CETERIS (SCOTLAND) LIMITED
ALLOA CLACKMANNANSHIRE ENTERPRISE LIMITED

Hellopages » Clackmannanshire » Clackmannanshire » FK10 2EL

Company number SC091088
Status Active
Incorporation Date 28 December 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEAN HOUSE, TULLIBODY ROAD, ALLOA, CLACKMANNANSHIRE, FK10 2EL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of CETERIS (SCOTLAND) LIMITED are www.ceterisscotland.co.uk, and www.ceteris-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Larbert Rail Station is 7.1 miles; to Camelon Rail Station is 8.2 miles; to Falkirk Grahamston Rail Station is 8.5 miles; to Polmont Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceteris Scotland Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC091088. Ceteris Scotland Limited has been working since 28 December 1984. The present status of the company is Active. The registered address of Ceteris Scotland Limited is Gean House Tullibody Road Alloa Clackmannanshire Fk10 2el. . MACFARLANE GRAY is a Secretary of the company. GREEN, Nicola Frances is a Director of the company. HAMILTON, Jean Elizabeth is a Director of the company. MARSHALL, John is a Director of the company. OGILVIE, Angela is a Director of the company. RAFFERTY, Margaret Mary is a Director of the company. SHARPE, Neil Stuart is a Director of the company. THOMSON, Robert Campbell Kennedy, Dr is a Director of the company. Secretary GREEN, Nicola Frances has been resigned. Secretary GREEN, Nicola Frances has been resigned. Secretary RAFFERTY, Margaret Mary has been resigned. Secretary SCOTT, William Jarvie has been resigned. Secretary THOMSON, David Andrew has been resigned. Secretary WELLS, James has been resigned. Director ALLAN, Robert has been resigned. Director BLOOMER, Keir has been resigned. Director BOWDEN, James has been resigned. Director BOWDEN, James has been resigned. Director BRADLEY, J.P.D. has been resigned. Director BROWN, Harry has been resigned. Director BROWN, Keith James has been resigned. Director DICKSON, William Thomas has been resigned. Director EARL OF MAR AND KELLIE, James Thorne Erskine, Rt.Hon. has been resigned. Director ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie has been resigned. Director ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie has been resigned. Director GRACIE, James Combe has been resigned. Director HARDIE, J.A. has been resigned. Director HODGSON, David Ward has been resigned. Director KING, George David has been resigned. Director LEWANDOWSKI, Kenneth Macdonald Arthur has been resigned. Director MACRAE, Sandra has been resigned. Director MARSHALL, John has been resigned. Director MATTHEWS, Michael David Evelyn Mynors has been resigned. Director O'NEILL OF CLACKMANNAN, Martin, Lord has been resigned. Director PATERSON, Margaret has been resigned. Director RUTHERFORD, Lawrence Crawford has been resigned. Director SMITH, I.F. has been resigned. Director SMITH, Ian Fraser has been resigned. Director STARKEY, Gerald has been resigned. Director STEVENSON, Roland has been resigned. Director STEWART, Alan George has been resigned. Director STEWART, Alan George has been resigned. Director TAYLOR, John Murray has been resigned. Director THOM, John has been resigned. Director THOMSON, Michael James has been resigned. Director WALKER, Stephen Peter has been resigned. Director WALLACE, Nigel Stuart has been resigned. Director WATSON, James Isles has been resigned. Director WATT, William Graham has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MACFARLANE GRAY
Appointed Date: 05 October 2010

Director
GREEN, Nicola Frances
Appointed Date: 21 June 2001
52 years old

Director
HAMILTON, Jean Elizabeth
Appointed Date: 15 May 2013
60 years old

Director
MARSHALL, John
Appointed Date: 28 January 2008
89 years old

Director
OGILVIE, Angela
Appointed Date: 21 June 2001
57 years old

Director
RAFFERTY, Margaret Mary
Appointed Date: 22 April 1999
66 years old

Director
SHARPE, Neil Stuart
Appointed Date: 15 May 2013
74 years old

Director
THOMSON, Robert Campbell Kennedy, Dr
Appointed Date: 17 February 2016
65 years old

Resigned Directors

Secretary
GREEN, Nicola Frances
Resigned: 05 October 2010
Appointed Date: 28 October 2004

