This company is commonly known as Cesscon Decom Ltd. The company was founded 6 years ago and was given the registration number SC587199. The firm's registered office is in LIVINGSTON. You can find them at 9 Deer Park Avenue, , Livingston, . This company's SIC code is 38310 - Dismantling of wrecks.
Name | : | CESSCON DECOM LTD |
---|---|---|
Company Number | : | SC587199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2018 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 9 Deer Park Avenue, Livingston, Scotland, EH54 8AF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Deer Park Avenue, Livingston, Scotland, EH54 8AF | Director | 30 January 2018 | Active |
9, Deer Park Avenue, Livingston, Scotland, EH54 8AF | Director | 30 January 2018 | Active |
9, Deer Park Avenue, Livingston, Scotland, EH54 8AF | Director | 07 April 2020 | Active |
Cesscon Ltd | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 8, Deer Park Avenue, Livingston, Scotland, EH54 8AF |
Nature of control | : |
|
Mr Lee Hanlon | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8, Deer Park Avenue, Livingston, Scotland, EH54 8AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-04-03 | Gazette | Gazette filings brought up to date. | Download |
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-03 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Capital | Capital allotment shares. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-04-20 | Capital | Capital allotment shares. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2020-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Capital | Capital alter shares subdivision. | Download |
2020-01-13 | Capital | Capital allotment shares. | Download |
2020-01-09 | Resolution | Resolution. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.