CEARTAS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCEARTAS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC264199
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CEARTAS?

    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is CEARTAS located?

    Registered Office Address
    Suite 5-7, Mcgregor House, 10 Donaldson Crescent
    G66 1XF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEARTAS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CEARTAS?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CEARTAS?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Alison Pettigrew Anderson as a director on Apr 24, 2025

    2 pagesAP01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    37 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    3 pagesCS01

    Termination of appointment of Catherine Ann Bradley as a director on Feb 15, 2024

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    38 pagesAA

    Appointment of Mr Neil Mcintosh as a director on Apr 20, 2023

    2 pagesAP01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Elizabeth Anne Kerr as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Mr Richard James Stark as a director on Feb 22, 2023

    2 pagesAP01

    Termination of appointment of David Paul Wiseman as a director on Dec 15, 2022

    1 pagesTM01

    Appointment of Luisa Fernandes as a director on Oct 27, 2022

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    38 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Alexander Stevenson as a director on Jan 22, 2022

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2021

    35 pagesAA

    Termination of appointment of Sandra Peat as a director on Mar 18, 2021

    1 pagesTM01

    Termination of appointment of David Gordon Thomson as a secretary on Jun 11, 2021

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2020

    31 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Alexander Stevenson as a director on Feb 05, 2020

    2 pagesAP01

    Termination of appointment of Gavin Holms as a director on Jan 13, 2020

    1 pagesTM01

    Termination of appointment of Francis Martin Brickley as a director on Dec 04, 2019

