UKBizDB.co.uk

A. & E. CERESA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. & E. Ceresa Limited. The company was founded 50 years ago and was given the registration number SC053605. The firm's registered office is in GLASGOW. You can find them at 140 Cumbernauld Road, Stepps, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A. & E. CERESA LIMITED
Company Number:SC053605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1973
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:140 Cumbernauld Road, Stepps, Glasgow, G33 6HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ

Secretary-Active
The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ

Director16 March 2001Active
The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ

Director-Active
The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ

Director16 March 2001Active
The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ

Director01 September 1989Active
The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ

Director02 July 2004Active
142 Cumbernauld Road, Stepps, Glasgow, G33 6HA

Director-Active
58 Cammo Grove, Barnton, Edinburgh, EH4 8EZ

Director-Active

People with Significant Control

Mrs Moira Eleanor Ceresa
Notified on:31 October 2023
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:Scotland
Address:The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
Mr Gary James Clark
Notified on:31 October 2023
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Scotland
Address:The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Edoardo Giulio Ceresa
Notified on:01 January 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:Scotland
Address:The Bank, 183a Cumbernauld Road, Stepps, Scotland, G33 6EZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Resolution

Resolution.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Capital

Capital allotment shares.

Download
2022-10-18Capital

Capital name of class of shares.

Download
2022-10-12Resolution

Resolution.

Download
2022-10-12Incorporation

Memorandum articles.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Officers

Change person secretary company with change date.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-11-17Capital

Capital allotment shares.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.