CELLUCOMP LIMITED

First Floor First Floor, Edinburgh, EH3 8RY, Scotland
StatusACTIVE
Company No.SC271566
CategoryPrivate Limited Company
Incorporated04 Aug 2004
Age19 years, 10 months, 11 days
JurisdictionScotland

SUMMARY

CELLUCOMP LIMITED is an active private limited company with number SC271566. It was incorporated 19 years, 10 months, 11 days ago, on 04 August 2004. The company address is First Floor First Floor, Edinburgh, EH3 8RY, Scotland.



Company Fillings

Capital allotment shares

Date: 03 Jun 2024

Action Date: 31 May 2024

Category: Capital

Type: SH01

Capital : 25,045.82 GBP

Date: 2024-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2023

Action Date: 07 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-07

Capital : 19,649.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2023

Action Date: 24 Aug 2022

Category: Capital

Type: SH01

Capital : 15,356 GBP

Date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: First Floor 9 Haymarket Square Edinburgh EH3 8RY

Old address: Quartermile One 15 Lauriston Place Edinburgh EH3 9EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-27

Officer name: Carolyn Fritz

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-06

Psc name: Michael I. Cragg

Documents

View document PDF

Memorandum articles

Date: 28 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 May 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-28

Documents

View document PDF

Resolution

Date: 28 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2021

Action Date: 06 May 2021

Category: Capital

Type: SH01

Date: 2021-05-06

Capital : 11,189.41 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Michael I. Cragg

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-25

Officer name: Josko Bobanovic

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Jean-Baptiste Cuisinier

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Thomas Espiard

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-25

Officer name: Ms Carolyn Fritz

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Reddyhoff

Termination date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Helmut Plum

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 15 Nov 2016

Category: Capital

Type: SH01

Capital : 1,687.61 GBP

Date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Sep 2016

Action Date: 04 Aug 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-08-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Sep 2016

Action Date: 04 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2014-08-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Sep 2016

Action Date: 04 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2013-08-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Sep 2016

Action Date: 04 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-08-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Sep 2016

Action Date: 04 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-08-04

Documents

View document PDF

Second filing of annual return with made up date

Date: 07 Sep 2016

Action Date: 04 Aug 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 22 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 25 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-25

Capital : 1,675.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 1,584.70 GBP

Date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Ludovic Dumas

Documents

View document PDF

Second filing of form with form type

Date: 10 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Resolution

Date: 08 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Jean-Baptiste Cuisinier

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2015

Action Date: 27 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-27

Charge number: SC2715660004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2015

Action Date: 05 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-05

Capital : 1,111.89 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-12

Capital : 1,097.18 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-12

Officer name: Dr Helmut Plum

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 03 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Boivin

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ludovic Dumas

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Josko Bobanovic

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 11 Dec 2013

Category: Capital

Type: SH01

Capital : 1,096.18 GBP

Date: 2013-12-11

Documents

View document PDF

Resolution

Date: 27 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 1,081.20 GBP

Documents

View document PDF

Capital name of class of shares

Date: 11 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2715660003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Capital allotment shares

Date: 02 Sep 2013

Action Date: 24 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-24

Capital : 621.49 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johannes Arnoldus Hubertus Maria Ramakers

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Swinand

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 25 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-25

Capital : 620.49 GBP

Documents

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-29

Officer name: Doctor Eric Arron Whale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Boivin

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2012

Action Date: 17 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-17

Capital : 618.49 GBP

Documents

View document PDF

Resolution

Date: 06 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 06 Feb 2012

Action Date: 04 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-08-04

Form type: AR01

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Reddyhoff

Documents

View document PDF

Resolution

Date: 12 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CREATIVE WINE MAKING LIMITED

UNIT 1 PLOT 14,ILKESTON,DE7 4RB

Number:08902409
Status:ACTIVE
Category:Private Limited Company

INDIGO RED LTD

THE STATION MASTERS' HOUSE 168 THORNBURY ROAD,ISLEWORTH,TW7 4QE

Number:04392724
Status:ACTIVE
Category:Private Limited Company
Number:10197961
Status:ACTIVE
Category:Private Limited Company

PENNINE CARE@HOME LIMITED

3 GLADSTONE TERRACE ROAD,OLDHAM,OL3 7HF

Number:07592394
Status:ACTIVE
Category:Private Limited Company

PROUDVALUECONSULTANTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08950312
Status:ACTIVE
Category:Private Limited Company

THOMAS SCAFFOLDING LIMITED

UNIT 23 APEX BUSINESS PARK,GRAVESEND,DA12 3HU

Number:03795071
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