CELLO SIGNAL LIMITED
MIDLOTHIAN TANGIBLE UK LIMITED TANGIBLE:LEITH LIMITED THE LEITH AGENCY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6QU

Company number SC143653
Status Active
Incorporation Date 1 April 1993
Company Type Private Limited Company
Address 37 THE SHORE, LEITH,EDINBURGH, MIDLOTHIAN, EH6 6QU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Mark Scott on 30 August 2016. The most likely internet sites of CELLO SIGNAL LIMITED are www.cellosignal.co.uk, and www.cello-signal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Cello Signal Limited is a Private Limited Company. The company registration number is SC143653. Cello Signal Limited has been working since 01 April 1993. The present status of the company is Active. The registered address of Cello Signal Limited is 37 The Shore Leith Edinburgh Midlothian Eh6 6qu. . BENTLEY, Mark is a Director of the company. HOSEY, Barnaby is a Director of the company. HUYNH, Minh Tuan is a Director of the company. MARSHAM, Richard John Nelson is a Director of the company. ROWLEY, John Stuart is a Director of the company. SCOTT, Mark is a Director of the company. Secretary LAMB, David has been resigned. Secretary SHIRLAW, Robert Campbell has been resigned. Secretary SKINNER, Gail Margaret has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ADAMS, Philip Iain Patrick has been resigned. Director AMERS, David Joseph has been resigned. Director CAMPBELL, Alan Dermont has been resigned. Director CAROLAN, Andrew Joseph has been resigned. Nominee Director COUTTS, Maureen Sheila has been resigned. Director DENHOLM, John Clark has been resigned. Director DOWNIE, James has been resigned. Director FARRELL, Gerard William has been resigned. Director FARRELL, Gerard William has been resigned. Nominee Director HARDIE, David has been resigned. Director LAING, Andrew Scott has been resigned. Director LAMB, David has been resigned. Director MACDOUGALL, John Wells has been resigned. Director MEIKLE, Stuart has been resigned. Director MILL, Peter Stuart has been resigned. Director NEWTON, Roger Surtees has been resigned. Director ROBERTSON, Charles Iain has been resigned. Director SHINTON, Jonathan has been resigned. Director SHIRLAW, Robert Campbell has been resigned. Director SKINNER, Gail Margaret has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director WATT, Leslie J has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BENTLEY, Mark
Appointed Date: 24 April 2007
54 years old

Director
HOSEY, Barnaby
Appointed Date: 01 January 2016
50 years old

Director
HUYNH, Minh Tuan
Appointed Date: 01 January 2016
55 years old

Director
MARSHAM, Richard John Nelson
Appointed Date: 01 March 2003
56 years old

Director
ROWLEY, John Stuart
Appointed Date: 22 September 1993
64 years old

Director
SCOTT, Mark
Appointed Date: 09 November 2004
59 years old

Resigned Directors

Secretary
LAMB, David
Resigned: 16 June 2000
Appointed Date: 01 July 1998

Secretary
SHIRLAW, Robert Campbell
Resigned: 01 July 1998
Appointed Date: 22 September 1993

Secretary
SKINNER, Gail Margaret
Resigned: 27 July 2015
Appointed Date: 16 June 2000

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 22 September 1993
Appointed Date: 01 April 1993

Director
ADAMS, Philip Iain Patrick
Resigned: 18 December 2008
Appointed Date: 28 January 1998
59 years old

Director
AMERS, David Joseph
Resigned: 18 December 2008
Appointed Date: 27 November 1996
66 years old

Director
CAMPBELL, Alan Dermont
Resigned: 22 September 1993
Appointed Date: 22 September 1993
65 years old

Director
CAROLAN, Andrew Joseph
Resigned: 30 September 2012
Appointed Date: 18 December 2008
64 years old

Nominee Director
COUTTS, Maureen Sheila
Resigned: 22 September 1993
Appointed Date: 01 April 1993

Director
DENHOLM, John Clark
Resigned: 18 December 2008
Appointed Date: 22 September 1993
75 years old

Director
DOWNIE, James
Resigned: 20 December 1995
Appointed Date: 22 September 1993
80 years old

Director
FARRELL, Gerard William
Resigned: 18 December 2008
Appointed Date: 13 August 1999
68 years old

Director
FARRELL, Gerard William
Resigned: 02 July 1999
Appointed Date: 22 September 1993
68 years old

Nominee Director
HARDIE, David
Resigned: 22 September 1993
Appointed Date: 01 April 1993
71 years old

Director
LAING, Andrew Scott
Resigned: 17 December 2009
Appointed Date: 18 December 2008
57 years old

Director
LAMB, David
Resigned: 16 June 2000
Appointed Date: 01 July 1998
60 years old

Director
MACDOUGALL, John Wells
Resigned: 08 June 1999
Appointed Date: 28 January 1998
63 years old

Director
MEIKLE, Stuart
Resigned: 09 April 2007
Appointed Date: 24 January 2000
62 years old

Director
MILL, Peter Stuart
Resigned: 09 November 2004
Appointed Date: 22 September 1993
68 years old

Director
NEWTON, Roger Surtees
Resigned: 23 April 1997
Appointed Date: 22 September 1993
97 years old

Director
ROBERTSON, Charles Iain
Resigned: 27 October 1995
Appointed Date: 22 September 1993
71 years old

Director
SHINTON, Jonathan
Resigned: 20 January 2003
Appointed Date: 24 July 2001
57 years old

Director
SHIRLAW, Robert Campbell
Resigned: 01 July 1998
Appointed Date: 22 September 1993
68 years old

Director
SKINNER, Gail Margaret
Resigned: 27 July 2015
Appointed Date: 01 January 2003
58 years old

Director
STEEDS, Kevin Barrie
Resigned: 17 December 2008
Appointed Date: 09 November 2004
67 years old

Director
WATT, Leslie J
Resigned: 18 December 2008
Appointed Date: 19 February 1997
68 years old

Persons With Significant Control

Cello Signal Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELLO SIGNAL LIMITED Events

04 Apr 2017
Confirmation statement made on 22 March 2017 with updates
30 Aug 2016
Full accounts made up to 31 December 2015
30 Aug 2016
Director's details changed for Mr Mark Scott on 30 August 2016
30 Aug 2016
Director's details changed for Mr Mark Bentley on 30 August 2016
11 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 336,493.13

...
... and 115 more events
20 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

20 Oct 1993
Director resigned;new director appointed

20 Oct 1993
New director appointed

30 Sep 1993
Company name changed dunwilco (370) LIMITED\certificate issued on 30/09/93
01 Apr 1993
Incorporation

CELLO SIGNAL LIMITED Charges

27 July 2005
Bond & floating charge
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 September 2000
Rent deposit deed
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: £46412.50 held in a deposit account in the name of the…
2 March 1994
Bond & floating charge
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…