CAERUS PERIOUSIA LTD
PAISLEY EXCELSIOR ESTATES LIMITED EXCHANGELAW (477) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4EF

Company number SC389879
Status Active
Incorporation Date 3 December 2010
Company Type Private Limited Company
Address TRIDENT HOUSE, 175 RENFREW ROAD, PAISLEY, RENFREWSHIRE, SCOTLAND, PA3 4EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Satisfaction of charge SC3898790004 in full; Satisfaction of charge SC3898790005 in full; Registration of charge SC3898790007, created on 10 February 2017. The most likely internet sites of CAERUS PERIOUSIA LTD are www.caerusperiousia.co.uk, and www.caerus-periousia.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Caerus Periousia Ltd is a Private Limited Company. The company registration number is SC389879. Caerus Periousia Ltd has been working since 03 December 2010. The present status of the company is Active. The registered address of Caerus Periousia Ltd is Trident House 175 Renfrew Road Paisley Renfrewshire Scotland Pa3 4ef. . BAKHSH, Shazad Ahmed is a Director of the company. Secretary SHELF SECRETARY LIMITED has been resigned. Director AKRAM, Ahsin has been resigned. Director BEVERIDGE, David Brannigan has been resigned. Director SHELF DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BAKHSH, Shazad Ahmed
Appointed Date: 15 January 2014
47 years old

Resigned Directors

Secretary
SHELF SECRETARY LIMITED
Resigned: 15 November 2013
Appointed Date: 03 December 2010

Director
AKRAM, Ahsin
Resigned: 15 January 2014
Appointed Date: 14 November 2013
58 years old

Director
BEVERIDGE, David Brannigan
Resigned: 15 November 2013
Appointed Date: 03 December 2010
50 years old

Director
SHELF DIRECTOR LIMITED
Resigned: 15 November 2013
Appointed Date: 03 December 2010

Persons With Significant Control

Mr Shazad Ahmed Bakhsh
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CAERUS PERIOUSIA LTD Events

15 Mar 2017
Satisfaction of charge SC3898790004 in full
15 Mar 2017
Satisfaction of charge SC3898790005 in full
15 Feb 2017
Registration of charge SC3898790007, created on 10 February 2017
15 Feb 2017
Registration of charge SC3898790006, created on 13 February 2017
21 Jan 2017
Satisfaction of charge SC3898790002 in full
...
... and 27 more events
03 Sep 2013
Accounts for a dormant company made up to 31 December 2012
06 Dec 2012
Annual return made up to 3 December 2012 with full list of shareholders
31 Jul 2012
Accounts for a dormant company made up to 31 December 2011
07 Dec 2011
Annual return made up to 3 December 2011 with full list of shareholders
03 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CAERUS PERIOUSIA LTD Charges

13 February 2017
Charge code SC38 9879 0006
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Rickvin Properties Pte LTD
Description: All and whole the subjects at argyle street, york street…
10 February 2017
Charge code SC38 9879 0007
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Rickvin Properties Pte LTD
Description: Contains floating charge…
9 February 2016
Charge code SC38 9879 0005
Delivered: 12 February 2016
Status: Satisfied on 15 March 2017
Persons entitled: Amicus Finance PLC
Description: Subjects at argyle street, york street, robertson street…
27 January 2016
Charge code SC38 9879 0004
Delivered: 9 February 2016
Status: Satisfied on 15 March 2017
Persons entitled: Amicus Finance PLC
Description: Contains floating charge…
4 August 2015
Charge code SC38 9879 0003
Delivered: 8 August 2015
Status: Satisfied on 17 March 2016
Persons entitled: Edward Gardner Fox
Description: 311 argyloe street, glasgow. GLA67560.
20 October 2014
Charge code SC38 9879 0002
Delivered: 29 October 2014
Status: Satisfied on 21 January 2017
Persons entitled: Capital Bridging Finance Limited
Description: Subjects at argyle street, york street, robertson street…
10 October 2014
Charge code SC38 9879 0001
Delivered: 21 October 2014
Status: Satisfied on 28 April 2015
Persons entitled: Capital Bridging Finance Limited
Description: Contains floating charge…