CETERIS (SCOTLAND) LIMITED

Alloa Business Centre Alloa Business Centre, Alloa, FK10 3SA, Scotland
StatusACTIVE
Company No.SC091088
Category
Incorporated28 Dec 1984
Age39 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

CETERIS (SCOTLAND) LIMITED is an active with number SC091088. It was incorporated 39 years, 4 months, 24 days ago, on 28 December 1984. The company address is Alloa Business Centre Alloa Business Centre, Alloa, FK10 3SA, Scotland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC0910880035

Charge creation date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Juliet Patricia Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Robert Marshall

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Sara Margaret Elvira Gail Whealing

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Richard Michael Alvis

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Donald Graeme Forbes

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Peter Stuart Matthews

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stewart Macrae

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Michael Alvis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Russell Ogilvie

Termination date: 2023-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Michael Alvis

Appointment date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Margaret Elvira Gail Whealing

Appointment date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Macrae

Appointment date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Stuart Matthews

Appointment date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Donald Graeme Forbes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Philip Taylor

Termination date: 2023-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josie Nicola Saunders

Appointment date: 2022-08-02

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-27

Officer name: Margaret Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Carl Thomas Hodson

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-14

Officer name: Mr Ian Philip Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Nicola Frances Green

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Thomas Hodson

Change date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Elizabeth Hamilton

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Carl Thomas Hodson

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Paterson

Appointment date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Saunders

Termination date: 2020-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Gary Henrey Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Taylor

Appointment date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Neil Stuart Sharpe

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Juliet Patricia Hamilton

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Saunders

Appointment date: 2019-10-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Henrey Wilson

Appointment date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Margaret Mary Rafferty

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Campbell Kennedy Thomson

Termination date: 2018-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Dr Robert Campbell Kennedy Thomson

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Mr Neil Stuart Sharpe

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Miss Jean Elizabeth Hamilton

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Angela Russell Ogilvie

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Frances Green

Change date: 2018-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Ms Margaret Mary Rafferty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: Alloa Business Centre 67 Whins Road Alloa Clackmannanshire FK10 3RF United Kingdom

New address: Alloa Business Centre Whins Road Alloa FK10 3SA

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Marshall

Change date: 2018-07-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-06-30

Officer name: French Duncan Llp

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-30

Officer name: Macfarlane Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: Alloa Business Centre 67 Whins Road Alloa Clackmannanshire FK10 3RF

Old address: Gean House Tullibody Road Alloa Clackmannanshire FK10 2EL

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Marshall

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Marshall

Termination date: 2017-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Angela Ogilvie

Change date: 2017-08-04

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Dr Robert Campbell Kennedy Thomson

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jean Elizabeth Hamilton

Change date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Memorandum articles

Date: 28 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 28 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Stephen Peter Walker

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Campbell Kennedy Thomson

Appointment date: 2016-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Frances Green

Change date: 2014-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Angela Ogilvie

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Mary Rafferty

Change date: 2014-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880023

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880024

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880025

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880029

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880030

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880031

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880026

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0910880027

Documents

View document PDF


Some Companies

FAIR HEAT LIMITED

10 STONEY STREET,LONDON,SE1 9AD

Number:09408296
Status:ACTIVE
Category:Private Limited Company

HOMES FOR YOU (MANCHESTER) LIMITED

349 PARK ROAD,OLDHAM,OL4 1SF

Number:11952876
Status:ACTIVE
Category:Private Limited Company

PET DIRECTION LIMITED

8 OLD IPSWICH ROAD,COLCHESTER,CO7 7FX

Number:10430739
Status:ACTIVE
Category:Private Limited Company

RENEW GREEN ENERGY LIMITED

UNIT 8B TWEEDSIDE PARK,GALASHIELS,TD1 3TE

Number:SC388551
Status:ACTIVE
Category:Private Limited Company

ROAD RACES LTD

36 BROOK PLACE,PRESTON,PR2 1TE

Number:11274191
Status:ACTIVE
Category:Private Limited Company

SW ENERGY LIMITED

BURLINGTON HOUSE 4TH FLOOR,LIVERPOOL,L22 0LG

Number:07503995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source