SERCON SUPPORT SERVICES LIMITED

SERCON SUPPORT SERVICES LIMITED

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

    Company NameSERCON SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC310397
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SERCON SUPPORT SERVICES LIMITED?

    • Private security activities (80100) / Administrative and support service activities
    • Combined facilities support activities (81100) / Administrative and support service activities
    • Other cleaning services (81299) / Administrative and support service activities

    Where is SERCON SUPPORT SERVICES LIMITED located?

    Registered Office Address
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SERCON SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERCON HOLDINGS LTDOct 17, 2006Oct 17, 2006

    What are the latest accounts for SERCON SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for SERCON SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    23 pagesAM23(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of appointment of replacement/additional administrator

    1 pages2.31B(Scot)

    Notice of vacation of office by administrator

    4 pages2.30B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    43 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    19 pages2.15B(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sale agreement approved 31/05/2017
    RES13

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 21 Whittle Place South Newmoor Industrial Estate Irvine KA11 4HR to 319 st. Vincent Street Glasgow G2 5AS on Jun 07, 2017

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge SC3103970004 in full

    4 pagesMR04

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Alterations to floating charge SC3103970005

    50 pages466(Scot)

    Alterations to floating charge SC3103970006

    46 pages466(Scot)

    Who are the officers of SERCON SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRATTON, Paul
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Secretary
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    British74751000002
    GRATTON, Paul
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    ScotlandBritish74751000002
    MURRAY, Ian James
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    ScotlandBritish190130550001
    MURRAY MBE, Lorraine
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    Director
    Clairmont Gardens
    G3 7LW Glasgow
    3
    Scotland
    ScotlandBritish141010780003
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001
    NUGENT, Christopher
    59 Queensborough Gardens
    Hyndland
    G12 9TT Glasgow
    Director
    59 Queensborough Gardens
    Hyndland
    G12 9TT Glasgow
    British113050660001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    49280750001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001

    Who are the persons with significant control of SERCON SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Gratton
    St. Vincent Street
    G2 5AS Glasgow
    319
    Apr 06, 2016
    St. Vincent Street
    G2 5AS Glasgow
    319
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mrs Marion Dorothy Gratton
    St. Vincent Street
    G2 5AS Glasgow
    319
    Apr 06, 2016
    St. Vincent Street
    G2 5AS Glasgow
    319
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does SERCON SUPPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 02, 2016
    Delivered On Nov 04, 2016
    Outstanding
    Brief description
    All and whole the subjects known as and forming 21 whittle place, south newmoor industrial estate, irvine KA11 4HR, being the subjects registered in the land register of scotland under title number AYR73092.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Igf Invoice Finance Limited
    Transactions
    • Nov 04, 2016Registration of a charge (MR01)
    A registered charge
    Created On Oct 26, 2016
    Delivered On Oct 28, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Igf Invoice Finance Limited
    Transactions
    • Oct 28, 2016Registration of a charge (MR01)
    • Nov 08, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 12, 2016
    Delivered On Oct 14, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 14, 2016Registration of a charge (MR01)
    • Nov 11, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jun 24, 2015
    Delivered On Jul 06, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 06, 2015Registration of a charge (MR01)
    • Jul 08, 2015Alteration to a floating charge (466 Scot)
    • Sep 28, 2015Alteration to a floating charge (466 Scot)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 03, 2010
    Delivered On Feb 11, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund Limited
    Transactions
    • Feb 11, 2010Registration of a charge (MG01s)
    • Jul 09, 2015Alteration to a floating charge (466 Scot)
    • Sep 26, 2015Alteration to a floating charge (466 Scot)
    • Nov 08, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 27, 2007
    Delivered On Nov 29, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    21 whittle place, newmoor industrial estate, irvine AYR73092.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 29, 2007Registration of a charge (410)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jan 16, 2007
    Delivered On Jan 26, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2007Registration of a charge (410)
    • Sep 26, 2015Alteration to a floating charge (466 Scot)
    • Nov 25, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does SERCON SUPPORT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2017Administration started
    Nov 18, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alistair Mcalinden
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Gerard Anthony Friar
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow

    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