Background WavePink WaveYellow Wave

SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED (SC392085)

SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED (SC392085) is an active UK company. incorporated on 24 January 2011. with registered office in South Queensferry. The company operates in the Construction sector, engaged in other construction installation. SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED has been registered for 15 years. Current directors include GRACIE, Ian, GRACIE, Marion, JONES, Lyndon Meirion.

Company Number
SC392085
Status
active
Type
ltd
Incorporated
24 January 2011
Age
15 years
Address
4 4 Edinburgh Road, South Queensferry, EH30 9HR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GRACIE, Ian, GRACIE, Marion, JONES, Lyndon Meirion
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED

SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED is an active company incorporated on 24 January 2011 with the registered office located in South Queensferry. The company operates in the Construction sector, specifically engaged in other construction installation. SERS ENERGY SOLUTIONS (SCOTLAND) LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

SC392085

LTD Company

Age

15 Years

Incorporated 24 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SERS (SCOTLAND) LIMITED
From: 24 January 2011To: 7 May 2013
Contact
Address

4 4 Edinburgh Road South Queensferry, EH30 9HR,

Previous Addresses

Eloradanin Lochmaben Lockerbie Dumfriesshire DG11 1RR
From: 24 September 2015To: 22 January 2026
14 New Road Dunfermline Fyfe KY12 7EF
From: 24 January 2011To: 24 September 2015
Timeline

2 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Owner Exit
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GRACIE, Ian

Active
4 Edinburgh Road, South QueensferryEH30 9HR
Born February 1960
Director
Appointed 24 Jan 2011

GRACIE, Marion

Active
4 Edinburgh Road, South QueensferryEH30 9HR
Born September 1963
Director
Appointed 24 Jan 2011

JONES, Lyndon Meirion

Active
4 Edinburgh Road, South QueensferryEH30 9HR
Born November 1957
Director
Appointed 24 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
CaerphillyCF83 3GX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Oct 2021
Parc Pontypandy, CaerphillyCF83 3GX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
13 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
7 May 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
15 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2011
NEWINCIncorporation