About

Registered Number: SC272522
Date of Incorporation: 26/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: The Centrum Building, 38 Queen Street, Glasgow, G1 3DX

 

Celerity (Scotland) Ltd was registered on 26 August 2004 and are based in Glasgow, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies director is listed as Aston, Craig in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASTON, Craig 25 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 16 March 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 08 August 2018
MR01 - N/A 17 March 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 06 February 2018
AP01 - Appointment of director 10 October 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 11 August 2017
MR01 - N/A 02 August 2017
TM02 - Termination of appointment of secretary 10 June 2017
AP03 - Appointment of secretary 10 June 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
AAMD - Amended Accounts 22 July 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 08 September 2007
288a - Notice of appointment of directors or secretaries 08 September 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 10 July 2006
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2018 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.