Cello 123 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2014)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

THE SILVERMILLS GROUP LIMITED
THE LEITH AGENCY LIMITED

Details

Company type Private Limited Company, Active
Company Number SC089512
Record last updated Saturday, February 3, 2024 8:25:25 AM UTC
Official Address 37 The Shore Leith Edinburgh Eh66qu
There are 34 companies registered at this street
Locality Leith
Region Scotland
Postal Code EH66QU
Sector Non-trading companynon trading

Charts

Visits

CELLO 123 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92016-82016-92016-112017-12017-42017-62022-122025-32025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 15, 2023 Appointment of a man as Chief Financial Officer and Director Appointment of a man as Chief Financial Officer and Director
Registry Apr 10, 2023 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Mar 22, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 1, 2022 Resignation of one Director (a man) 14089... Resignation of one Director (a man) 14089...
Financials Sep 27, 2016 Annual accounts Annual accounts
Registry Aug 30, 2016 Change of particulars for director Change of particulars for director
Registry Aug 30, 2016 Change of particulars for director 2597777... Change of particulars for director 2597777...
Registry Aug 30, 2016 Change of particulars for director Change of particulars for director
Registry Jul 13, 2016 Annual return Annual return
Registry Jul 13, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Dec 31, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 3, 2015 Annual accounts Annual accounts
Registry Jun 17, 2015 Annual return Annual return
Registry Jun 17, 2015 Change of particulars for director Change of particulars for director
Registry Jun 5, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Jun 5, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 2, 2015 Resignation of a woman Resignation of a woman
Registry Apr 2, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 2, 2014 Annual accounts Annual accounts
Registry Sep 3, 2014 Company name change Company name change
Registry Sep 3, 2014 Change of name certificate Change of name certificate
Registry Sep 2, 2014 Resignation of one Director Resignation of one Director
Registry Sep 1, 2014 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 26, 2014 Annual return Annual return
Financials Oct 2, 2013 Annual accounts Annual accounts
Registry May 20, 2013 Annual return Annual return
Financials Sep 5, 2012 Annual accounts Annual accounts
Registry May 31, 2012 Annual return Annual return
Financials Sep 29, 2011 Annual accounts Annual accounts
Registry May 30, 2011 Annual return Annual return
Registry Apr 13, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Nov 23, 2010 Annual accounts Annual accounts
Registry Jul 27, 2010 Annual return Annual return
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Oct 2, 2009 Resolution Resolution
Registry Oct 2, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Oct 1, 2009 Resolution Resolution
Registry Oct 1, 2009 Reduce issued capital 09 Reduce issued capital 09
Registry Oct 1, 2009 Solvency statement Solvency statement
Registry Oct 1, 2009 Min detail amend capital eff Min detail amend capital eff
Registry Oct 1, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 2, 2009 Annual return Annual return
Registry Mar 4, 2009 Resignation of a person Resignation of a person
Registry Jan 23, 2009 Resignation of a person 2248831... Resignation of a person 2248831...
Registry Jan 23, 2009 Appointment of a person Appointment of a person
Registry Dec 31, 2008 Company name change Company name change
Registry Dec 31, 2008 Company name change 14143... Company name change 14143...
Registry Dec 24, 2008 Change of name certificate Change of name certificate
Registry Dec 18, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Dec 18, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 17, 2008 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 7, 2008 Annual accounts Annual accounts
Registry Sep 15, 2008 Annual return Annual return
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Jul 13, 2007 Annual return Annual return
Registry Apr 27, 2007 Appointment of a person Appointment of a person
Registry Apr 24, 2007 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Financials Sep 7, 2006 Annual accounts Annual accounts
Registry May 19, 2006 Annual return Annual return
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Jun 16, 2005 Annual return Annual return
Registry Dec 1, 2004 Appointment of a person Appointment of a person
Registry Dec 1, 2004 Appointment of a director Appointment of a director
Registry Dec 1, 2004 Appointment of a person Appointment of a person
Registry Nov 9, 2004 Three appointments: 3 men Three appointments: 3 men
Financials Aug 19, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Change of accounting reference date Change of accounting reference date
Registry Jul 27, 2004 Accounts Accounts
Registry Jun 12, 2004 Annual return Annual return
Financials Jul 31, 2003 Annual accounts Annual accounts
Registry Jul 3, 2003 Annual return Annual return
Financials Nov 7, 2002 Annual accounts Annual accounts
Registry Jul 2, 2002 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 19, 2002 Annual return Annual return
Registry Jun 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 31, 2001 Annual accounts Annual accounts
Registry Jul 2, 2001 Annual return Annual return
Registry Jul 31, 2000 Resignation of 2 people: one Graphic Designer and one Director (a man) Resignation of 2 people: one Graphic Designer and one Director (a man)
Financials Jul 26, 2000 Annual accounts Annual accounts
Registry Jul 6, 2000 Resignation of a person Resignation of a person
Registry Jul 6, 2000 Appointment of a person Appointment of a person
Registry Jun 16, 2000 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Jun 16, 2000 Appointment of a woman Appointment of a woman
Registry Jun 8, 2000 Annual return Annual return
Registry Mar 1, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 26, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jul 26, 1999 Alter mem and arts Alter mem and arts
Registry Jul 26, 1999 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 26, 1999 Memorandum of association Memorandum of association
Registry Jul 26, 1999 Financial assistance - shares acquisition Financial assistance - shares acquisition
Registry Jul 26, 1999 Memorandum of association Memorandum of association
Registry Jul 26, 1999 Resolution Resolution
Registry Jul 26, 1999 Resolution 1766221... Resolution 1766221...
Registry Jul 26, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Jul 26, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1879222... Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 1879222...
Registry Jul 26, 1999 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry May 12, 1999 Annual return Annual return
Financials Dec 23, 1998 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)