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2019

    27 pagesAA

    Who are the officers of CEARTAS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ANDERSON, Alison Pettigrew
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7
    United Kingdom
    Director
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7
    United Kingdom
    United KingdomScottish336134590001
    FERNANDES, Luisa
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5 - 7
    United Kingdom
    Director
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5 - 7
    United Kingdom
    United KingdomPortuguese304161180001
    GEEKIE, Allan Stewart Keith
    59 Iona Way
    Kirkintilloch
    G66 3QB Glasgow
    East Dunbartonshire
    Director
    59 Iona Way
    Kirkintilloch
    G66 3QB Glasgow
    East Dunbartonshire
    United KingdomBritish96575040001
    KERR, Elizabeth Anne
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7
    United Kingdom
    Director
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7
    United Kingdom
    United KingdomScottish307059530001
    MCINTOSH, Neil
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5 - 7
    United Kingdom
    Director
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5 - 7
    United Kingdom
    United KingdomBritish177784090003
    MCNAIR, Anne, Councillor
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7 Mcgregor House
    United Kingdom
    Director
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7 Mcgregor House
    United Kingdom
    ScotlandScottish127697430001
    STARK, Richard James
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7
    United Kingdom
    Director
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    Suites 5-7
    United Kingdom
    United KingdomBritish290207120001
    THOMSON, David Gordon
    G66 5PD Lenzie
    17 Earlsburn Road
    United Kingdom
    Secretary
    G66 5PD Lenzie
    17 Earlsburn Road
    United Kingdom
    British79913910002
    BALLARD, Lorna
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    Director
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    ScotlandBritish158445440001
    BENSON, Louise
    G61 1PR Bearsden
    9 Rubislaw Drive
    United Kingdom
    Director
    G61 1PR Bearsden
    9 Rubislaw Drive
    United Kingdom
    United KingdomBritish185661860002
    BRADLEY, Catherine Ann
    Ashcroft Avenue
    G66 7EN Lennoxtown
    11
    United Kingdom
    Director
    Ashcroft Avenue
    G66 7EN Lennoxtown
    11
    United Kingdom
    United KingdomBritish67804210001
    BRECK, Valerie Ruth
    17 Hillend Road
    G76 7TH Glasgow
    Director
    17 Hillend Road
    G76 7TH Glasgow
    Great BritainBritish112689250001
    BRICKLEY, Francis Martin
    Claremont Avenue
    G66 1BB Kirkintilloch
    1
    Lanarkshire
    Director
    Claremont Avenue
    G66 1BB Kirkintilloch
    1
    Lanarkshire
    ScotlandBritish116764410002
    BRYERS, Philip
    Ayton Lodge, 86 Kirkintilloch Road
    Lenzie
    G66 4LF Glasgow
    Director
    Ayton Lodge, 86 Kirkintilloch Road
    Lenzie
    G66 4LF Glasgow
    British19249320002
    COATS, Margaret
    3 Alva Place
    Lenzie
    G66 5NQ Glasgow
    Director
    3 Alva Place
    Lenzie
    G66 5NQ Glasgow
    ScotlandBritish80122440001
    GERRIE, John Hutchinson
    G61 4HQ Bearsden
    41 Southview Drive
    United Kingdom
    Director
    G61 4HQ Bearsden
    41 Southview Drive
    United Kingdom
    United KingdomBritish126495370001
    GRAHAM, Gerard
    4/72 Strathblane Road
    G62 8DH Milngavie
    Director
    4/72 Strathblane Road
    G62 8DH Milngavie
    British96075600002
    HERCUS, Gavin
    Laurel Avenue
    G66 4RU Lenzie
    32
    United Kingdom
    Director
    Laurel Avenue
    G66 4RU Lenzie
    32
    United Kingdom
    United KingdomBritish172436900001
    HOLMS, Gavin
    10 Donaldson Crescent
    G66 1XF Glasgow
    Mcgregor House
    United Kingdom
    Director
    10 Donaldson Crescent
    G66 1XF Glasgow
    Mcgregor House
    United Kingdom
    ScotlandScottish255508400001
    HURST, Lesley
    33 Whitefield Avenue
    G72 8NR Cambuslang
    Lanarkshire
    Director
    33 Whitefield Avenue
    G72 8NR Cambuslang
    Lanarkshire
    British108240970001
    KENNEDY, Liz
    Lanrig Road
    G69 9NR Chryston
    69
    United Kingdom
    Director
    Lanrig Road
    G69 9NR Chryston
    69
    United Kingdom
    United KingdomBritish176917820001
    LIGHTBODY, Alasdair George
    20a Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Director
    20a Moncrieff Avenue
    Lenzie
    G66 4NL Glasgow
    Scotland - UkBritish33389360001
    LYNCH, Margaret
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    Director
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    ScotlandBritish148573960001
    MCFARLANE, Richard John
    Balshagray Drive
    G11 7BZ Glasgow
    58
    United Kingdom
    Director
    Balshagray Drive
    G11 7BZ Glasgow
    58
    United Kingdom
    United KingdomBritish124618010002
    MCHUGH, Pauline
    39 Angus Avenue
    Bishopbriggs
    G64 1AH Glasgow
    Director
    39 Angus Avenue
    Bishopbriggs
    G64 1AH Glasgow
    ScotlandBritish88129590001
    MCLEAN, Robert
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    Director
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    ScotlandBritish489780001
    MENZIES, Marion Joy
    Lenzie
    G66 5HB Glasgow
    39 Anne Crescent
    United Kingdom
    Director
    Lenzie
    G66 5HB Glasgow
    39 Anne Crescent
    United Kingdom
    ScotlandBritish204343010001
    MURPHY, Charles Joseph
    2/R, 16 Midlock Street
    G51 1SL Glasgow
    Director
    2/R, 16 Midlock Street
    G51 1SL Glasgow
    ScotlandIrish62371500001
    PEAT, Sandra
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    C/O Ceartas
    United Kingdom
    Director
    Mcgregor House
    10 Donaldson Crescent
    G66 1XF Kirkintilloch
    C/O Ceartas
    United Kingdom
    ScotlandBritish244346250001
    ROE, Jennifer Elizabeth
    20 Dougalston Gardens South
    Milngavie
    G62 6HU Glasgow
    Director
    20 Dougalston Gardens South
    Milngavie
    G62 6HU Glasgow
    United KingdomBritish73954160002
    RUTHERFORD, James
    Bishopbriggs
    G64 2DD Glasgow
    35 Kenmure Avenue
    United Kingdom
    Director
    Bishopbriggs
    G64 2DD Glasgow
    35 Kenmure Avenue
    United Kingdom
    United KingdomBritish200931430001
    STEVENSON, Duncan Alexander
    10 Donaldson Crescent
    G66 1XF Glasgow
    Mcgregor House
    United Kingdom
    Director
    10 Donaldson Crescent
    G66 1XF Glasgow
    Mcgregor House
    United Kingdom
    ScotlandScottish201700350001
    STEVENSON, Lori
    Wilton Street
    G20 6RU Glasgow
    58
    United Kingdom
    Director
    Wilton Street
    G20 6RU Glasgow
    58
    United Kingdom
    United KingdomScottish61580470001
    TRAYNOR, Sheila
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    Director
    Donaldson Crescent
    G66 1XF Glasgow
    Suite 5-7, Mcgregor House, 10
    ScotlandBritish158445790001

    What are the latest statements on persons with significant control for CEARTAS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The 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