CEFETRA LIMITED
Overview
Company Name | CEFETRA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC138730 |
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 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 Address | No |
What were the previous names of CEFETRA LIMITED?
Company Name | From | Until |
---|---|---|
MCCORKELL (SCOTLAND) LIMITED | Jun 10, 1992 | Jun 10, 1992 |
What are the latest accounts for CEFETRA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CEFETRA LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for CEFETRA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge SC1387300036, created on Apr 25, 2025 | 75 pages | MR01 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Registration of charge SC1387300031, created on Dec 19, 2024 | 37 pages | MR01 | ||||||||||
Registration of charge SC1387300032, created on Dec 23, 2024 | 21 pages | MR01 | ||||||||||
Registration of charge SC1387300033, created on Dec 23, 2024 | 40 pages | MR01 | ||||||||||
Registration of charge SC1387300034, created on Dec 17, 2024 | 26 pages | MR01 | ||||||||||
Registration of charge SC1387300035, created on Dec 17, 2024 | 26 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge SC1387300028, created on Nov 06, 2024 | 47 pages | MR01 | ||||||||||
Registration of charge SC1387300029, created on Nov 14, 2024 | 98 pages | MR01 | ||||||||||
Registration of charge SC1387300030, created on Nov 06, 2024 | 22 pages | MR01 | ||||||||||
Alterations to floating charge SC1387300026 | 7 pages | 466(Scot) | ||||||||||
Registration of charge SC1387300027, created on Oct 01, 2024 | 20 pages | MR01 | ||||||||||
Registration of charge SC1387300026, created on Aug 04, 2024 | 19 pages | MR01 | ||||||||||
Satisfaction of charge SC1387300025 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1387300023 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1387300024 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr James Neilson as a director on May 14, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CEFETRA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINCLAIR, Graham Macdonald | Secretary | Marchburn Drive Glasgow Airport Business Park PA3 2SJ Paisley The Lightyear Building Scotland | British | 136078630001 | ||||||
MACKAY, Andrew Robert Charles | Director | Marchburn Drive Glasgow Airport Business Park PA3 2SJ Paisley The Lightyear Building Scotland | Scotland | British | Agricultural Commodity Trader | 35070960001 | ||||
NEILSON, James | Director | Marchburn Drive Glasgow Airport Business Park PA3 2SJ Paisley The Lightyear Building Scotland | Scotland | British | Company Director | 323033000001 | ||||
SINCLAIR, Graham Macdonald | Director | Marchburn Drive Glasgow Airport Business Park PA3 2SJ Paisley The Lightyear Building Scotland | Scotland | British | Chartered Accountant | 197276530001 | ||||
DICKSON, Karen | Secretary | 31 Sandymount BT27 5TJ Lisburn County Antrim | British | 34594830001 | ||||||
ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||
STRATHERN & BLAIR WS | Secretary | 12 South Charlotte Street EH2 4AY Edinburgh Midlothian | 90820001 | |||||||
CAMPBELL, Thomas Weir | Director | 11 Inverleith Gardens EH3 5PS Edinburgh Midlothian | British | Solicitor | 37623160002 | |||||
COCHRAN, Andrew Hannay | Director | Green Park Abbotsford Road EH39 5DB North Berwick East Lothian | British | Trader | 34729000001 | |||||
COCHRAN, Andrew Hannay | Director | Green Park Abbotsford Road EH39 5DB North Berwick East Lothian | British | Trader | 34729000001 | |||||
DE WITTE, Johannes Josephus | Director | Haarstede 13 3155 Bv Maasland The Netherlands | Dutch | Manager | 36253930001 | |||||
HICKEY, David Joseph | Director | 59 Harmony Hill Lambeg BT27 4ET Lisburn County Antrim N Ireland | British | Grain Trader | 27199850001 | |||||
KERR, John Neilson | Director | 5 Craigleith Hill EH4 2EF Edinburgh Midlothian | British | Solicitor | 65694070001 | |||||
MCCORKELL, John Barry Ernest | Director | Clanmurray Lower Quilly Road BT25 1NL Dromore County Down Northern Ireland | British | Shipper | 52055630001 | |||||
MURRAY, Hugh Francis | Director | 29 Rosetta Park BT6 0DL Belfast County Antrim | British | Shipper | 27179080001 | |||||
RENDLE, John Michael | Director | 154 Valley Road IP4 3AJ Ipswich Suffolk | England | British | Accountant | 980970001 | ||||
SCOTT, Richard Thorold Maddin | Director | Rossinnan Rva Rossinnan Irvinestown BT94 1SH Enniskillen County Fermanagh | Northern Ireland | British | Northern Ireland | 56251810001 | ||||
SIEVERS, Jurgen Johannes | Director | Hage-Fitterweg 348 NL30363 Rotterdam Holland | German | Manager | 45583130001 | |||||
SIMMONDS, Peter Graham William | Director | Berrishill Burstall IP8 3EQ Ipswich Suffolk | England | British | Director | 35530540001 | ||||
STAM, Hugo Willem | Director | Boompjes PO BOX 113 3000 AC Rotterdam 40 Netherlands | The Netherlands | Dutch | Chief Executive Officer | 65899820002 | ||||
STANS, Cornelis | Director | Arica 119 2903 PD Capelle Aan Den Ijssel Netherlands | Dutch | Director | 65899900001 | |||||
VALKEN, Karel Walter | Director | Bremhorstlaan 27 2244 EP Wassenaar The Netherlands | Dutch | Company Director | 58084360001 | |||||
VAN DER ZEE, Robert | Director | c/o Cefetra Bv Boompjes 3011 XB Rotterdam 40 Netherlands | Netherlands | Dutch | General Manager | 189267660001 | ||||
VAN GELDEREN, Remco Marcel | Director | Boompjes PO BOX 113 3000 AC Rotterdam 40 Netherlands | Netherlands | Dutch | Financial Accountant | 118148980001 | ||||
VISSCHER, Geert Cornelis Derk | Director | Holleweg 54 3958 EB Amerongen The Netherlands | Dutch | Company Director | 40011790001 | |||||
VRIENS, Daniel Constantijn | Director | Boompjes 113 3000 AC Rotterdam 40 Netherlands | Netherlands | Dutch | Chief Operating Officer | 169922000001 |
Who are the persons with significant control of CEFETRA LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Baywa Ag | Apr 06, 2016 | St. Martin-Strasse D-81541 Munich 76 Germany | No | ||||
| |||||||
Natures of Control
|
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