Secretary
GREEN, Nicola Frances
Resigned: 28 August 2003
Appointed Date: 13 July 2001

Secretary
RAFFERTY, Margaret Mary
Resigned: 28 October 2004
Appointed Date: 28 March 2003

Secretary
SCOTT, William Jarvie
Resigned: 25 September 1991

Secretary
THOMSON, David Andrew
Resigned: 13 July 2001
Appointed Date: 25 September 1991

Secretary
WELLS, James
Resigned: 30 June 1991
Appointed Date: 26 June 1990

Director
ALLAN, Robert
Resigned: 17 February 2000
Appointed Date: 30 June 1993
73 years old

Director
BLOOMER, Keir
Resigned: 28 October 2004
Appointed Date: 16 December 1999
78 years old

Director
BOWDEN, James
Resigned: 28 October 2010
Appointed Date: 28 January 2008
101 years old

Director
BOWDEN, James
Resigned: 28 February 2008
101 years old

Director
BRADLEY, J.P.D.
Resigned: 21 May 1991

Director
BROWN, Harry
Resigned: 17 August 1994
95 years old

Director
BROWN, Keith James
Resigned: 28 October 2004
Appointed Date: 17 June 1999
63 years old

Director
DICKSON, William Thomas
Resigned: 21 March 1996
Appointed Date: 17 August 1994
72 years old

Director
EARL OF MAR AND KELLIE, James Thorne Erskine, Rt.Hon.
Resigned: 31 December 2010
Appointed Date: 28 January 2008
76 years old

Director
ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie
Resigned: 30 December 2010
Appointed Date: 28 January 2008
76 years old

Director
ERSKINE, EARL OF MAR AND KELLIE, James Thorne, Rt Hon Earl Of Mar And Kellie
Resigned: 28 February 2008
Appointed Date: 21 March 1996
76 years old

Director
GRACIE, James Combe
Resigned: 23 February 1995
Appointed Date: 21 May 1991
81 years old

Director
HARDIE, J.A.
Resigned: 21 May 1991

Director
HODGSON, David Ward
Resigned: 11 July 1990
Appointed Date: 10 May 1988
79 years old

Director
KING, George David
Resigned: 26 October 1994
87 years old

Director
LEWANDOWSKI, Kenneth Macdonald Arthur
Resigned: 28 January 2013
Appointed Date: 28 October 2010
73 years old

Director
MACRAE, Sandra
Resigned: 11 July 1990
Appointed Date: 20 February 1990

Director
MARSHALL, John
Resigned: 28 February 2008
Appointed Date: 21 May 1991
89 years old

Director
MATTHEWS, Michael David Evelyn Mynors
Resigned: 23 May 1996
Appointed Date: 14 December 1994
85 years old

Director
O'NEILL OF CLACKMANNAN, Martin, Lord
Resigned: 22 June 2000
Appointed Date: 14 December 1994
80 years old

Director
PATERSON, Margaret
Resigned: 26 August 2004
Appointed Date: 17 January 2002
72 years old

Director
RUTHERFORD, Lawrence Crawford
Resigned: 21 May 1991
92 years old

Director
SMITH, I.F.
Resigned: 21 May 1991

Director
SMITH, Ian Fraser
Resigned: 24 August 2000
Appointed Date: 17 February 2000
75 years old

Director
STARKEY, Gerald
Resigned: 24 April 1997
Appointed Date: 10 May 1988
88 years old

Director
STEVENSON, Roland
Resigned: 21 February 1992
76 years old

Director
STEWART, Alan George
Resigned: 26 May 1999
Appointed Date: 18 February 1999
76 years old

Director
STEWART, Alan George
Resigned: 04 June 2009
Appointed Date: 18 February 1999
76 years old

Director
TAYLOR, John Murray
Resigned: 06 May 1999
Appointed Date: 26 August 1992
83 years old

Director
THOM, John
Resigned: 17 December 1998
Appointed Date: 21 May 1991
77 years old

Director
THOMSON, Michael James
Resigned: 28 April 1993
Appointed Date: 21 May 1991
72 years old

Director
WALKER, Stephen Peter
Resigned: 25 February 2016
Appointed Date: 28 October 2010
68 years old

Director
WALLACE, Nigel Stuart
Resigned: 11 October 2002
Appointed Date: 26 August 1999
74 years old

