CELLO 123 LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
CELLO 123 LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
CELLO 123 LIMITED was incorporated 39 years ago on 03/09/1984 and has the registered number: SC089512. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CELLO 123 LIMITED was incorporated 39 years ago on 03/09/1984 and has the registered number: SC089512. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CELLO 123 LIMITED - EDINBURGH
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
86 COMMERCIAL QUAY
EDINBURGH
EH6 6LX
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE LEITH AGENCY LIMITED (until 03/09/2014)
THE LEITH AGENCY LIMITED (until 03/09/2014)
THE SILVERMILLS GROUP LIMITED (until 31/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON WILLIAMS | Jun 1975 | American | Director | 2023-04-10 | CURRENT |
MR MARK BENTLEY | Dec 1970 | British | Director | 2007-04-24 | CURRENT |
MR ROBERT CAMPBELL SHIRLAW | Feb 1957 | British | Director | RESIGNED | |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Director | 2004-11-09 UNTIL 2008-12-17 | RESIGNED |
MR RICHARD HEDLEY BEASTALL | Secretary | 2015-04-02 UNTIL 2015-12-31 | RESIGNED | ||
MR ROBERT CAMPBELL SHIRLAW | Feb 1957 | British | Secretary | RESIGNED | |
DAVID LAMB | Jun 1965 | British | Secretary | 1998-07-01 UNTIL 2000-06-16 | RESIGNED |
MISS GAIL MARGARET SKINNER | Nov 1966 | British | Secretary | 2000-06-16 UNTIL 2015-04-02 | RESIGNED |
MR JOHN STUART ROWLEY | Mar 1961 | British | Director | 1996-01-23 UNTIL 2023-03-22 | RESIGNED |
RODGER LESLIE STANIER | Mar 1953 | British | Director | RESIGNED | |
MR JOHN RICHARD TEMPLE SMITHSON | Nov 1946 | British | Director | RESIGNED | |
GARY SMITH | Oct 1962 | British | Director | 1996-01-23 UNTIL 1997-07-10 | RESIGNED |
MISS GAIL MARGARET SKINNER | Nov 1966 | British | Director | 2008-12-18 UNTIL 2014-09-01 | RESIGNED |
MR JOHN CLARK DENHOLM | Sep 1950 | British | Director | RESIGNED | |
MR MARK SCOTT | Nov 1965 | British | Director | 2004-11-09 UNTIL 2022-01-01 | RESIGNED |
MR JOHN STUART ROWLEY | Mar 1961 | British | Director | 1993-04-01 UNTIL 1993-10-19 | RESIGNED |
PETER STUART MILL | Jun 1957 | British | Director | RESIGNED | |
CHARLES IAIN ROBERTSON | Jun 1954 | British | Director | 1992-11-05 UNTIL 1993-10-19 | RESIGNED |
ROGER SURTEES NEWTON | Aug 1928 | British | Director | RESIGNED | |
IAN MCILROY | Dec 1947 | British | Director | 1996-01-23 UNTIL 2000-07-31 | RESIGNED |
STEVEN FORD | Dec 1962 | British | Director | 1996-01-23 UNTIL 1998-12-01 | RESIGNED |
GERARD WILLIAM FARRELL | Feb 1957 | British | Director | 1993-04-01 UNTIL 1993-10-19 | RESIGNED |
JAMES DOWNIE | Oct 1944 | British | Director | 1989-08-03 UNTIL 1993-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cello Signal Limited | 2016-04-06 | Edinburgh | Ownership of shares 75 to 100 percent |