CERDS WORLDWIDE LTD
GLASGOW SILVERWALL LIMITED

Hellopages » Glasgow City » Glasgow City » G41 5NF

Company number SC428030
Status Active
Incorporation Date 10 July 2012
Company Type Private Limited Company
Address 22 THIRD GARDENS, GLASGOW, G41 5NF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CERDS WORLDWIDE LTD are www.cerdsworldwide.co.uk, and www.cerds-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Cerds Worldwide Ltd is a Private Limited Company. The company registration number is SC428030. Cerds Worldwide Ltd has been working since 10 July 2012. The present status of the company is Active. The registered address of Cerds Worldwide Ltd is 22 Third Gardens Glasgow G41 5nf. . MARSHALL, Thomas Elder is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MARSHALL, Thomas Elder
Appointed Date: 25 July 2012
85 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 25 July 2012
Appointed Date: 10 July 2012

Director
MABBOTT, Stephen George
Resigned: 25 July 2012
Appointed Date: 10 July 2012
74 years old

Persons With Significant Control

Mrs Jessie Paton Marshall
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

CERDS WORLDWIDE LTD Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
18 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1

02 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 4 more events
25 Jul 2012
Termination of appointment of Stephen Mabbott as a director
25 Jul 2012
Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 25 July 2012
25 Jul 2012
Termination of appointment of Brian Reid Ltd. as a secretary
25 Jul 2012
Company name changed silverwall LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-25
  • NM01 ‐ Change of name by resolution

10 Jul 2012
Incorporation