Advanced company searchLink opens in new window

CELLIANCE LIMITED

Company number SC120833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2014 4.26(Scot) Return of final meeting of voluntary winding up
06 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Oct 2013 AA Accounts made up to 31 December 2012
25 Feb 2013 TM01 Termination of appointment of Daniel Abram Milewich as a director on 1 February 2013
22 Feb 2013 AP01 Appointment of Mr Stefan Kratzer as a director on 1 February 2013
22 Feb 2013 AP01 Appointment of Dr Mark Andrew Verrall as a director on 1 February 2013
22 Feb 2013 TM01 Termination of appointment of Didier Charles Kauffer as a director on 1 February 2013
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 500,000
21 Jun 2012 AA Accounts made up to 31 December 2011
22 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
07 Oct 2011 AA Accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
12 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
27 Oct 2008 363a Return made up to 17/10/08; full list of members
25 Jul 2008 288a Director appointed didier charles kauffer
25 Jul 2008 288a Director appointed daniel abram milewich
25 Jul 2008 288b Appointment terminated director jeffrey rudin
25 Jul 2008 288b Appointment terminated director claude sturni
18 Mar 2008 287 Registered office changed on 18/03/2008 from migvie house north silver street aberdeen AB10 1RJ
18 Mar 2008 288a Secretary appointed a g secretarial LIMITED
18 Mar 2008 288b Appointment terminated secretary mitre secretaries LIMITED