CELERUM LIMITED

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

    Company NameCELERUM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC464904
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CELERUM LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CELERUM LIMITED located?

    Registered Office Address
    30 East Park Road
    Kintore
    AB51 0FE Inverurie
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CELERUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 1758 LIMITEDNov 29, 2013Nov 29, 2013

    What are the latest accounts for CELERUM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

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

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueYes

    What are the latest filings for CELERUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Termination of appointment of Deryck Forsyth Brown as a director on May 02, 2023

    1 pagesTM01

    Appointment of Mr David Shane Gladding as a director on Feb 14, 2023

    2 pagesAP01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 29, 2021 with updates

    5 pagesCS01

    Director's details changed for David Mckay on Dec 30, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Appointment of Mr Mark Andrew Rosten as a director on Oct 31, 2021

    2 pagesAP01

    Termination of appointment of Neil David Crabb as a director on Oct 31, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Registered office address changed from School of Computing Science & Digital Media Robert Gordon University (Professor John Mccall) Garthdee Road Aberdeen AB10 7GJ Scotland to 30 East Park Road Kintore Inverurie AB51 0FE on Feb 08, 2021

    1 pagesAD01

    Appointment of Dr. Deryck Forsyth Brown as a director on Aug 10, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Notification of Frontier Ip Limited as a person with significant control on Feb 05, 2020

    4 pagesPSC02

    Sub-division of shares on Feb 05, 2020

    6 pagesSH02

    Who are the officers of CELERUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLADDING, David Shane
    Kidmere Way
    Denmead
    PO7 6GE Waterlooville
    5
    England
    Director
    Kidmere Way
    Denmead
    PO7 6GE Waterlooville
    5
    England
    EnglandBritish305707770001
    MCCALL, John Alexander Wyper
    East Park Road , Kintore
    Inverurie
    AB51 0FE Aberdeenshire
    30
    United Kingdom
    Director
    East Park Road , Kintore
    Inverurie
    AB51 0FE Aberdeenshire
    30
    United Kingdom
    United KingdomBritish70827660002
    MCKAY, David
    Cowan Road
    Cumbernauld
    G68 9BX Glasgow
    15
    Scotland
    Director
    Cowan Road
    Cumbernauld
    G68 9BX Glasgow
    15
    Scotland
    United KingdomBritish188274430002
    ROSTEN, Mark Andrew
    Millfield Road
    Barningham
    IP31 1DX Bury St. Edmunds
    57
    England
    Director
    Millfield Road
    Barningham
    IP31 1DX Bury St. Edmunds
    57
    England
    United KingdomBritish284526170001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    BROWN, Deryck Forsyth, Dr.
    East Park Road
    Kintore
    AB51 0FE Inverurie
    30
    Scotland
    Director
    East Park Road
    Kintore
    AB51 0FE Inverurie
    30
    Scotland
    ScotlandScottish72501770002
    CARGILL, James Beattie
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    Director
    13 Queen's Road
    AB15 4YL Aberdeen
    Pinsent Masons Llp
    United Kingdom
    ScotlandBritish57970240001
    CRABB, Neil David
    105 Wapping Lane
    E1W 2RR London
    Flat 5/9 Gullivers Wharf
    United Kingdom
    Director
    105 Wapping Lane
    E1W 2RR London
    Flat 5/9 Gullivers Wharf
    United Kingdom
    United KingdomBritish51051120002
    MCEWING, David
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    Director
    Queen's Road
    AB15 4YL Aberdeen
    13
    United Kingdom
    United KingdomBritish137839130001
    MILL, Helen Frances
    Schoolhill
    AB10 1FR Aberdeen
    Robert Gordon University
    United Kingdom
    Director
    Schoolhill
    AB10 1FR Aberdeen
    Robert Gordon University
    United Kingdom
    ScotlandBritish94964140002
    PINSENT MASONS DIRECTOR LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2318925
    142521290001

    Who are the persons with significant control of CELERUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frontier Ip Limited
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O C,S Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Feb 05, 2020
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O C,S Cameron Mckenna Nabarro Olswang Llp
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredRegistrar Of Companies
    Registration NumberSc335992
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Professor John Alexander Wyper Mccall
    Garthdee Road
    AB10 7GJ Aberdeen
    Robert Gordon University
    Scotland
    Apr 06, 2016
    Garthdee Road
    AB10 7GJ Aberdeen
    Robert Gordon University
    Scotland
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Robert Gordon University
    Garthdee Road
    AB10 7GJ Aberdeen
    Garthdee House
    Scotland
    Apr 06, 2016
    Garthdee Road
    AB10 7GJ Aberdeen
    Garthdee House
    Scotland
    No
    Legal FormScottish Charity
    Country RegisteredScotland
    Legal AuthorityScottish Charities Legislation
    Place RegisteredOscr
    Registration NumberSc013781
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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