CEL TRADING LIMITED

Suite 12a, Fleming House Fleming Road Suite 12a, Fleming House Fleming Road, Livingston, EH54 7BN, Scotland
StatusACTIVE
Company No.SC142050
CategoryPrivate Limited Company
Incorporated12 Jan 1993
Age31 years, 3 months, 21 days
JurisdictionScotland

SUMMARY

CEL TRADING LIMITED is an active private limited company with number SC142050. It was incorporated 31 years, 3 months, 21 days ago, on 12 January 1993. The company address is Suite 12a, Fleming House Fleming Road Suite 12a, Fleming House Fleming Road, Livingston, EH54 7BN, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Mr Peter Robert Rae

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 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: 20 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland

New address: Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Community Enterprise Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-14

Officer name: Jacqueline Brierton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Bowie

Termination date: 2017-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Elizabeth Hutchinson

Termination date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashlie Louise Turner

Termination date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Richard William George Bowes

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Ann Edwards

Appointment date: 2016-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Ms Bridget Ann Macrae

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN

Change date: 2016-04-19

Old address: Inspire Business Centre Oatridge College Broxburn West Lothian, EH52 6NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Addington

Appointment date: 2015-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Peter Robert Rae

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2015

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-07

Officer name: Judith Elizabeth Hutchinson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Lewis Mcdonald

Termination date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Gary Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ashlie Louise Turner

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Rooney

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Macdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan John Rooney

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: Mr Gary Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-27

Officer name: Susan Anne Lewis Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Mcdonald

Change date: 2012-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Anne Lewis Mcdonald

Change date: 2012-01-27

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Bowie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marian Macdonald

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Liam Growcott

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Brierton

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed christopher liam growcott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Auditors resignation company

Date: 24 Jun 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 20/04/04 from: norton park 57 albion road edinburgh EH7 5QY

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/04; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/03; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/01/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF


Some Companies

CHILLI CONNECT LIMITED

SUITE 11, MARKETGAIT BUSINESS CENTRE,DUNDEE,DD1 1NJ

Number:SC549012
Status:ACTIVE
Category:Private Limited Company

FREYA NOUVEAU LTD

5 WATER MEWS,LONDON,SE15 3LD

Number:10382058
Status:ACTIVE
Category:Private Limited Company

JOE'S SENSORY GYM LIMITED

110 CAE PERLLAN ROAD,NEWPORT,NP20 3FT

Number:09483230
Status:ACTIVE
Category:Private Limited Company

LOCOMETRIC LIMITED

14 LADYBROOK ROAD,STOCKPORT,SK7 3NE

Number:08221034
Status:ACTIVE
Category:Private Limited Company

M AUTH LTD

75 FALLBROOK DRIVE,LIVERPOOL,L12 5LZ

Number:10713201
Status:ACTIVE
Category:Private Limited Company

SONA-TEC LTD

20 ALINGTON CRESCENT,LONDON,NW9 8JN

Number:03479864
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