Serious Operation Limited GLASGOW


Founded in 2008, Serious Operation, classified under reg no. SC346570 is an active company. Currently registered at Top Floor G12 9NA, Glasgow the company has been in the business for 16 years. Its financial year was closed on December 28 and its latest financial statement was filed on 29th December 2021. Since 12th August 2008 Serious Operation Limited is no longer carrying the name Macnewco Two Hundred And Fifty Two.

The firm has one director. Sofie F., appointed on 1 January 2017. There are currently no secretaries appointed. As of 17 May 2024, there were 4 ex directors - Andrew Y., Neil D. and others listed below. There were no ex secretaries.

Serious Operation Limited Address / Contact

Office Address Top Floor
Office Address2 13 Rosslyn Terrace
Town Glasgow
Post code G12 9NA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC346570
Date of Incorporation Mon, 4th Aug 2008
Industry Unlicensed restaurants and cafes
End of financial Year 28th December
Company age 16 years old
Account next due date Wed, 27th Dec 2023 (142 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Sofie F.

Position: Director

Appointed: 01 January 2017

Andrew Y.

Position: Director

Appointed: 24 November 2008

Resigned: 03 August 2012

Neil D.

Position: Director

Appointed: 08 August 2008

Resigned: 18 December 2018

Richard F.

Position: Director

Appointed: 08 August 2008

Resigned: 18 December 2018

Macdonalds Solicitors

Position: Corporate Secretary

Appointed: 04 August 2008

Resigned: 25 February 2013

Joyce W.

Position: Director

Appointed: 04 August 2008

Resigned: 08 August 2008

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Sofie F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Richard F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Sofie F.

Notified on 1 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard F.

Notified on 1 January 2017
Ceased on 18 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Neil D.

Notified on 1 August 2016
Ceased on 18 December 2018
Nature of control: 25-50% shares

Company previous names

Macnewco Two Hundred And Fifty Two August 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-302020-12-302021-12-292022-12-28
Balance Sheet
Cash Bank On Hand23 69037 29732 25532 13362 99852 1054 836
Current Assets33 20250 13045 81354 62069 77361 66010 396
Debtors8 51211 83312 55820 9876 7759 5555 560
Other Debtors3533419916   
Property Plant Equipment48 69444 48739 10841 52132 931  
Total Inventories1 0001 0001 0001 500   
Net Assets Liabilities  18 97128 315-21015 103 
Other
Accrued Liabilities16 65415 34214 8186 1513 452  
Accumulated Depreciation Impairment Property Plant Equipment24 35829 76535 14443 56952 1594 1107 671
Average Number Employees During Period15141419102 
Corporation Tax Payable 2 4542 2931 915   
Creditors84 21882 30565 95066 59545 00046 55747 662
Future Minimum Lease Payments Under Non-cancellable Operating Leases32 75038 00039 00039 000   
Increase From Depreciation Charge For Year Property Plant Equipment 5 4075 3798 4258 5904453 561
Net Current Assets Liabilities-51 016-32 175-20 137-11 97511 85915 103-37 266
Number Shares Issued Fully Paid 22 50022 50022 50022 50022 50022 500
Other Creditors6 65030 53616 138    
Other Taxation Social Security Payable5 07423 23610 97210 29510 653  
Par Value Share 111111
Prepayments Accrued Income4 5958 9692 8023 0311 099  
Property Plant Equipment Gross Cost73 05274 25274 25285 09085 0904 11045 177
Total Additions Including From Business Combinations Property Plant Equipment 1 200 10 838  41 067
Total Assets Less Current Liabilities-2 32212 31218 97129 54644 79015 103240
Trade Creditors Trade Payables31 75428 53325 61336 53837 489  
Trade Debtors Trade Receivables3 5642 8309 73717 040   
Bank Borrowings Overdrafts    5 000  
Corporation Tax Recoverable    2 293  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     48 494 
Disposals Property Plant Equipment     80 980 
Provisions For Liabilities Balance Sheet Subtotal   1 231   
Recoverable Value-added Tax    3 383  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 28th December 2022
filed on: 27th, September 2023
Free Download (1 page)

Company search