About

Registered Number: SC143653
Date of Incorporation: 01/04/1993 (31 years ago)
Company Status: Active
Registered Address: 86 Commercial Quay Commercial Street, Edinburgh, EH6 6LX,

 

Established in 1993, Cello Signal Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 13 directors listed as Adams, Philip Iain Patrick, Amers, David Joseph, Campbell, Alan Dermont, Downie, James, Farrell, Gerard William, Macdougall, John Wells, Meikle, Stuart, Mill, Peter Stuart, Newton, Roger Surtees, Robertson, Charles Iain, Shinton, Jonathan, Skinner, Gail Margaret, Watt, Leslie J for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Philip Iain Patrick 28 January 1998 18 December 2008 1
AMERS, David Joseph 27 November 1996 18 December 2008 1
CAMPBELL, Alan Dermont 22 September 1993 22 September 1993 1
DOWNIE, James 22 September 1993 20 December 1995 1
FARRELL, Gerard William 22 September 1993 02 July 1999 1
MACDOUGALL, John Wells 28 January 1998 08 June 1999 1
MEIKLE, Stuart 24 January 2000 09 April 2007 1
MILL, Peter Stuart 22 September 1993 09 November 2004 1
NEWTON, Roger Surtees 22 September 1993 23 April 1997 1
ROBERTSON, Charles Iain 22 September 1993 27 October 1995 1
SHINTON, Jonathan 24 July 2001 20 January 2003 1
SKINNER, Gail Margaret 01 January 2003 27 July 2015 1
WATT, Leslie J 19 February 1997 18 December 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 23 August 2018
CS01 - N/A 22 March 2018
CH01 - Change of particulars for director 22 February 2018
CC04 - Statement of companies objects 04 December 2017
AD01 - Change of registered office address 14 November 2017
RESOLUTIONS - N/A 01 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 10 September 2015
TM02 - Termination of appointment of secretary 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 August 2014
CERTNM - Change of name certificate 29 April 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 June 2011
SH01 - Return of Allotment of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
RESOLUTIONS - N/A 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 March 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 28 January 2010
SH01 - Return of Allotment of shares 30 December 2009
SH01 - Return of Allotment of shares 30 December 2009
AA - Annual Accounts 31 October 2009
CERTNM - Change of name certificate 30 September 2009
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
SA - Shares agreement 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 January 2009
CERTNM - Change of name certificate 24 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 17 October 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 10 October 2005
410(Scot) - N/A 03 August 2005
363s - Annual Return 29 March 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 27 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 31 July 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
AA - Annual Accounts 07 November 2002
AUD - Auditor's letter of resignation 02 July 2002
287 - Change in situation or address of Registered Office 06 June 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 19 September 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 17 May 2001
410(Scot) - N/A 19 October 2000
AA - Annual Accounts 26 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
363s - Annual Return 20 April 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 23 December 1998
AA - Annual Accounts 23 December 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 23 July 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
363s - Annual Return 02 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 26 March 1996
123 - Notice of increase in nominal capital 08 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1996
RESOLUTIONS - N/A 07 February 1996
RESOLUTIONS - N/A 07 February 1996
MISC - Miscellaneous document 07 February 1996
288 - N/A 16 January 1996
288 - N/A 03 November 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 April 1994
288 - N/A 20 April 1994
410(Scot) - N/A 11 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
288 - N/A 20 October 1993
CERTNM - Change of name certificate 30 September 1993
NEWINC - New incorporation documents 01 April 1993

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 July 2005 Outstanding

N/A

Rent deposit deed 29 September 2000 Outstanding

N/A

Bond & floating charge 02 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.