CAERUS PERIOUSIA LTD

247 West George St West George Street, Glasgow, G2 4QE, Scotland
StatusACTIVE
Company No.SC389879
CategoryPrivate Limited Company
Incorporated03 Dec 2010
Age13 years, 5 months, 27 days
JurisdictionScotland

SUMMARY

CAERUS PERIOUSIA LTD is an active private limited company with number SC389879. It was incorporated 13 years, 5 months, 27 days ago, on 03 December 2010. The company address is 247 West George St West George Street, Glasgow, G2 4QE, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flan Mcnamara

Termination date: 2023-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William George Hean

Termination date: 2023-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Patrick Osborne

Appointment date: 2023-03-07

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790009

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790010

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: 247 West George St West George Street Glasgow G2 4QE

Old address: Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland

Change date: 2020-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3898790010

Charge creation date: 2019-10-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3898790008

Charge creation date: 2019-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-27

Charge number: SC3898790009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shazad Ahmed Bakhsh

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Mr William George Hean

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Philip John Silk

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Silk

Appointment date: 2018-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Universal City Capital Pte Ltd

Notification date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr Shazad Ahmed Bakhsh

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-27

Officer name: Flannan Mcnamara

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790007

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-21

Capital : 100 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 Oct 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 13 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-13

Charge number: SC3898790006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: SC3898790007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

New address: Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF

Old address: 6 Southpark Terrace Glasgow G12 8LG

Change date: 2016-11-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2016

Action Date: 09 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3898790005

Charge creation date: 2016-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2016

Action Date: 27 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3898790004

Charge creation date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2015

Action Date: 04 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-04

Charge number: SC3898790003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC3898790001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2014

Action Date: 20 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC3898790002

Charge creation date: 2014-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC3898790001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed excelsior estates LIMITED\certificate issued on 28/01/14

Documents

View document PDF

Resolution

Date: 28 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsin Akram

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2014

Action Date: 15 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-15

Old address: C/O Mr a Akram 21 Dalmellington Drive East Kilbride Glasgow G74 4XH

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shazad Ahmed Bakhsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed exchangelaw (477) LIMITED\certificate issued on 05/12/13

Documents

View document PDF

Resolution

Date: 05 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shelf Director Limited

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beveridge

Documents

View document PDF

Termination secretary company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shelf Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahsin Akram

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARRINGTON SERVICES (BOURNEMOUTH) LIMITED

22 COURTLAND AVENUE,NORTH CHINGFORD,E4 6DU

Number:01073800
Status:ACTIVE
Category:Private Limited Company

BRESLINS GROUP LTD

CROSBY COURT,BIRMINGHAM,B3 1QG

Number:03626064
Status:ACTIVE
Category:Private Limited Company

CJR AND SONS LTD

69 KINROSS AVENUE,BELFAST,BT5 7GF

Number:NI657452
Status:ACTIVE
Category:Private Limited Company

HURLFORD CONVENIENT STORE LIMITED

6A CESSNOCK DRIVE,KILMARNOCK,KA1 5DP

Number:SC616141
Status:ACTIVE
Category:Private Limited Company

JR RESIDENTIAL PROPERTIES LIMITED

MANUFACTORY HOUSE,HERTFORD,SG14 1BP

Number:10516456
Status:ACTIVE
Category:Private Limited Company

PROFILE ROOFING SPECIALISTS LTD

34 CASTLE STREET,LIVERPOOL,L2 0NR

Number:09259865
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