Company NameCerds International Ltd
Company StatusDissolved
Company NumberSC377440
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas Elder Marshall
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Leo Simon Wagner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Third Gardens
Glasgow
G41 5NF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Third Gardens
Glasgow
G41 5NF
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

1.6k at £1Jessie Marshall
80.00%
Ordinary
200 at £1H.morris & Co LTD
10.00%
Ordinary
200 at £1Leo Wagner & Susan Brodie
10.00%
Ordinary

Financials

Year2014
Net Worth£2,000

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 December 2018Termination of appointment of Leo Simon Wagner as a director on 17 December 2018 (1 page)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2,000
(4 pages)
25 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2,000
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2,000
(4 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2,000
(4 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 July 2011Appointment of Mr Leo Simon Wagner as a director (2 pages)
14 July 2011Appointment of Mr Leo Simon Wagner as a director (2 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
28 October 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2,000
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 2,000
(4 pages)
14 October 2010Appointment of Thomas Elder Marshall as a director (3 pages)
14 October 2010Appointment of Thomas Elder Marshall as a director (3 pages)
29 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
29 April 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
29 April 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 April 2010Incorporation (22 pages)
23 April 2010Incorporation (22 pages)