CAERUS PERIOUSIA LTD

Register to unlock more data on OkredoRegister

CAERUS PERIOUSIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC389879

Incorporation date

03/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

247 West George St West George Street, Glasgow G2 4QECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2010)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/03/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon16/03/2026
Termination of appointment of Shazad Ahmed Bakhsh as a director on 2026-03-16
dot icon27/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon21/08/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Flan Mcnamara as a director on 2023-04-26
dot icon25/04/2023
Compulsory strike-off action has been discontinued
dot icon23/04/2023
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2023
Termination of appointment of William George Hean as a director on 2023-03-09
dot icon07/03/2023
Appointment of Mr Conor Patrick Osborne as a director on 2023-03-07
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2020-12-03 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/06/2020
Satisfaction of charge SC3898790008 in full
dot icon13/06/2020
Satisfaction of charge SC3898790009 in full
dot icon13/06/2020
Satisfaction of charge SC3898790010 in full
dot icon11/05/2020
Registered office address changed from Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland to 247 West George St West George Street Glasgow G2 4QE on 2020-05-11
dot icon06/01/2020
Confirmation statement made on 2019-12-03 with updates
dot icon11/10/2019
Registration of charge SC3898790010, created on 2019-10-10
dot icon01/10/2019
Registration of charge SC3898790008, created on 2019-09-27
dot icon01/10/2019
Registration of charge SC3898790009, created on 2019-09-27
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon19/12/2018
Cessation of Shazad Ahmed Bakhsh as a person with significant control on 2016-04-06
dot icon09/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/11/2018
Appointment of Mr William George Hean as a director on 2018-09-27
dot icon05/11/2018
Termination of appointment of Philip John Silk as a director on 2018-09-27
dot icon06/03/2018
Appointment of Mr Philip John Silk as a director on 2018-02-25
dot icon17/01/2018
Confirmation statement made on 2017-12-03 with updates
dot icon16/01/2018
Notification of Universal City Capital Pte Ltd as a person with significant control on 2017-11-27
dot icon16/01/2018
Change of details for Mr Shazad Ahmed Bakhsh as a person with significant control on 2017-11-27
dot icon30/11/2017
Appointment of Flannan Mcnamara as a director on 2017-11-27
dot icon30/11/2017
Satisfaction of charge SC3898790006 in full
dot icon30/11/2017
Satisfaction of charge SC3898790007 in full
dot icon22/11/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon10/10/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/03/2017
Satisfaction of charge SC3898790004 in full
dot icon15/03/2017
Satisfaction of charge SC3898790005 in full
dot icon15/02/2017
Registration of charge SC3898790006, created on 2017-02-13
dot icon15/02/2017
Registration of charge SC3898790007, created on 2017-02-10
dot icon21/01/2017
Satisfaction of charge SC3898790002 in full
dot icon29/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon16/11/2016
Registered office address changed from 6 Southpark Terrace Glasgow G12 8LG to Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF on 2016-11-16
dot icon17/03/2016
Satisfaction of charge SC3898790003 in full
dot icon12/02/2016
Registration of charge SC3898790005, created on 2016-02-09
dot icon09/02/2016
Registration of charge SC3898790004, created on 2016-01-27
dot icon26/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2015
Registration of charge SC3898790003, created on 2015-08-04
dot icon28/04/2015
Satisfaction of charge SC3898790001 in full
dot icon24/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon29/10/2014
Registration of charge SC3898790002, created on 2014-10-20
dot icon21/10/2014
Registration of charge SC3898790001, created on 2014-10-10
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Certificate of change of name
dot icon28/01/2014
Resolutions
dot icon15/01/2014
Termination of appointment of Ahsin Akram as a director
dot icon15/01/2014
Registered office address changed from C/O Mr a Akram 21 Dalmellington Drive East Kilbride Glasgow G74 4XH on 2014-01-15
dot icon15/01/2014
Appointment of Mr Shazad Ahmed Bakhsh as a director
dot icon09/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon05/12/2013
Certificate of change of name
dot icon05/12/2013
Resolutions
dot icon20/11/2013
Registered office address changed from Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH on 2013-11-20
dot icon20/11/2013
Termination of appointment of Shelf Director Limited as a director
dot icon20/11/2013
Termination of appointment of David Beveridge as a director
dot icon20/11/2013
Termination of appointment of Shelf Secretary Limited as a secretary
dot icon20/11/2013
Appointment of Mr Ahsin Akram as a director
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon31/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon03/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.47M
-
0.00
79.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silk, Philip John
Director
25/02/2018 - 27/09/2018
41
Akram, Ahsin
Director
14/11/2013 - 15/01/2014
7
SHELF DIRECTOR LIMITED
Corporate Director
03/12/2010 - 15/11/2013
23
SHELF SECRETARY LIMITED
Corporate Secretary
03/12/2010 - 15/11/2013
27
Beveridge, David Brannigan
Director
03/12/2010 - 15/11/2013
48

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERUS PERIOUSIA LTD

CAERUS PERIOUSIA LTD is an(a) Active company incorporated on 03/12/2010 with the registered office located at 247 West George St West George Street, Glasgow G2 4QE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAERUS PERIOUSIA LTD?

toggle

CAERUS PERIOUSIA LTD is currently Active. It was registered on 03/12/2010 .

Where is CAERUS PERIOUSIA LTD located?

toggle

CAERUS PERIOUSIA LTD is registered at 247 West George St West George Street, Glasgow G2 4QE.

What does CAERUS PERIOUSIA LTD do?

toggle

CAERUS PERIOUSIA LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAERUS PERIOUSIA LTD?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.