CEOL NA MARA INVESTMENTS LIMITED
DUNDEE


Company number SC252979
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address RICHIE HAWKINS, 510 BALGOWAN, 510 PERTH ROAD, DUNDEE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CEOL NA MARA INVESTMENTS LIMITED are www.ceolnamarainvestments.co.uk, and www.ceol-na-mara-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Ceol Na Mara Investments Limited is a Private Limited Company. The company registration number is SC252979. Ceol Na Mara Investments Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Ceol Na Mara Investments Limited is Richie Hawkins 510 Balgowan 510 Perth Road Dundee. . HAWKINS, Richard Philip is a Director of the company. Secretary HAWKINS, John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAWKINS, Richard Philip
Appointed Date: 18 July 2003
47 years old

Resigned Directors

Secretary
HAWKINS, John
Resigned: 18 July 2015
Appointed Date: 18 July 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Richard Philip Hawkins
Notified on: 7 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CEOL NA MARA INVESTMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 18 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1

09 Sep 2015
Termination of appointment of John Hawkins as a secretary on 18 July 2015
...
... and 70 more events
06 Jan 2004
Partic of mort/charge *
18 Aug 2003
Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2
18 Aug 2003
Accounting reference date shortened from 31/07/04 to 30/06/04
18 Jul 2003
Secretary resigned
18 Jul 2003
Incorporation

CEOL NA MARA INVESTMENTS LIMITED Charges

8 June 2007
Standard security
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises at 172 perth road, dundee ANG42399.
8 June 2007
Standard security
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: The Glamis Property Company Limited
Description: Office premises at 172 perth road, dundee ANG42399.
15 January 2007
Floating charge
Delivered: 5 February 2007
Status: Satisfied on 19 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 October 2006
Standard security
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 16 fleuchar street, dundee ANG24061.
20 September 2006
Floating charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
20 July 2006
Standard security
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 constitution crescent, dundee ANG35467.
18 July 2006
Standard security
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 172A and 174 perth road, dundee.
29 June 2006
Floating charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
29 June 2006
Floating charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
24 May 2006
Standard security
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 46 milnbank gardens, dundee ANG38228.
24 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 daniel terrace, dundee ANG35344.
24 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 daniel terrace, dundee ANG35361.
24 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 daniel terrace, dundee ANG34999.
24 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 daniel terrace, dundee ANG35341.
24 May 2006
Standard security
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 54 rosefield street, dundee ANG37099.
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Undertaking and all property and assets present and future…
1 May 2006
Standard security
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 46 rosefield street (plot 19…
13 June 2005
Standard security
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property 54 rosefield street (plot 15 milnbank gardens)…
20 April 2005
Standard security
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 172-174 perth road, dundee ANG24598.
14 January 2005
Standard security
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 17 constitution crescent, dundee.
14 January 2005
Standard security
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 8 daniel terrace, dundee.
14 January 2005
Standard security
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 12 daniel terrace, dundee.
12 January 2005
Standard security
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 4 daniel terrace, dundee.
11 January 2005
Standard security
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as 14 daniel terrace, dundee.
9 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 the oval, walker, newcastle upon tyne.
9 July 2004
Legal charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 146 berwick road, willington quay, wallsend together with…
21 January 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 station avenue north, fence houses, houghton le spring…
21 January 2004
Standard security
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 27 morton crescent, fencehouses, houghton le spring, tyne…
21 December 2003
Bond & floating charge
Delivered: 6 January 2004
Status: Satisfied on 16 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…