CES MICROCARE (SCOTLAND) LIMITED
GRANGEMOUTH ISLEBROOK LIMITED

Company number SC287572
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address OFFICE 23 EVANS BUSINESS CENTRE, EARLS ROAD INDUSTRIAL ESTATE, GRANGEMOUTH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five 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 CES MICROCARE (SCOTLAND) LIMITED are www.cesmicrocarescotland.co.uk, and www.ces-microcare-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Ces Microcare Scotland Limited is a Private Limited Company. The company registration number is SC287572. Ces Microcare Scotland Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Ces Microcare Scotland Limited is Office 23 Evans Business Centre Earls Road Industrial Estate Grangemouth. . CLIFFORD, Robert Anthony is a Secretary of the company. CLIFFORD, Robert Anthony is a Director of the company. MARREN, Ian Stuart is a Director of the company. Secretary SKINNER, Mary Mctear has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SKINNER, Malcolm has been resigned. Director SKINNER, Mary Mctear has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLIFFORD, Robert Anthony
Appointed Date: 30 April 2010

Director
CLIFFORD, Robert Anthony
Appointed Date: 30 April 2010
82 years old

Director
MARREN, Ian Stuart
Appointed Date: 30 April 2010
76 years old

Resigned Directors

Secretary
SKINNER, Mary Mctear
Resigned: 30 April 2010
Appointed Date: 31 August 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 August 2005
Appointed Date: 18 July 2005

Director
SKINNER, Malcolm
Resigned: 30 April 2010
Appointed Date: 31 August 2005
66 years old

Director
SKINNER, Mary Mctear
Resigned: 30 April 2010
Appointed Date: 31 August 2005
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 August 2005
Appointed Date: 18 July 2005

Persons With Significant Control

Mr Ian Stuart Marren
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CES MICROCARE (SCOTLAND) LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 18 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12,430

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
05 Sep 2005
Registered office changed on 05/09/05 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
05 Sep 2005
Nc inc already adjusted 31/08/05
05 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

05 Sep 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jul 2005
Incorporation

CES MICROCARE (SCOTLAND) LIMITED Charges

23 January 2006
Bond & floating charge
Delivered: 30 January 2006
Status: Satisfied on 17 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…