CERAMCO LIMITED

Block 12 Vale Of Leven Industrial Estate, Dumbarton, G82 3PD
StatusACTIVE
Company No.SC174224
CategoryPrivate Limited Company
Incorporated08 Apr 1997
Age27 years, 19 days
JurisdictionScotland

SUMMARY

CERAMCO LIMITED is an active private limited company with number SC174224. It was incorporated 27 years, 19 days ago, on 08 April 1997. The company address is Block 12 Vale Of Leven Industrial Estate, Dumbarton, G82 3PD.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2012

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2012-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2011

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2011-04-08

Documents

View document PDF

Second filing of annual return with made up date

Date: 29 Jul 2022

Action Date: 08 Apr 2010

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2010-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2022

Action Date: 08 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2022

Action Date: 08 Apr 2008

Category: Annual-return

Type: AR01

Made up date: 2008-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2022

Action Date: 08 Apr 2007

Category: Annual-return

Type: AR01

Made up date: 2007-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2022

Action Date: 08 Apr 2006

Category: Annual-return

Type: AR01

Made up date: 2006-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2022

Action Date: 08 Apr 2005

Category: Annual-return

Type: AR01

Made up date: 2005-04-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-04-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 22 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-04-08

Documents

View document PDF

Confirmation statement

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Original description: 08/04/22 Statement of Capital gbp 42000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 27 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2016

Action Date: 27 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-27

Made up date: 2015-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Holling

Appointment date: 2015-12-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 28 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2014

Action Date: 07 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-07

Charge number: SC1742240002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Old address: Unit 1 Block 6 Strone Road,Lomond Industrial Estate Alexandria G83 0TL

New address: Block 12 Vale of Leven Industrial Estate Dumbarton G82 3PD

Change date: 2014-07-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Elliot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 28 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 28 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 28 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 28 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Margaret Ruth Holling

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Anthony William Elliot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 28 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-28

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 28 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-28

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 28 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2006

Action Date: 28 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-28

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 28 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-28

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2004

Action Date: 28 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-28

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2003

Action Date: 28 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-28

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2002

Action Date: 28 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-28

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2001

Action Date: 28 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-28

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/01; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/04/01--------- £ si 10500@1=10500 £ ic 33500/44000

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/04/01

Documents

View document PDF

Resolution

Date: 25 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 28 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-28

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1999

Action Date: 28 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-28

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/98; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/98 to 28/05/98

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 22/09/97 from: 25 east montrose street helensburgh dunbartonshire G84 7HU

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 17/07/97--------- £ si 33499@1=33499 £ ic 1/33500

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 22 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Sep 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 22 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 1997

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Incorporation company

Date: 08 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOXERO LTD

CHARLES & CO, 3,LLANELLI,SA15 1AQ

Number:11881078
Status:ACTIVE
Category:Private Limited Company

HALLTON DEVELOPMENTS LIMITED

BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX

Number:11522528
Status:ACTIVE
Category:Private Limited Company

K PAPASTAMATIS BUILDING CONTRACTORS LTD

71 HAVEN LANE,LONDON,W5 2HZ

Number:05238593
Status:ACTIVE
Category:Private Limited Company

KAIKOURA INVESTMENTS LIMITED

11 QUIET STREET,BATH,BA1 2LB

Number:03155583
Status:ACTIVE
Category:Private Limited Company

LORETA JAG LTD

2 YEOMANS ROW,LONDON,SW3 2AL

Number:08748528
Status:ACTIVE
Category:Private Limited Company

NCM ASSET MANAGEMENT LIMITED

8 CAVENDISH COURT,DONCASTER,DN1 2DJ

Number:10160063
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