SERIMAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSERIMAX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC073616
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SERIMAX LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is SERIMAX LIMITED located?

    Registered Office Address
    16 Airfield Road
    IV16 9XJ Evanton
    Ross-Shire
    Undeliverable Registered Office AddressNo

    What were the previous names of SERIMAX LIMITED?

    Previous Company Names
    Company NameFromUntil
    UMAX LIMITEDJan 05, 1981Jan 05, 1981

    What are the latest accounts for SERIMAX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SERIMAX LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for SERIMAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Dec 31, 2024

    32 pagesAAMD

    Director's details changed for Guillame Graindor on Jul 17, 2019

    2 pagesCH01

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Notification of Aldebaran Capital Partners as a person with significant control on Jul 24, 2025

    2 pagesPSC02

    Cessation of Vallourec Sa as a person with significant control on Jul 24, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Change of details for Vallourec Sa as a person with significant control on Oct 03, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Oct 13, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Statement of capital following an allotment of shares on Dec 17, 2020

    • Capital: GBP 36,600,000
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issue of 12,000,000 ordinaryshares of £1 each to serimax holdings sas, the consideration to be satisfied by a corresonding reduction in the amount due by the company to serimax holdings sas on inter-company loan account by £12,000,000 17/12/2020
    RES13

    Confirmation statement made on Oct 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Frederic Castrec as a director on Jul 17, 2019

    1 pagesTM01

    Appointment of Guillame Graindor as a director on Jul 17, 2019

    2 pagesAP01

    Confirmation statement made on Oct 13, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Who are the officers of SERIMAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACT 2000
    Registration NumberSO300380
    99448920005
    GRAINDOR, Guillaume
    Rue De La Belle Etoile, Cs90023
    95926 Roissy Charles De Gaulle Cedex
    Roissy-En-France
    346
    France
    Director
    Rue De La Belle Etoile, Cs90023
    95926 Roissy Charles De Gaulle Cedex
    Roissy-En-France
    346
    France
    FranceFrench260639590003
    MILLS, James Ronald
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    Secretary
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    British656130001
    MILLS, James Ronald
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    Secretary
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    British656130001
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Secretary
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    British14693080002
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    CASTREC, Frederic
    Rue De La Belle Etoile
    Cs 90023 Roissy En France
    346
    95926 Roissy Charles De Gaulle
    France
    Director
    Rue De La Belle Etoile
    Cs 90023 Roissy En France
    346
    95926 Roissy Charles De Gaulle
    France
    FranceFrench299627840001
    DICKSON, Leslie John
    12 March Gait
    EH4 3RX Edinburgh
    Lothian
    Director
    12 March Gait
    EH4 3RX Edinburgh
    Lothian
    British85466450001
    FRASER, James Milner
    53 Deeview Road South
    Cults
    AB15 9NA Aberdeen
    Aberdeenshire
    Director
    53 Deeview Road South
    Cults
    AB15 9NA Aberdeen
    Aberdeenshire
    British1234340001
    MACKAY, James Innes
    The Willows
    Birchwood Hilton
    IV25 3PW Dornoch
    Sutherland
    Director
    The Willows
    Birchwood Hilton
    IV25 3PW Dornoch
    Sutherland
    ScotlandBritish108844510001
    MACKAY, James Innes
    The Willows
    Birchwood Hilton
    IV25 3PW Dornoch
    Sutherland
    Director
    The Willows
    Birchwood Hilton
    IV25 3PW Dornoch
    Sutherland
    ScotlandBritish108844510001
    MACLELLAN, Edmund Donald William
    Wester Colliemore Farm
    Newmore
    IV18 0PS Invergordon
    Ross-Shire
    Director
    Wester Colliemore Farm
    Newmore
    IV18 0PS Invergordon
    Ross-Shire
    United KingdomBritish84845280002
    MILLS, Ella
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    Director
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    British656140001
    MILLS, Ella
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    Director
    46 Victoria Street
    AB1 1XA Aberdeen
    Aberdeenshire
    British656140001
    MILLS, Gerard James
    View Bank
    Tower Brae
    IV1 2BW Westhill, Inverness
    Highland
    Director
    View Bank
    Tower Brae
    IV1 2BW Westhill, Inverness
    Highland
    British84845380001
    MILLS, James Ronald
    4 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Highland
    Director
    4 Cradlehall Farm Drive
    IV2 5GQ Inverness
    Highland
    British656130002
    THORN, Phillip Anthony
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    Director
    Drynie Lodge Upper Myrtlefield
    IV2 5BX Inverness
    United KingdomBritish14693080002
    WILLIAMS, David John
    Badgers Barn Long Ashton Road
    Long Ashton
    BS41 9SQ Bristol
    North Somerset
    Director
    Badgers Barn Long Ashton Road
    Long Ashton
    BS41 9SQ Bristol
    North Somerset
    EnglandBritish122498620001

    Who are the persons with significant control of SERIMAX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldebaran Capital Partners
    Boulevard Malesherbes
    75008 Paris
    18
    France
    Jul 24, 2025
    Boulevard Malesherbes
    75008 Paris
    18
    France
    No
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code (Code De Commerce)
    Place RegisteredFrance
    Registration Number898 243 308
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vallourec Sa
    Rue De La Verrerie
    92190
    Meudon
    12
    France
    Apr 06, 2016
    Rue De La Verrerie
    92190
    Meudon
    12
    France
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredNanterre (Hauts-De-Seine) Trade And Companies Register
    Registration Number552 142 200
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0