About

Registered Number: SC089512
Date of Incorporation: 03/09/1984 (39 years and 7 months ago)
Company Status: Active
Registered Address: 86 Commercial Quay Commercial Street, Edinburgh, EH6 6LX,

 

Cello 123 Ltd was established in 1984, it's status is listed as "Active". The business has 5 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Steven 23 January 1996 01 December 1998 1
MCILROY, Ian 23 January 1996 31 July 2000 1
SMITH, Gary 23 January 1996 10 July 1997 1
STANIER, Rodger Leslie N/A 03 April 1992 1
Secretary Name Appointed Resigned Total Appointments
BEASTALL, Richard Hedley 02 April 2015 31 December 2015 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 27 July 2018
PSC02 - N/A 20 March 2018
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 27 September 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
CH01 - Change of particulars for director 30 August 2016
AR01 - Annual Return 13 July 2016
TM02 - Termination of appointment of secretary 13 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 17 June 2015
AP03 - Appointment of secretary 05 June 2015
TM02 - Termination of appointment of secretary 05 June 2015
AA - Annual Accounts 02 October 2014
CERTNM - Change of name certificate 03 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 May 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 13 April 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 31 October 2009
RESOLUTIONS - N/A 02 October 2009
RESOLUTIONS - N/A 01 October 2009
CAP-SS - N/A 01 October 2009
CAP-MDSC - N/A 01 October 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2009
363a - Annual Return 02 July 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
CERTNM - Change of name certificate 24 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 16 June 2005
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
363s - Annual Return 12 June 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 07 November 2002
AUD - Auditor's letter of resignation 02 July 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 06 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 02 July 2001
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 08 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
RESOLUTIONS - N/A 26 July 1999
RESOLUTIONS - N/A 26 July 1999
MEM/ARTS - N/A 26 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 23 December 1998
AA - Annual Accounts 23 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
363s - Annual Return 22 July 1998
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 29 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 06 June 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
466(Scot) - N/A 09 October 1995
466(Scot) - N/A 09 October 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 25 May 1994
CERTNM - Change of name certificate 23 December 1993
MEM/ARTS - N/A 23 December 1993
RESOLUTIONS - N/A 22 December 1993
RESOLUTIONS - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
287 - Change in situation or address of Registered Office 03 September 1993
AA - Annual Accounts 05 August 1993
RESOLUTIONS - N/A 29 July 1993
169 - Return by a company purchasing its own shares 29 July 1993
MEM/ARTS - N/A 02 July 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
363s - Annual Return 20 May 1993
288 - N/A 10 November 1992
419a(Scot) - N/A 27 October 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 29 May 1992
288 - N/A 22 April 1992
RESOLUTIONS - N/A 15 April 1992
288 - N/A 24 October 1991
363a - Annual Return 23 October 1991
AA - Annual Accounts 09 October 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 08 November 1990
RESOLUTIONS - N/A 16 March 1990
363 - Annual Return 15 March 1990
RESOLUTIONS - N/A 02 March 1990
RESOLUTIONS - N/A 02 March 1990
RESOLUTIONS - N/A 02 March 1990
MEM/ARTS - N/A 02 March 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 March 1990
AA - Annual Accounts 27 September 1989
288 - N/A 27 September 1989
363 - Annual Return 27 September 1989
288 - N/A 18 March 1989
288 - N/A 18 March 1989
410(Scot) - N/A 18 January 1989
363 - Annual Return 31 October 1988
RESOLUTIONS - N/A 13 September 1988
RESOLUTIONS - N/A 13 September 1988
RESOLUTIONS - N/A 13 September 1988
MISC - Miscellaneous document 13 September 1988
MISC - Miscellaneous document 13 September 1988
MEM/ARTS - N/A 13 September 1988
287 - Change in situation or address of Registered Office 05 August 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 15 February 1988
288 - N/A 15 January 1988
288 - N/A 19 October 1987
363 - Annual Return 14 October 1987
AA - Annual Accounts 03 March 1987
288 - N/A 02 February 1987
363 - Annual Return 06 June 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 11 January 1989 Outstanding

N/A

Bond & floating charge 16 January 1985 Fully Satisfied

N/A

Instrument of charge 03 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.