Warning: file_put_contents(c/fde4ed7ebf4fb3e3206008be70ac1525.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cedeco Contractors Limited, ML3 6JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEDECO CONTRACTORS LIMITED

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

This company is commonly known as Cedeco Contractors Limited. The company was founded 10 years ago and was given the registration number SC476072. The firm's registered office is in HAMILTON. You can find them at 4 D Auchingramont Road, , Hamilton, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CEDECO CONTRACTORS LIMITED
Company Number:SC476072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2014
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:4 D Auchingramont Road, Hamilton, ML3 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 D, Auchingramont Road, Hamilton, Scotland, ML3 6JT

Director24 April 2014Active
4 D, Auchingramont Road, Hamilton, Scotland, ML3 6JT

Director24 April 2014Active
4 D, Auchingramont Road, Hamilton, ML3 6JT

Director16 August 2019Active
4 D, Auchingramont Road, Hamilton, Scotland, ML3 6JT

Director24 April 2014Active

People with Significant Control

Ms Jacqueline Morrison
Notified on:16 August 2019
Status:Active
Date of birth:May 1971
Nationality:Scottish
Address:4 D, Auchingramont Road, Hamilton, ML3 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander John Steven
Notified on:01 July 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:4 D, Auchingramont Road, Hamilton, ML3 6JT
Nature of control:
  • Significant influence or control
Mr Wallace Iain Macfarlane
Notified on:01 July 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:4 D, Auchingramont Road, Hamilton, ML3 6JT
Nature of control:
  • Significant influence or control
Mr Iain Hughes Steven
Notified on:01 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:4 D, Auchingramont Road, Hamilton, ML3 6JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.