Company NameCESL Hillington Limited
DirectorStephen Cadden
Company StatusActive
Company NumberSC443264
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Director

Director NameStephen Cadden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Castlebank Court
Glasgow
G13 2LA
Scotland

Location

Registered Address7 Southbrae Gardens
Glasgow
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stephen Cadden
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
24 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(3 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 June 2015Registered office address changed from C/O Room 19 Regent Court, 70 West Regent Street Glasgow G2 2QZ to 11 Castlebank Court 11 Castlebank Court Glasgow G13 2LA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from C/O Room 19 Regent Court, 70 West Regent Street Glasgow G2 2QZ to 11 Castlebank Court 11 Castlebank Court Glasgow G13 2LA on 29 June 2015 (1 page)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Registered office address changed from C/O Room 19 70 Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 17 March 2014 (1 page)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Registered office address changed from C/O Room 19 70 Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 17 March 2014 (1 page)
21 January 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 21 January 2014 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Regent Court 70 West Regent Street Glasgow Scotland G2 2QZ England on 12 November 2013 (1 page)
11 November 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
20 February 2013Incorporation (27 pages)
20 February 2013Incorporation (27 pages)