UKBizDB.co.uk

CELLUCOMP LIMITED

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

This company is commonly known as Cellucomp Limited. The company was founded 19 years ago and was given the registration number SC271566. The firm's registered office is in EDINBURGH. You can find them at Quartermile One, 15 Lauriston Place, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CELLUCOMP LIMITED
Company Number:SC271566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2004
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Secretary21 October 2004Active
One, Beacon Street, Suite 2600, Boston, United States, 02108

Director06 May 2021Active
11bis, Rue Scribe, Paris, France,

Director28 September 2018Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director21 October 2004Active
6 Rue Jean Maulin, 91690 Sac Las, France,

Director09 December 2005Active
22, Dunpender Road, East Linton, United Kingdom, EH40 3BW

Director19 June 2013Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director20 June 2011Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director21 October 2004Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary04 August 2004Active
16 - 18, Rue Du 4 Septembre, Paris, France,

Director27 March 2014Active
8th Floor, 1170, Rue Peel, Montreal, Canada, H3B 4P2

Director27 March 2012Active
103, Boulevard Haussman, Paris, France,

Director24 February 2016Active
1170, Peel, Bureau 800, Montreal, Canada,

Director27 March 2014Active
Quartermile One, 15 Lauriston Place, Edinburgh, United Kingdom, EH3 9EP

Director25 May 2018Active
Viktoriastrasse 41, Wiesbaden, Germany,

Director12 September 2014Active
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP

Director20 June 2011Active
4043, North Ravenswood Avenue, Ste 306, Chigago, Usa, 60613

Director20 June 2011Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director04 August 2004Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director04 August 2004Active

People with Significant Control

Mr Michael I. Cragg
Notified on:06 May 2021
Status:Active
Date of birth:June 1964
Nationality:Canadian
Country of residence:United States
Address:One, Beacon Street, Boston, United States, 02108
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Address

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

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Capital

Capital variation of rights attached to shares.

Download
2021-06-03Capital

Capital name of class of shares.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Incorporation

Memorandum articles.

Download
2021-05-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Capital

Capital allotment shares.

Download
2021-05-28Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.