Director
WATSON, James Isles
Resigned: 26 May 1999
Appointed Date: 24 June 1992
78 years old

Director
WATT, William Graham
Resigned: 24 June 1992
80 years old

CETERIS (SCOTLAND) LIMITED Events

27 Oct 2016
Accounts for a small company made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
28 Apr 2016
Memorandum and Articles of Association
28 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Apr 2016
Statement of company's objects
...
... and 218 more events
29 Jul 1987
Annual return made up to 31/03/87

24 Jul 1987
Full accounts made up to 31 March 1987

21 Jul 1986
Annual return made up to 31/03/86

28 Dec 1984
Incorporation
28 Dec 1984
Certificate of incorporation

CETERIS (SCOTLAND) LIMITED Charges

30 April 2014
Charge code SC09 1088 0034
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as and forming cooperage way business centre…
30 April 2014
Charge code SC09 1088 0033
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects at ward street alloa CLK2716…
30 April 2014
Charge code SC09 1088 0032
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects on the west side of alva industrial estate…
30 April 2014
Charge code SC09 1088 0031
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The trade centre bruce street alloa clk 12103…
30 April 2014
Charge code SC09 1088 0030
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects lying on the west side of brook street menstrie…
30 April 2014
Charge code SC09 1088 0029
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as and forming alloa business centre whins…
30 April 2014
Charge code SC09 1088 0028
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects lying on the east side of whins road alloa and on…
30 April 2014
Charge code SC09 1088 0027
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 4 ward street alloa clk 2610…
30 April 2014
Charge code SC09 1088 0026
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 ward street alloa clk 2873…
30 April 2014
Charge code SC09 1088 0025
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as inglewood house and forrester lodge…
30 April 2014
Charge code SC09 1088 0024
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects forming springfield house laurelhill business park…
30 April 2014
Charge code SC09 1088 0023
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects at alva industrial estate shavelhaugh loan alva…
16 April 2014
Charge code SC09 1088 0022
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
28 November 2006
Standard security
Delivered: 8 December 2006
Status: Satisfied on 14 May 2013
Persons entitled: Clackmannanshire Council
Description: Clock mill tillicoultry and elmbank mill menstrie and block…
11 December 2001
Standard security
Delivered: 19 December 2001
Status: Satisfied on 30 May 2014
Persons entitled: Scottish Enterprise Forth Valley
Description: The subjects at alva industrial estate, shavelhaugh loan…
21 August 2001
Standard security
Delivered: 30 August 2001
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Springfield house, laurelhill business park, stirling.
2 August 2001
Standard security
Delivered: 8 August 2001
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at inglewood, tullibody road, alloa.
28 February 2000
Standard security
Delivered: 6 March 2000
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at alva industrial estate, alva.
16 February 2000
Standard security
Delivered: 21 February 2000
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at carsebridge road, alloa.
24 January 2000
Standard security
Delivered: 27 January 2000
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 1, ward street, alloa.
17 December 1999
Floating charge
Delivered: 24 December 1999
Status: Satisfied on 30 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
19 November 1999
Standard security
Delivered: 3 December 1999
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: North lodge, gean house, tullibody road, alloa.
6 July 1999
Standard security
Delivered: 14 July 1999
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Gean house, tullibody road, alloa.
22 September 1997
Standard security
Delivered: 26 September 1997
Status: Satisfied on 30 May 2014
Persons entitled: Scottish Enterprise
Description: Tenants interest in the lease over saint johns primary…
29 May 1997
Standard security
Delivered: 9 June 1997
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Limetree house,castle street,alloa.
12 August 1996
Standard security
Delivered: 16 August 1996
Status: Satisfied on 30 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Inglewood house,tullibody road,alloa,clackmannanshire.
12 January 1996
Standard security
Delivered: 1 February 1996
Status: Satisfied on 25 May 1999
Persons entitled: The Church of Scotland General Trustees
Description: Development land at inglewood house,tullibody road,alloa.
6 December 1995
Standard security
Delivered: 11 December 1995
Status: Satisfied on 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as alloa or ward street industrial…
8 March 1994
Standard security
Delivered: 16 March 1994
Status: Satisfied on 30 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1, 2 and 3 of block 1 alva industrial estate…