UKBizDB.co.uk

CEBOTEC LIMITED

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

This company is commonly known as Cebotec Limited. The company was founded 20 years ago and was given the registration number SC261130. The firm's registered office is in FALKIRK. You can find them at 26 Castle Road, Bankside Industrial Estate, Falkirk, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:CEBOTEC LIMITED
Company Number:SC261130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:26 Castle Road, Bankside Industrial Estate, Falkirk, FK2 7UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherry Trees, 9 Lovers Loan, Dollar, FK14 7AB

Director19 December 2003Active
27 Duke Street, Clackmannan, FK10 3EF

Secretary19 December 2003Active
Ashlar School Road, Pool-Of-Muckart, Dollar, FK14 7JR

Secretary12 February 2004Active
26, Castle Road, Bankside Industrial Estate, Falkirk, United Kingdom, FK2 7UY

Secretary05 December 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 December 2003Active
27 Duke Street, Clackmannan, FK10 3EF

Director19 December 2003Active
8 Maple Avenue, Stenhousemuir, FK5 4BT

Director08 January 2004Active
27 Forth Crescent, Dalgety Bay, KY11 9SE

Director08 January 2004Active

People with Significant Control

Mr David Lapsley
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Cherry Trees, 9 Lovers Loan, Dollar, United Kingdom, FK14 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Zoe Lapsley
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Cherry Trees, 9 Lovers Loan, Dollar, United Kingdom, FK14 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.