CES MICROCARE (SCOTLAND) LIMITED

CES MICROCARE (SCOTLAND) LIMITED

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

    Company NameCES MICROCARE (SCOTLAND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC287572
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CES MICROCARE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISLEBROOK LIMITEDJul 18, 2005Jul 18, 2005

    What are the latest accounts for CES MICROCARE (SCOTLAND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CES MICROCARE (SCOTLAND) LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2025
    Next Confirmation Statement DueAug 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2024
    OverdueNo

    What are the latest filings for CES MICROCARE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robert Anthony Clifford as a secretary on Jun 22, 2022

    1 pagesTM02

    Director's details changed for Mr Ian Stuart Marren on Jun 22, 2022

    2 pagesCH01

    Termination of appointment of Robert Anthony Clifford as a director on Jun 22, 2022

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 12,430
    SH01

    Who are the officers of CES MICROCARE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARREN, Ian Stuart
    - 37
    Eastfield Road
    NN29 7RS Wollaston
    25
    Northamptonshire
    England
    Director
    - 37
    Eastfield Road
    NN29 7RS Wollaston
    25
    Northamptonshire
    England
    EnglandBritishCompany Secretary/Director14741830001
    CLIFFORD, Robert Anthony
    Eastfield Road
    NN29 7RS Wollaston
    25-37
    Northamptonshire
    England
    Secretary
    Eastfield Road
    NN29 7RS Wollaston
    25-37
    Northamptonshire
    England
    151318620001
    SKINNER, Mary Mctear
    24 Alloway Crescent
    FK4 1EY Bonnybridge
    Stirlingshire
    Secretary
    24 Alloway Crescent
    FK4 1EY Bonnybridge
    Stirlingshire
    BritishDirector20183620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CLIFFORD, Robert Anthony
    Eastfield Road
    NN29 7RS Wollaston
    25-37
    Northamptonshire
    England
    Director
    Eastfield Road
    NN29 7RS Wollaston
    25-37
    Northamptonshire
    England
    EnglandBritishManaging Director50727070005
    SKINNER, Malcolm
    24 Alloway Crescent
    FK4 1EY Bonnybridge
    Stirlingshire
    Director
    24 Alloway Crescent
    FK4 1EY Bonnybridge
    Stirlingshire
    United KingdomBritishDirector20183630001
    SKINNER, Mary Mctear
    24 Alloway Crescent
    FK4 1EY Bonnybridge
    Stirlingshire
    Director
    24 Alloway Crescent
    FK4 1EY Bonnybridge
    Stirlingshire
    BritishDirector20183620001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of CES MICROCARE (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Stuart Marren
    Glenfield Drive
    Great Doddington
    NN29 7TE Wellingborough
    86
    Northamptonshire
    England
    Apr 06, 2016
    Glenfield Drive
    Great Doddington
    NN29 7TE Wellingborough
    86
    Northamptonshire
    England
    No
    Nationality: British
    Country of Residence: England
    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