CEFETRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEFETRA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC138730
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEFETRA LIMITED?

    • Wholesale of grain, unmanufactured tobacco, seeds and animal feeds (46210) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CEFETRA LIMITED located?

    Registered Office Address
    The Lightyear Building Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CEFETRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCORKELL (SCOTLAND) LIMITEDJun 10, 1992Jun 10, 1992

    What are the latest accounts for CEFETRA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CEFETRA LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for CEFETRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1387300036, created on Apr 25, 2025

    75 pagesMR01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Registration of charge SC1387300031, created on Dec 19, 2024

    37 pagesMR01

    Registration of charge SC1387300032, created on Dec 23, 2024

    21 pagesMR01

    Registration of charge SC1387300033, created on Dec 23, 2024

    40 pagesMR01

    Registration of charge SC1387300034, created on Dec 17, 2024

    26 pagesMR01

    Registration of charge SC1387300035, created on Dec 17, 2024

    26 pagesMR01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC1387300028, created on Nov 06, 2024

    47 pagesMR01

    Registration of charge SC1387300029, created on Nov 14, 2024

    98 pagesMR01

    Registration of charge SC1387300030, created on Nov 06, 2024

    22 pagesMR01

    Alterations to floating charge SC1387300026

    7 pages466(Scot)

    Registration of charge SC1387300027, created on Oct 01, 2024

    20 pagesMR01

    Registration of charge SC1387300026, created on Aug 04, 2024

    19 pagesMR01

    Satisfaction of charge SC1387300025 in full

    1 pagesMR04

    Satisfaction of charge SC1387300023 in full

    1 pagesMR04

    Satisfaction of charge SC1387300024 in full

    1 pagesMR04

    Appointment of Mr James Neilson as a director on May 14, 2024

    2 pagesAP01

    Confirmation statement made on Apr 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Apr 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Who are the officers of CEFETRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINCLAIR, Graham Macdonald
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    Secretary
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    British136078630001
    MACKAY, Andrew Robert Charles
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    ScotlandBritishAgricultural Commodity Trader35070960001
    NEILSON, James
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    ScotlandBritishCompany Director323033000001
    SINCLAIR, Graham Macdonald
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    Director
    Marchburn Drive
    Glasgow Airport Business Park
    PA3 2SJ Paisley
    The Lightyear Building
    Scotland
    ScotlandBritishChartered Accountant197276530001
    DICKSON, Karen
    31 Sandymount
    BT27 5TJ Lisburn
    County Antrim
    Secretary
    31 Sandymount
    BT27 5TJ Lisburn
    County Antrim
    British34594830001
    ANDERSON STRATHERN WS
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    Secretary
    48 Castle Street
    EH2 3LX Edinburgh
    Midlothian
    33516610001
    STRATHERN & BLAIR WS
    12 South Charlotte Street
    EH2 4AY Edinburgh
    Midlothian
    Secretary
    12 South Charlotte Street
    EH2 4AY Edinburgh
    Midlothian
    90820001
    CAMPBELL, Thomas Weir
    11 Inverleith Gardens
    EH3 5PS Edinburgh
    Midlothian
    Director
    11 Inverleith Gardens
    EH3 5PS Edinburgh
    Midlothian
    BritishSolicitor37623160002
    COCHRAN, Andrew Hannay
    Green Park
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    Director
    Green Park
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    BritishTrader34729000001
    COCHRAN, Andrew Hannay
    Green Park
