Company NameCEE Cee Tv Limited
DirectorsVincent O'Loan and John Anthony McNulty
Company StatusActive
Company NumberSC207286
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameVincent O'Loan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleAudio Visual Engineer
Country of ResidenceScotland
Correspondence Address158 Allison Street
Glasgow
Lanarkshire
G42 8RP
Scotland
Secretary NameEvelyn Hay
NationalityBritish
StatusCurrent
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address123 Burrelton Road
Glasgow
Lanarkshire
G43 2LW
Scotland
Director NameMr John Anthony McNulty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(12 years after company formation)
Appointment Duration11 years, 11 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
Director NameAlan Hay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleAudio Visual Engineer
Country of ResidenceScotland
Correspondence Address123 Burrelton Road
Glasgow
Lanarkshire
G43 2LW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Contact

Websiteceeceetv.co.uk

Location

Registered Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Hay
33.33%
Ordinary
1 at £1John Mcnulty
33.33%
Ordinary
1 at £1Vincent O'loan
33.33%
Ordinary

Financials

Year2014
Net Worth£19,702
Cash£13,671
Current Liabilities£26,553

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

20 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
28 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
14 June 2016Registered office address changed from 123 Burrelton Road Glasgow Lanarkshire G43 2LW to 2 Victoria Place Rutherglen Glasgow G73 2JP on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 123 Burrelton Road Glasgow Lanarkshire G43 2LW to 2 Victoria Place Rutherglen Glasgow G73 2JP on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Alan Hay as a director on 10 March 2016 (1 page)
14 June 2016Termination of appointment of Alan Hay as a director on 10 March 2016 (1 page)
14 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
14 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(6 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
14 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
11 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 September 2012Appointment of Mr John Anthony Mcnulty as a director (2 pages)
11 September 2012Appointment of Mr John Anthony Mcnulty as a director (2 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Director's details changed for Vincent O'loan on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Alan Hay on 5 May 2010 (2 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Alan Hay on 5 May 2010 (2 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Alan Hay on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Vincent O'loan on 5 May 2010 (2 pages)
8 June 2010Director's details changed for Vincent O'loan on 5 May 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
1 June 2009Return made up to 05/05/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Return made up to 05/05/08; full list of members (4 pages)
12 May 2008Return made up to 05/05/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 May 2006Return made up to 05/05/06; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 May 2005Return made up to 05/05/05; full list of members (2 pages)
6 May 2005Return made up to 05/05/05; full list of members (2 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 May 2004Return made up to 05/05/04; full list of members (7 pages)
6 May 2004Return made up to 05/05/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
27 May 2003Return made up to 18/05/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
9 May 2002Return made up to 18/05/02; full list of members (7 pages)
9 May 2002Return made up to 18/05/02; full list of members (7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
12 June 2001Return made up to 18/05/01; full list of members (6 pages)
12 June 2001Return made up to 18/05/01; full list of members (6 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
18 May 2000Incorporation (15 pages)
18 May 2000Incorporation (15 pages)