CERAMCO LIMITED
Status | ACTIVE |
Company No. | SC174224 |
Category | Private Limited Company |
Incorporated | 08 Apr 1997 |
Age | 27 years, 19 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Elliot
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
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
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
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
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
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/07; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/06; full list of members
Documents
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
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
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
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
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
Legacy
Date: 12 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
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
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
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
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
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Legacy
Date: 25 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/04/01--------- £ si 10500@1=10500 £ ic 33500/44000
Documents
Legacy
Date: 25 May 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/04/01
Documents
Resolution
Date: 25 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
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
Legacy
Date: 06 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; no change of members
Documents
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
Legacy
Date: 06 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; full list of members
Documents
Legacy
Date: 22 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/98 to 28/05/98
Documents
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
Legacy
Date: 22 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/07/97--------- £ si 33499@1=33499 £ ic 1/33500
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Some Companies
CHARLES & CO, 3,LLANELLI,SA15 1AQ
Number: | 11881078 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
11 QUIET STREET,BATH,BA1 2LB
Number: | 03155583 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 YEOMANS ROW,LONDON,SW3 2AL
Number: | 08748528 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CAVENDISH COURT,DONCASTER,DN1 2DJ
Number: | 10160063 |
Status: | ACTIVE |
Category: | Private Limited Company |