CEARTAS
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G66 1XF

Company number SC264199
Status Active
Incorporation Date 1 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SUITE 5-7, MCGREGOR HOUSE, 10, DONALDSON CRESCENT, GLASGOW, G66 1XF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 30 June 2016; Termination of appointment of Pauline Mchugh as a director on 2 December 2016. The most likely internet sites of CEARTAS are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Ceartas is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC264199. Ceartas has been working since 01 March 2004. The present status of the company is Active. The registered address of Ceartas is Suite 5 7 Mcgregor House 10 Donaldson Crescent Glasgow G66 1xf. . THOMSON, David Gordon is a Secretary of the company. JORDAN COMPANY SECRETARIES LTD is a Secretary of the company. BENSON, Louise is a Director of the company. BRADLEY, Catherine Ann is a Director of the company. BRICKLEY, Francis Martin is a Director of the company. GEEKIE, Allan Stewart Keith is a Director of the company. MCFARLANE, Richard John is a Director of the company. MENZIES, Marion Joy is a Director of the company. Director BALLARD, Lorna has been resigned. Director BRECK, Valerie Ruth has been resigned. Director BRYERS, Philip has been resigned. Director COATS, Margaret has been resigned. Director GERRIE, John Hutchinson has been resigned. Director GRAHAM, Gerard has been resigned. Director HERCUS, Gavin has been resigned. Director HURST, Lesley has been resigned. Director KENNEDY, Liz has been resigned. Director LIGHTBODY, Alasdair George has been resigned. Director LYNCH, Margaret has been resigned. Director MCHUGH, Pauline has been resigned. Director MCLEAN, Robert has been resigned. Director MURPHY, Charles Joseph has been resigned. Director ROE, Jennifer Elizabeth has been resigned. Director RUTHERFORD, James has been resigned. Director STEVENSON, Lori has been resigned. Director TRAYNOR, Sheila has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMSON, David Gordon
Appointed Date: 01 March 2004

Secretary
JORDAN COMPANY SECRETARIES LTD
Appointed Date: 21 March 2011

Director
BENSON, Louise
Appointed Date: 28 November 2013
68 years old

Director
BRADLEY, Catherine Ann
Appointed Date: 07 November 2012
68 years old

Director
BRICKLEY, Francis Martin
Appointed Date: 19 September 2006
88 years old

Director
GEEKIE, Allan Stewart Keith
Appointed Date: 18 March 2004
76 years old

Director
MCFARLANE, Richard John
Appointed Date: 11 May 2012
75 years old

Director
MENZIES, Marion Joy
Appointed Date: 18 May 2015
63 years old

Resigned Directors

Director
BALLARD, Lorna
Resigned: 07 November 2012
Appointed Date: 24 May 2010
53 years old

Director
BRECK, Valerie Ruth
Resigned: 04 February 2011
Appointed Date: 24 April 2006
66 years old

Director
BRYERS, Philip
Resigned: 12 December 2008
Appointed Date: 21 September 2005
81 years old

Director
COATS, Margaret
Resigned: 12 December 2007
Appointed Date: 01 March 2004
69 years old

Director
GERRIE, John Hutchinson
Resigned: 08 December 2014
Appointed Date: 28 November 2013
80 years old

Director
GRAHAM, Gerard
Resigned: 12 December 2007
Appointed Date: 01 March 2004
72 years old

Director
HERCUS, Gavin
Resigned: 04 October 2012
Appointed Date: 11 May 2012
80 years old

Director
HURST, Lesley
Resigned: 12 December 2007
Appointed Date: 21 September 2005
59 years old

Director
KENNEDY, Liz
Resigned: 08 December 2014
Appointed Date: 18 March 2013
80 years old

Director
LIGHTBODY, Alasdair George
Resigned: 19 October 2009
Appointed Date: 01 March 2004
64 years old

Director
LYNCH, Margaret
Resigned: 23 May 2011
Appointed Date: 25 January 2010
63 years old

Director
MCHUGH, Pauline
Resigned: 02 December 2016
Appointed Date: 12 December 2008
62 years old

Director
MCLEAN, Robert
Resigned: 19 September 2011
Appointed Date: 04 February 2011
84 years old

Director
MURPHY, Charles Joseph
Resigned: 14 December 2009
Appointed Date: 01 March 2004
65 years old

Director
ROE, Jennifer Elizabeth
Resigned: 09 December 2016
Appointed Date: 18 March 2004
58 years old

Director
RUTHERFORD, James
Resigned: 21 March 2016
Appointed Date: 17 March 2014
44 years old

Director
STEVENSON, Lori
Resigned: 08 August 2014
Appointed Date: 07 November 2012
59 years old

Director
TRAYNOR, Sheila
Resigned: 08 August 2014
Appointed Date: 23 September 2010
53 years old

CEARTAS Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Jan 2017
Full accounts made up to 30 June 2016
10 Jan 2017
Termination of appointment of Pauline Mchugh as a director on 2 December 2016
10 Jan 2017
Termination of appointment of Jennifer Elizabeth Roe as a director on 9 December 2016
25 May 2016
Termination of appointment of James Rutherford as a director on 21 March 2016
...
... and 70 more events
09 May 2005
Registered office changed on 09/05/05 from: room 3, southbank house southbank business park kirkintilloch lanarkshire G66 1XQ
22 Mar 2005
Annual return made up to 01/03/05
  • 363(288) ‐ Director's particulars changed

23 Mar 2004
New director appointed
23 Mar 2004
New director appointed
01 Mar 2004
Incorporation