CEL TRADING LIMITED
Status | ACTIVE |
Company No. | SC142050 |
Category | Private Limited Company |
Incorporated | 12 Jan 1993 |
Age | 31 years, 3 months, 21 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ashlie Louise Turner
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brendan Rooney
Documents
Termination director company with name
Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marian Macdonald
Documents
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
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
Appoint person director company with name
Date: 04 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan John Rooney
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Bowie
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 26 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed christopher liam growcott
Documents
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
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/08; full list of members
Documents
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
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
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
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
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
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Legacy
Date: 27 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
Legacy
Date: 31 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Legacy
Date: 08 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 03 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; full list of members
Documents
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
Some Companies
SUITE 11, MARKETGAIT BUSINESS CENTRE,DUNDEE,DD1 1NJ
Number: | SC549012 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WATER MEWS,LONDON,SE15 3LD
Number: | 10382058 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 CAE PERLLAN ROAD,NEWPORT,NP20 3FT
Number: | 09483230 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LADYBROOK ROAD,STOCKPORT,SK7 3NE
Number: | 08221034 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 FALLBROOK DRIVE,LIVERPOOL,L12 5LZ
Number: | 10713201 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ALINGTON CRESCENT,LONDON,NW9 8JN
Number: | 03479864 |
Status: | ACTIVE |
Category: | Private Limited Company |