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    Director
    Green Park
    Abbotsford Road
    EH39 5DB North Berwick
    East Lothian
    BritishTrader34729000001
    DE WITTE, Johannes Josephus
    Haarstede 13
    3155 Bv Maasland
    The Netherlands
    Director
    Haarstede 13
    3155 Bv Maasland
    The Netherlands
    DutchManager36253930001
    HICKEY, David Joseph
    59 Harmony Hill
    Lambeg
    BT27 4ET Lisburn
    County Antrim
    N Ireland
    Director
    59 Harmony Hill
    Lambeg
    BT27 4ET Lisburn
    County Antrim
    N Ireland
    BritishGrain Trader27199850001
    KERR, John Neilson
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    Director
    5 Craigleith Hill
    EH4 2EF Edinburgh
    Midlothian
    BritishSolicitor65694070001
    MCCORKELL, John Barry Ernest
    Clanmurray Lower Quilly Road
    BT25 1NL Dromore
    County Down
    Northern Ireland
    Director
    Clanmurray Lower Quilly Road
    BT25 1NL Dromore
    County Down
    Northern Ireland
    BritishShipper52055630001
    MURRAY, Hugh Francis
    29 Rosetta Park
    BT6 0DL Belfast
    County Antrim
    Director
    29 Rosetta Park
    BT6 0DL Belfast
    County Antrim
    BritishShipper27179080001
    RENDLE, John Michael
    154 Valley Road
    IP4 3AJ Ipswich
    Suffolk
    Director
    154 Valley Road
    IP4 3AJ Ipswich
    Suffolk
    EnglandBritishAccountant980970001
    SCOTT, Richard Thorold Maddin
    Rossinnan Rva
    Rossinnan Irvinestown
    BT94 1SH Enniskillen
    County Fermanagh
    Director
    Rossinnan Rva
    Rossinnan Irvinestown
    BT94 1SH Enniskillen
    County Fermanagh
    Northern IrelandBritishNorthern Ireland56251810001
    SIEVERS, Jurgen Johannes
    Hage-Fitterweg 348
    NL30363 Rotterdam
    Holland
    Director
    Hage-Fitterweg 348
    NL30363 Rotterdam
    Holland
    GermanManager45583130001
    SIMMONDS, Peter Graham William
    Berrishill
    Burstall
    IP8 3EQ Ipswich
    Suffolk
    Director
    Berrishill
    Burstall
    IP8 3EQ Ipswich
    Suffolk
    EnglandBritishDirector35530540001
    STAM, Hugo Willem
    Boompjes
    PO BOX 113
    3000 AC Rotterdam
    40
    Netherlands
    Director
    Boompjes
    PO BOX 113
    3000 AC Rotterdam
    40
    Netherlands
    The NetherlandsDutchChief Executive Officer65899820002
    STANS, Cornelis
    Arica 119
    2903 PD Capelle Aan Den Ijssel
    Netherlands
    Director
    Arica 119
    2903 PD Capelle Aan Den Ijssel
    Netherlands
    DutchDirector65899900001
    VALKEN, Karel Walter
    Bremhorstlaan 27
    2244 EP Wassenaar
    The Netherlands
    Director
    Bremhorstlaan 27
    2244 EP Wassenaar
    The Netherlands
    DutchCompany Director58084360001
    VAN DER ZEE, Robert
    c/o Cefetra Bv
    Boompjes
    3011 XB Rotterdam
    40
    Netherlands
    Director
    c/o Cefetra Bv
    Boompjes
    3011 XB Rotterdam
    40
    Netherlands
    NetherlandsDutchGeneral Manager189267660001
    VAN GELDEREN, Remco Marcel
    Boompjes
    PO BOX 113
    3000 AC Rotterdam
    40
    Netherlands
    Director
    Boompjes
    PO BOX 113
    3000 AC Rotterdam
    40
    Netherlands
    NetherlandsDutchFinancial Accountant118148980001
    VISSCHER, Geert Cornelis Derk
    Holleweg 54
    3958 EB Amerongen
    The Netherlands
    Director
    Holleweg 54
    3958 EB Amerongen
    The Netherlands
    DutchCompany Director40011790001
    VRIENS, Daniel Constantijn
    Boompjes
    113
    3000 AC Rotterdam
    40
    Netherlands
    Director
    Boompjes
    113
    3000 AC Rotterdam
    40
    Netherlands
    NetherlandsDutchChief Operating Officer169922000001

    Who are the persons with significant control of CEFETRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baywa Ag
    St. Martin-Strasse
    D-81541 Munich
    76
    Germany
    Apr 06, 2016
    St. Martin-Strasse
    D-81541 Munich
    76
    Germany
    No
    Legal FormPublic Limited Company
    Legal AuthorityGerman Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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