About

Registered Number: SC267975
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Units 1- 3 Smeaton Road, West Gourdie Industrial Estate, Dundee, DD2 4UT,

 

Founded in 2004, Ceimig Ltd has its registered office in Dundee, it has a status of "Active". We don't currently know the number of employees at the company. Ceimig Ltd has 8 directors listed as Barber, Frank, Davies, Ronald, Garrett, Robert James Bruce, Breckenridge, John Taylor, Benvegno, George, Breckenridge, John Taylor, Thomson, James, Dr, Vale, David George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ronald 01 August 2014 - 1
GARRETT, Robert James Bruce 01 February 2016 - 1
BENVEGNO, George 01 August 2014 01 February 2016 1
BRECKENRIDGE, John Taylor 01 June 2004 12 May 2007 1
THOMSON, James, Dr 01 September 2004 01 August 2014 1
VALE, David George 01 September 2004 01 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Frank 01 February 2016 - 1
BRECKENRIDGE, John Taylor 06 April 2006 12 May 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 25 March 2017
AR01 - Annual Return 25 May 2016
AD01 - Change of registered office address 24 May 2016
AP03 - Appointment of secretary 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 12 November 2015
AA01 - Change of accounting reference date 05 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 21 November 2014
TM02 - Termination of appointment of secretary 09 October 2014
AP01 - Appointment of director 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 13 January 2009
225 - Change of Accounting Reference Date 12 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 05 July 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
CERTNM - Change of name certificate 12 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.