About

Registered Number: SC059507
Date of Incorporation: 03/03/1976 (48 years ago)
Company Status: Active
Registered Address: Badentoy Road, Badentoy Park, Portlethen, Aberdeenshire, AB12 4YA

 

Founded in 1976, Cebo Uk Ltd has its registered office in Portlethen, Aberdeenshire, it's status in the Companies House registry is set to "Active". The company has 11 directors listed as Kosmas, Ioannis, Balzer, Henning, Finnegan, Philip Joseph, Goninon, Robert Francis, Gray, Steven Reed, King, Iain Malcolm, Parmigiano, James Nicholas, Pennings, Norman Herman Edward, Rouleau, Yves, Sarafopoulos, Sergio, Schouten, Paul at Companies House. We don't know the number of employees at Cebo Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOSMAS, Ioannis 01 July 2018 - 1
BALZER, Henning 10 June 2015 26 July 2018 1
FINNEGAN, Philip Joseph N/A 13 June 1991 1
GONINON, Robert Francis 01 September 2000 30 April 2004 1
GRAY, Steven Reed 01 September 2008 01 September 2011 1
KING, Iain Malcolm 03 February 1992 31 January 1993 1
PARMIGIANO, James Nicholas 01 April 1994 27 June 1997 1
PENNINGS, Norman Herman Edward 01 September 1996 22 May 2000 1
ROULEAU, Yves N/A 01 September 1996 1
SARAFOPOULOS, Sergio 01 September 2011 10 June 2015 1
SCHOUTEN, Paul 01 April 2004 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 August 2019
AP01 - Appointment of director 07 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 11 May 2015
CH01 - Change of particulars for director 26 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 08 September 2011
TM01 - Termination of appointment of director 02 September 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 24 August 2009
363s - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 12 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 04 October 2006
CERTNM - Change of name certificate 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 16 May 2005
AA - Annual Accounts 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
AA - Annual Accounts 28 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2003
363s - Annual Return 14 October 2003
AUD - Auditor's letter of resignation 15 November 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 02 October 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 23 May 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 20 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 22 September 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 28 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 02 October 1996
288 - N/A 19 September 1996
288 - N/A 19 September 1996
288 - N/A 10 September 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 09 September 1994
288 - N/A 21 April 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 17 September 1993
288 - N/A 23 March 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 12 October 1992
288 - N/A 03 April 1992
RESOLUTIONS - N/A 04 February 1992
RESOLUTIONS - N/A 04 February 1992
RESOLUTIONS - N/A 04 February 1992
363a - Annual Return 11 October 1991
288 - N/A 03 September 1991
AA - Annual Accounts 27 April 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 29 November 1989
AA - Annual Accounts 21 April 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 27 November 1987
MISC - Miscellaneous document 29 October 1987
363 - Annual Return 22 October 1987
RESOLUTIONS - N/A 25 September 1987
RESOLUTIONS - N/A 25 September 1987
MISC - Miscellaneous document 25 September 1987
363 - Annual Return 10 October 1986
410(Scot) - N/A 07 November 1979
RESOLUTIONS - N/A 01 November 1976
NEWINC - New incorporation documents 03 March 1976

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 25 October 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.