Company number SC271566
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Statement of capital following an allotment of shares on 15 November 2016
GBP 1,687.61
; Full accounts made up to 31 January 2016; Second filing of the annual return made up to 4 August 2015. The most likely internet sites of CELLUCOMP LIMITED are www.cellucomp.co.uk, and www.cellucomp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Cellucomp Limited is a Private Limited Company.
The company registration number is SC271566. Cellucomp Limited has been working since 04 August 2004.
The present status of the company is Active. The registered address of Cellucomp Limited is Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . WHALE, Eric Arron, Dr is a Secretary of the company. BOBANOVIC, Josko is a Director of the company. CUISINIER, Jean-Baptiste is a Director of the company. HEPWORTH, David Gwyddon, Dr is a Director of the company. KEMP-GRIFFIN, Christian Scott is a Director of the company. PLUM, Helmut, Dr is a Director of the company. RAMAKERS, Johannes Arnoldus Hubertus Maria is a Director of the company. REDDYHOFF, Andrew is a Director of the company. SINCLAIR, John is a Director of the company. WHALE, Eric Arron, Dr is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BOIVIN, Pierre has been resigned. Director DUMAS, Ludovic has been resigned. Director SWINAND, Andrew has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 21 October 2004
Appointed Date: 04 August 2004
Director
BOIVIN, Pierre
Resigned: 27 March 2014
Appointed Date: 27 March 2012
71 years old
Director
DUMAS, Ludovic
Resigned: 24 February 2016
Appointed Date: 27 March 2014
41 years old
Director
SWINAND, Andrew
Resigned: 18 June 2013
Appointed Date: 20 June 2011
57 years old
Nominee Director
VINDEX LIMITED
Resigned: 21 October 2004
Appointed Date: 04 August 2004
Nominee Director
VINDEX SERVICES LIMITED
Resigned: 21 October 2004
Appointed Date: 04 August 2004
CELLUCOMP LIMITED Events
24 Nov 2016
Statement of capital following an allotment of shares on 15 November 2016
03 Nov 2016
Full accounts made up to 31 January 2016
07 Sep 2016
Second filing of the annual return made up to 4 August 2015
07 Sep 2016
Second filing of the annual return made up to 4 August 2014
07 Sep 2016
Second filing of the annual return made up to 4 August 2013
...
... and 122 more events
03 Nov 2004
Director resigned
03 Nov 2004
Director resigned
26 Oct 2004
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 Oct 2004
Company name changed mm&s (4007) LIMITED\certificate issued on 25/10/04
04 Aug 2004
Incorporation
27 October 2015
Charge code SC27 1566 0004
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 November 2013
Charge code SC27 1566 0003
Delivered: 19 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 August 2008
Floating charge
Delivered: 10 September 2008
Status: Satisfied
on 25 February 2015
Persons entitled: Small Business Gateway Fife Limited
Description: Undertaking & all property & assets present & future…
2 July 2007
Bond & floating charge
Delivered: 10 July 2007
Status: Satisfied
on 25 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…