About

Registered Number: SC313258
Date of Incorporation: 08/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Wallace Neuk, Kelso, Roxburghshire, TD5 8JW

 

Having been setup in 2006, Cheers Group Ltd are based in Roxburghshire, it's status at Companies House is "Active". The companies director is listed as Hay, Sandra Elizabeth. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Sandra Elizabeth 08 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 11 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 08 October 2008
410(Scot) - N/A 23 February 2008
225 - Change of Accounting Reference Date 05 January 2008
363a - Annual Return 11 December 2007
410(Scot) - N/A 08 August 2007
410(Scot) - N/A 12 May 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 15 February 2008 Outstanding

N/A

Standard security 18 July 2007 Outstanding

N/A

Floating charge 07 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.