Serracon Limited KIRKCALDY


Founded in 2012, Serracon, classified under reg no. SC425064 is an active company. Currently registered at 1 Wheatfield Road KY1 3PD, Kirkcaldy the company has been in the business for 12 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Gillian P., Tabitha P. and Robert P. and others. Of them, Robert P., Ryan P. have been with the company the longest, being appointed on 28 May 2012 and Gillian P. and Tabitha P. have been with the company for the least time - from 2 November 2020. As of 28 April 2024, there were 2 ex directors - Keith J., Nigel P. and others listed below. There were no ex secretaries.

Serracon Limited Address / Contact

Office Address 1 Wheatfield Road
Office Address2 Dunnikier Business Park
Town Kirkcaldy
Post code KY1 3PD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC425064
Date of Incorporation Mon, 28th May 2012
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Gillian P.

Position: Director

Appointed: 02 November 2020

Tabitha P.

Position: Director

Appointed: 02 November 2020

Robert P.

Position: Director

Appointed: 28 May 2012

Ryan P.

Position: Director

Appointed: 28 May 2012

Keith J.

Position: Director

Appointed: 02 November 2020

Resigned: 12 June 2023

Nigel P.

Position: Director

Appointed: 28 May 2012

Resigned: 02 November 2020

People with significant control

The list of persons with significant control that own or control the company consists of 8 names. As BizStats established, there is Riverside (Global) Ltd from Fife, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Judy P. This PSC has significiant influence or control over the company,. Moving on, there is Robert P., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Riverside (Global) Ltd

1 Wheatfield Road Dunnikier Business Park, Kirkcaldy, Fife, KY1 3PD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc654820
Notified on 31 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judy P.

Notified on 1 January 2018
Nature of control: significiant influence or control

Robert P.

Notified on 1 July 2016
Ceased on 31 October 2020
Nature of control: 75,01-100% voting rights
25-50% shares

Ryan P.

Notified on 1 January 2018
Ceased on 31 October 2020
Nature of control: 25-50% shares

Tabitha P.

Notified on 1 January 2018
Ceased on 31 October 2020
Nature of control: significiant influence or control

Rosalyn P.

Notified on 1 January 2018
Ceased on 31 October 2020
Nature of control: significiant influence or control

Gillian P.

Notified on 1 January 2018
Ceased on 31 October 2020
Nature of control: significiant influence or control

Nigel P.

Notified on 1 January 2018
Ceased on 31 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand165 328155 269151 7451 426 419342 457720 626
Current Assets2 862 9323 277 9163 600 7304 109 2933 830 4297 422 758
Debtors1 171 4191 234 6111 302 9321 231 9211 378 3191 735 008
Net Assets Liabilities794 383623 723672 9991 029 7731 331 2561 643 371
Other Debtors143 007120 525105 26033 53938 28736 155
Property Plant Equipment598 754550 542260 286115 252268 134316 661
Total Inventories1 526 1851 888 0362 146 0531 450 9532 109 6534 967 124
Other
Accumulated Amortisation Impairment Intangible Assets842 4011 105 5351 354 0361 501 8621 535 495452 243
Accumulated Depreciation Impairment Property Plant Equipment306 297338 584162 52081 043101 020177 839
Average Number Employees During Period333637384448
Bank Borrowings Overdrafts356 411252 992150 441601 97835 36327 184
Creditors1 931 8681 801 6691 440 681615 228604 6961 057 984
Disposals Decrease In Depreciation Impairment Property Plant Equipment 117 541283 391130 08226 31814 953
Disposals Property Plant Equipment 246 030615 032237 33541 01927 457
Finance Lease Liabilities Present Value Total36 50618 37028 17613 25069 33330 800
Fixed Assets1 250 558969 761478 226188 763308 012337 791
Increase Decrease In Property Plant Equipment 34 55668 786 129 329 
Increase From Amortisation Charge For Year Intangible Assets 263 134256 001147 82633 63318 748
Increase From Depreciation Charge For Year Property Plant Equipment 149 828107 32748 60546 29591 772
Intangible Assets651 804419 219217 94073 51139 87821 130
Intangible Assets Gross Cost1 494 2051 524 7541 571 9761 575 373473 373 
Net Current Assets Liabilities1 516 2821 497 2941 657 3131 463 0331 650 1532 411 093
Other Creditors1 538 9511 530 3071 262 064382 869466 909500 000
Other Taxation Social Security Payable145 766143 254222 910449 089124 689339 894
Property Plant Equipment Gross Cost905 051889 126422 806196 295369 154494 500
Provisions For Liabilities Balance Sheet Subtotal40 58941 66321 8596 79522 21347 529
Total Additions Including From Business Combinations Intangible Assets 30 54954 7223 397  
Total Additions Including From Business Combinations Property Plant Equipment 230 105148 71210 824213 878152 803
Total Assets Less Current Liabilities2 766 8402 467 0551 756 8931 651 7961 958 1652 748 884
Total Borrowings1 117 0341 122 6441 115 683845 211214 3761 563 349
Trade Creditors Trade Payables115 741101 79696 436308 050506 943371 500
Trade Debtors Trade Receivables1 028 4121 114 0861 197 6721 193 5971 332 9941 666 955
Amounts Owed By Group Undertakings   4 7857 03831 898
Amounts Owed To Group Undertakings   1 276 269500 000500 000
Disposals Decrease In Amortisation Impairment Intangible Assets  7 500   
Disposals Intangible Assets  7 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Company name changed serracon LIMITEDcertificate issued on 01/02/24
filed on: 1st, February 2024
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements