About

Registered Number: SC189045
Date of Incorporation: 07/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Speymuir, 3 Victoria Street, Turriff, Aberdeenshire, AB53 4RE

 

Having been setup in 1998, Celebrations (Turriff) Ltd have registered office in Turriff in Aberdeenshire, it has a status of "Active". Middleton, Linda Jean, Stephen, Mary Helen, Stephen, Robert Andrew, Stephen, Andrew Michael Duthie are the current directors of Celebrations (Turriff) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Linda Jean 06 November 1998 - 1
STEPHEN, Mary Helen 06 November 1998 - 1
STEPHEN, Robert Andrew 25 November 1998 - 1
STEPHEN, Andrew Michael Duthie 23 September 1998 06 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 11 July 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 07 August 2018
PSC07 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 30 August 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 September 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 19 August 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 September 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 23 September 2005
363a - Annual Return 01 September 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 06 September 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 28 June 2001
410(Scot) - N/A 21 December 2000
466(Scot) - N/A 07 December 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
363s - Annual Return 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
SA - Shares agreement 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1999
287 - Change in situation or address of Registered Office 26 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
225 - Change of Accounting Reference Date 07 July 1999
410(Scot) - N/A 25 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
123 - Notice of increase in nominal capital 30 December 1998
287 - Change in situation or address of Registered Office 25 November 1998
CERTNM - Change of name certificate 24 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
287 - Change in situation or address of Registered Office 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 07 September 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 11 December 2000 Outstanding

N/A

Floating charge 20 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.