CER CONTRACTING LIMITED
STIRLING TAXCCOUNTANT.COM LIMITED BOXSPACE LIMITED

Hellopages » Stirling » Stirling » FK7 9JL

Company number SC214769
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address 38 DALMORGLEN PARK, STIRLING, SCOTLAND, FK7 9JL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from 3 Mount Frost Drive Markinch Fife KY7 6JQ to 38 Dalmorglen Park Stirling FK7 9JL on 2 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CER CONTRACTING LIMITED are www.cercontracting.co.uk, and www.cer-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Cer Contracting Limited is a Private Limited Company. The company registration number is SC214769. Cer Contracting Limited has been working since 16 January 2001. The present status of the company is Active. The registered address of Cer Contracting Limited is 38 Dalmorglen Park Stirling Scotland Fk7 9jl. . RITCHIE, Stuart James is a Secretary of the company. RITCHIE, Craig Euan is a Director of the company. RITCHIE, Michelle is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director RITCHIE, Kenneth George William, Dr has been resigned. Director RITCHIE, Stuart James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RITCHIE, Stuart James
Appointed Date: 06 February 2001

Director
RITCHIE, Craig Euan
Appointed Date: 31 March 2008
46 years old

Director
RITCHIE, Michelle
Appointed Date: 31 March 2008
44 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 February 2001
Appointed Date: 16 January 2001

Director
RITCHIE, Kenneth George William, Dr
Resigned: 31 March 2008
Appointed Date: 06 February 2001
78 years old

Director
RITCHIE, Stuart James
Resigned: 31 March 2008
Appointed Date: 06 February 2001
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 February 2001
Appointed Date: 16 January 2001

Persons With Significant Control

Mr Craig Euan Ritchie
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

CER CONTRACTING LIMITED Events

02 Mar 2017
Confirmation statement made on 16 January 2017 with updates
02 Mar 2017
Registered office address changed from 3 Mount Frost Drive Markinch Fife KY7 6JQ to 38 Dalmorglen Park Stirling FK7 9JL on 2 March 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
16 Feb 2001
Registered office changed on 16/02/01 from: 24 great king street edinburgh midlothian EH3 6QN
16 Feb 2001
New secretary appointed;new director appointed
16 Feb 2001
New director appointed
07 Feb 2001
Company name changed boxspace LIMITED\certificate issued on 07/02/01
16 Jan 2001
Incorporation