CETERIS (SCOTLAND) LIMITED
Overview
| Company Name | CETERIS (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC091088 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CETERIS (SCOTLAND) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CETERIS (SCOTLAND) LIMITED located?
| Registered Office Address | Alloa Business Centre Whins Road FK10 3SA Alloa Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CETERIS (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLACKMANNANSHIRE ENTERPRISE LIMITED | Mar 19, 1997 | Mar 19, 1997 |
| ALLOA CLACKMANNAN ENTERPRISE LIMITED | Apr 14, 1992 | Apr 14, 1992 |
| ALLOA & CLACKMANNAN ENTERPRISE TRUST | Dec 28, 1984 | Dec 28, 1984 |
What are the latest accounts for CETERIS (SCOTLAND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CETERIS (SCOTLAND) LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CETERIS (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of French Duncan Llp as a secretary on Jun 11, 2024 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Registration of charge SC0910880035, created on Apr 10, 2024 | 8 pages | MR01 | ||||||||||
Termination of appointment of Juliet Patricia Hamilton as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Marshall as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Sara Margaret Elvira Gail Whealing as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Richard Michael Alvis as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Donald Graeme Forbes as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Peter Stuart Matthews as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Stewart Macrae as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Richard Michael Alvis as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of Angela Russell Ogilvie as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Richard Michael Alvis as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mrs Sara Margaret Elvira Gail Whealing as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Stewart Macrae as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Peter Stuart Matthews as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Donald Graeme Forbes as a director on Feb 15, 2022 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Philip Taylor as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of CETERIS (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALVIS, Richard Michael | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Scotland | Scotland | British | 308636500001 | |||||||||||||
| FORBES, Donald Graeme | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Scotland | Scotland | British | 308635140001 | |||||||||||||
| MACRAE, Stewart | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Scotland | Scotland | British | 308635180001 | |||||||||||||
| MATTHEWS, Peter Stuart | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Scotland | Scotland | British | 308635150001 | |||||||||||||
| SAUNDERS, Josie Nicola | Director | 67 Whins Road FK10 3SA Alloa Alloa Business Centre Scotland | Scotland | British | 298982290001 | |||||||||||||
| WHEALING, Sara Margaret Elvira Gail | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Scotland | Scotland | British | 174194090001 | |||||||||||||
| GREEN, Nicola Frances | Secretary | 70 Claremont FK10 2DH Alloa Clackmannanshire | British | 77193560001 | ||||||||||||||
| GREEN, Nicola Frances | Secretary | 70 Claremont FK10 2DH Alloa Clackmannanshire | British | 77193560001 | ||||||||||||||
| RAFFERTY, Margaret Mary | Secretary | Viewpark Keir Street FK15 9BP Dunblane Stirling Scotland | British | 64430800001 | ||||||||||||||
| SCOTT, William Jarvie | Secretary | Flat 2 77 High Street FK15 0ER Dunblane | British | 38578930002 | ||||||||||||||
| THOMSON, David Andrew | Secretary | 16a Mar Street FK10 1HR Alloa Clackmannanshire | British | 8356310001 | ||||||||||||||
| WELLS, James | Secretary | 7 Carsebridge Road FK10 3LU Alloa Clackmannanshire | British | 1087110001 | ||||||||||||||
| FRENCH DUNCAN LLP | Secretary | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland |
| 248316080001 | ||||||||||||||
| MACFARLANE GRAY | Secretary | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Stirlingshire Scotland |
| 154631200001 | ||||||||||||||
| ALLAN, Robert | Director | 18 Cathkin Road G42 9UB Glasgow Lanarkshire | British | 737130001 | ||||||||||||||
| BLOOMER, Keir | Director | Landrick Lodge FK15 0HY Dunblane Perthshire | Scotland | British | 53249510001 | |||||||||||||
| BOWDEN, James | Director | Flat 7, Camden House 39 Keir Street, Bridge Of Allan FK9 4QJ Stirling Stirlingshire | Scotland | British | 71766620001 | |||||||||||||
| BOWDEN, James | Director | Flat 7, Camden House 39 Keir Street, Bridge Of Allan FK9 4QJ Stirling Stirlingshire | Scotland | British | 71766620001 | |||||||||||||
| BRADLEY, J.P.D. | Director | 3 Kellybank Park FK14 7AD Dollar | British | 1175080001 | ||||||||||||||
| BROWN, Harry | Director | 8 Academy Street FK10 2EA Alloa Clackmannanshire | British | 555240001 | ||||||||||||||
| BROWN, Keith James | Director | 2 Innerdownie Place FK14 7BY Dollar Clackmannanshire | British | 64444470001 | ||||||||||||||
| DICKSON, William Thomas | Director | 36 Redlands Road Tullibody FK10 2QH Alloa Clackmannanshire | British | 40720900001 | ||||||||||||||
| EARL OF MAR AND KELLIE, James Thorne Erskine, Rt.Hon. | Director | FK10 3PS Alloa Hilton Farm Clackmannanshire | Scotland | British | 137477480001 | |||||||||||||
| ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie | Director | Hilton Farm FK10 3PS Alloa Clackmannanshire | Scotland | British | 64430980003 | |||||||||||||
| ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie | Director | Hilton Farm FK10 3PS Alloa Clackmannanshire | Scotland | British | 64430980003 | |||||||||||||
| GRACIE, James Combe | Director | 4 Church Grove FK13 6HE Tillicoultry Clackmannanshire | British | 2639250001 | ||||||||||||||
| GREEN, Nicola Frances | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Clackmannanshire Scotland | Scotland | British | 77193560001 | |||||||||||||
| HAMILTON, Jean Elizabeth | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Clackmannanshire Scotland | Scotland | British | 56697410002 | |||||||||||||
| HAMILTON, Juliet Patricia | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Clackmannanshire Scotland | Scotland | British | 99269800001 | |||||||||||||
| HARDIE, J.A. | Director | 115 Claremont FK10 2ER Alloa Clackmannanshire | British | 1175060001 | ||||||||||||||
| HODGSON, David Ward | Director | Brae Lodge 2 Barnton Brae EH4 6DG Edinburgh Midlothian | British | 375430001 | ||||||||||||||
| HODSON, Carl Thomas | Director | Whins Road FK10 3SA Alloa Alloa Business Centre Clackmannanshire Scotland | Scotland | British | 250611020001 | |||||||||||||
| KING, George David | Director | 1 Talla Park KY13 7AB Kinross Fife | British | 371590001 | ||||||||||||||
| LEWANDOWSKI, Kenneth Macdonald Arthur | Director | Tullibody Road FK10 2EL Alloa Gean House United Kingdom | Scotland | British | 14010460001 | |||||||||||||
| MACRAE, Sandra | Director | 9 South Street FK9 5NL Stirling Stirlingshire | British | 1092960001 |
What are the latest statements on persons with significant control for CETERIS (SCOTLAND) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0