CES MICROCARE (SCOTLAND) LIMITED
Overview
Company Name | CES MICROCARE (SCOTLAND) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC287572 |
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 CES MICROCARE (SCOTLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CES MICROCARE (SCOTLAND) LIMITED located?
Registered Office Address | Unit 1b Beancross Road FK3 8WX Grangemouth Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CES MICROCARE (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
ISLEBROOK LIMITED | Jul 18, 2005 | Jul 18, 2005 |
What are the latest accounts for CES MICROCARE (SCOTLAND) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CES MICROCARE (SCOTLAND) LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2025 |
---|---|
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | No |
What are the latest filings for CES MICROCARE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Office 23 Earls Road Grangemouth FK3 8UU Scotland to Unit 1B Beancross Road Grangemouth FK3 8WX on Nov 28, 2024 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Anthony Clifford as a secretary on Jun 22, 2022 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Ian Stuart Marren on Jun 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Anthony Clifford as a director on Jun 22, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Office 23 Evans Business Centre Earls Road Industrial Estate Grangemouth to Office 23 Earls Road Grangemouth FK3 8UU on Mar 20, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CES MICROCARE (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARREN, Ian Stuart | Director | - 37 Eastfield Road NN29 7RS Wollaston 25 Northamptonshire England | England | British | Company Secretary/Director | 14741830001 | ||||
CLIFFORD, Robert Anthony | Secretary | Eastfield Road NN29 7RS Wollaston 25-37 Northamptonshire England | 151318620001 | |||||||
SKINNER, Mary Mctear | Secretary | 24 Alloway Crescent FK4 1EY Bonnybridge Stirlingshire | British | Director | 20183620001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
CLIFFORD, Robert Anthony | Director | Eastfield Road NN29 7RS Wollaston 25-37 Northamptonshire England | England | British | Managing Director | 50727070005 | ||||
SKINNER, Malcolm | Director | 24 Alloway Crescent FK4 1EY Bonnybridge Stirlingshire | United Kingdom | British | Director | 20183630001 | ||||
SKINNER, Mary Mctear | Director | 24 Alloway Crescent FK4 1EY Bonnybridge Stirlingshire | British | Director | 20183620001 | |||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CES MICROCARE (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Stuart Marren | Apr 06, 2016 | Glenfield Drive Great Doddington NN29 7TE Wellingborough 86 Northamptonshire England | No |
Nationality: British Country of Residence: England | |||
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