CELLO ELECTRONICS (UK) LTD.
SOUTH LANARKSHIRE BIJOU CORPORATION LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC169201
Status Active
Incorporation Date 21 October 1996
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge SC1692010009, created on 23 February 2017; Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CELLO ELECTRONICS (UK) LTD. are www.celloelectronicsuk.co.uk, and www.cello-electronics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Cello Electronics Uk Ltd is a Private Limited Company. The company registration number is SC169201. Cello Electronics Uk Ltd has been working since 21 October 1996. The present status of the company is Active. The registered address of Cello Electronics Uk Ltd is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . PALMER, Valerie Anne Beatrice is a Secretary of the company. PALMER, Brian John is a Director of the company. PALMER, Valerie Anne Beatrice is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROWE, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PALMER, Valerie Anne Beatrice
Appointed Date: 21 October 1996

Director
PALMER, Brian John
Appointed Date: 21 October 1996
80 years old

Director
PALMER, Valerie Anne Beatrice
Appointed Date: 21 October 1996
70 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 October 1996
Appointed Date: 21 October 1996

Director
ROWE, John
Resigned: 20 November 2014
Appointed Date: 14 December 2010
78 years old

Persons With Significant Control

Cello Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELLO ELECTRONICS (UK) LTD. Events

28 Feb 2017
Registration of charge SC1692010009, created on 23 February 2017
15 Nov 2016
Confirmation statement made on 21 October 2016 with updates
10 Nov 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Satisfaction of charge 3 in full
28 Jun 2016
Satisfaction of charge SC1692010007 in full
...
... and 65 more events
10 Nov 1997
Return made up to 21/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

20 Aug 1997
Accounting reference date extended from 31/10/97 to 31/12/97
06 Jan 1997
Partic of mort/charge *
21 Oct 1996
Secretary resigned
21 Oct 1996
Incorporation

CELLO ELECTRONICS (UK) LTD. Charges

23 February 2017
Charge code SC16 9201 0009
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains floating charge…
9 April 2016
Charge code SC16 9201 0008
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Bibby Invoice Discounting LTD
Description: Contains floating charge…
14 July 2014
Charge code SC16 9201 0006
Delivered: 14 July 2014
Status: Satisfied on 28 June 2016
Persons entitled: Bibby Invoice Discounting Limited
Description: The company with full title guarantee as a continuing…
10 July 2014
Charge code SC16 9201 0007
Delivered: 17 July 2014
Status: Satisfied on 28 June 2016
Persons entitled: Bibby Trade Services Limited
Description: Contains floating charge…
2 April 2012
Legal mortgage
Delivered: 17 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former solmere premises dovecot hill south church business…
31 January 2005
Floating charge
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
31 January 2005
Floating charge
Delivered: 14 February 2005
Status: Satisfied on 27 October 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
5 March 2003
Floating charge
Delivered: 11 March 2003
Status: Satisfied on 3 September 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
18 December 1996
Floating charge
Delivered: 6 January 1997
Status: Satisfied on 5 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…