 1995
410(Scot) - N/A 27 January 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 31 October 1994
410(Scot) - N/A 20 September 1994
410(Scot) - N/A 20 September 1994
363s - Annual Return 13 January 1994
RESOLUTIONS - N/A 09 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1993
123 - Notice of increase in nominal capital 09 August 1993
AA - Annual Accounts 14 July 1993
288 - N/A 19 March 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 25 November 1992
288 - N/A 28 May 1992
363b - Annual Return 28 February 1992
288 - N/A 26 November 1991
AA - Annual Accounts 21 October 1991
288 - N/A 27 August 1991
363a - Annual Return 21 February 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 11 December 1989
416(Scot) - N/A 16 March 1989
288 - N/A 28 December 1988
RESOLUTIONS - N/A 14 December 1988
RESOLUTIONS - N/A 14 December 1988
MEM/ARTS - N/A 14 December 1988
MISC - Miscellaneous document 14 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1988
288 - N/A 25 October 1988
RESOLUTIONS - N/A 13 October 1988
CERTNM - Change of name certificate 13 September 1988
CERTNM - Change of name certificate 13 September 1988
288 - N/A 12 September 1988
288 - N/A 12 September 1988
287 - Change in situation or address of Registered Office 12 September 1988
NEWINC - New incorporation documents 21 June 1988

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 January 1995 Fully Satisfied

N/A

Legal mortgage 31 August 1994 Fully Satisfied

N/A

Legal mortgage 31 August 1994 Fully Satisfied

N/A

Legal charge 14 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.