UKBizDB.co.uk

CEG (UK) LIMITED

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

This company is commonly known as Ceg (uk) Limited. The company was founded 11 years ago and was given the registration number SC429408. The firm's registered office is in GLASGOW. You can find them at 3 Gordon Avenue, Hillington Park, Glasgow, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:CEG (UK) LIMITED
Company Number:SC429408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2012
End of financial year:31 August 2023
Jurisdiction:Scotland
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3 Gordon Avenue, Hillington Park, Glasgow, Scotland, G52 4TG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Hamilton Avenue, Glasgow, Scotland, G41 4JD

Director31 July 2012Active

People with Significant Control

Mr Jake Ewan Graham
Notified on:16 December 2021
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:Scotland
Address:3 Gordon Avenue, Hillington Park, Glasgow, Scotland, G52 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Molly Jayne Graham
Notified on:16 December 2021
Status:Active
Date of birth:March 2001
Nationality:British
Country of residence:Scotland
Address:3 Gordon Avenue, Hillington Park, Glasgow, Scotland, G52 4TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Jane Graham
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:Scotland
Address:36 Hamilton Avenue, Glasgow, Scotland, G41 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clift Eric Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Scottish
Country of residence:Scotland
Address:36 Hamilton Avenue, Glasgow, Scotland, G41 4JD
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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Capital

Capital allotment shares.

Download
2021-01-19Incorporation

Memorandum articles.

Download
2021-01-19Resolution

Resolution.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Address

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

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Address

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

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Change account reference date company current extended.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.