CELLO HOLDINGS LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC357162
Status Active
Incorporation Date 24 March 2009
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Change of share class name or designation; Statement of company's objects. The most likely internet sites of CELLO HOLDINGS LIMITED are www.celloholdings.co.uk, and www.cello-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Cello Holdings Limited is a Private Limited Company. The company registration number is SC357162. Cello Holdings Limited has been working since 24 March 2009. The present status of the company is Active. The registered address of Cello Holdings Limited 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. The company operates in "Activities of head offices".


Current Directors

Secretary
PALMER, Valerie Anne Beatrice
Appointed Date: 24 March 2009

Director
PALMER, Brian John
Appointed Date: 24 March 2009
80 years old

Director
PALMER, Valerie Anne Beatrice
Appointed Date: 24 March 2009
70 years old

Persons With Significant Control

Mr Brian John Palmer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Anne Beatrice Palmer
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELLO HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 24 March 2017 with updates
29 Nov 2016
Change of share class name or designation
29 Nov 2016
Statement of company's objects
29 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Nov 2016
Group of companies' accounts made up to 31 March 2016
...
... and 21 more events
21 Dec 2009
Director's details changed for Brian John Palmer on 14 December 2009
21 Dec 2009
Secretary's details changed for Valerie Anne Beatrice Palmer on 14 December 2009
14 Aug 2009
Location of register of members
25 Jun 2009
Particulars of a mortgage or charge / charge no: 1
24 Mar 2009
Incorporation

CELLO HOLDINGS LIMITED Charges

5 August 2016
Charge code SC35 7162 0004
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as former solmere premises…
31 May 2016
Charge code SC35 7162 0003
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Bibby Invoice Discounting Limited
Description: Contains floating charge…
10 July 2014
Charge code SC35 7162 0002
Delivered: 17 July 2014
Status: Satisfied on 28 June 2016
Persons entitled: Bibby Invoice Discounting Limited
Description: Contains floating charge…
16 June 2009
Floating charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…