CEBOTEC LIMITED

Register to unlock more data on OkredoRegister

CEBOTEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC261130

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Castle Road, Bankside Industrial Estate, Falkirk FK2 7UYCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon04/02/2026
Confirmation statement made on 2026-01-06 with updates
dot icon04/02/2026
Change of details for Mr David Lapsley as a person with significant control on 2026-02-04
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon17/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Change of details for Mr David Lapsley as a person with significant control on 2020-04-06
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon23/11/2018
Registration of charge SC2611300008, created on 2018-11-05
dot icon01/11/2018
Registration of charge SC2611300007, created on 2018-10-30
dot icon30/10/2018
Satisfaction of charge 5 in full
dot icon30/10/2018
Satisfaction of charge 3 in full
dot icon30/10/2018
Satisfaction of charge 4 in full
dot icon29/10/2018
Registration of charge SC2611300006, created on 2018-10-15
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon28/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of John Lapsley as a secretary
dot icon03/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/01/2013
Registered office address changed from 26 Castle Road Bankside Industrial Estate Falkirk FK2 7UY on 2013-01-03
dot icon03/01/2013
Register inspection address has been changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom
dot icon01/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon02/03/2010
Director's details changed for David Lapsley on 2009-12-31
dot icon02/03/2010
Register inspection address has been changed
dot icon02/03/2010
Secretary's details changed for Mr John Lapsley on 2009-12-31
dot icon21/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2009
Return made up to 19/12/08; full list of members
dot icon25/03/2009
Secretary's change of particulars / john lapsley / 24/03/2009
dot icon25/03/2009
Secretary's change of particulars / john lapsley / 05/01/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/02/2008
Return made up to 19/12/07; no change of members
dot icon04/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 19/12/06; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2006
Return made up to 19/12/05; full list of members
dot icon10/01/2006
New secretary appointed
dot icon10/01/2006
Secretary resigned
dot icon10/01/2006
Director resigned
dot icon23/06/2005
Partic of mort/charge *
dot icon27/04/2005
Director resigned
dot icon28/01/2005
Secretary resigned;director resigned
dot icon28/01/2005
New secretary appointed
dot icon28/01/2005
Return made up to 19/12/04; full list of members
dot icon24/06/2004
Partic of mort/charge *
dot icon18/06/2004
Registered office changed on 18/06/04 from: dalgrain industrial estate grangemouth west lothian FK3 8EB
dot icon22/01/2004
Ad 07/01/04--------- £ si 114999@1=114999 £ ic 1/115000
dot icon22/01/2004
Nc inc already adjusted 06/01/04
dot icon22/01/2004
Resolutions
dot icon22/01/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Registered office changed on 16/01/04 from: 23 rutland square edinburgh EH1 2BP
dot icon19/12/2003
Secretary resigned
dot icon19/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£288,273.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.51M
-
0.00
288.27K
-
2021
13
1.51M
-
0.00
288.27K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

1.51M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

288.27K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lapsley, David
Director
19/12/2003 - Present
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/12/2003 - 19/12/2003
8526
Davidson, Ronald Ferguson
Director
19/12/2003 - 11/02/2004
5
Penman, David
Director
08/01/2004 - 22/06/2005
-
Forbes, Ronald Ian
Director
08/01/2004 - 31/03/2005
-

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 CEBOTEC LIMITED

CEBOTEC LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at 26 Castle Road, Bankside Industrial Estate, Falkirk FK2 7UY. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CEBOTEC LIMITED?

toggle

CEBOTEC LIMITED is currently Active. It was registered on 19/12/2003 .

Where is CEBOTEC LIMITED located?

toggle

CEBOTEC LIMITED is registered at 26 Castle Road, Bankside Industrial Estate, Falkirk FK2 7UY.

What does CEBOTEC LIMITED do?

toggle

CEBOTEC LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

How many employees does CEBOTEC LIMITED have?

toggle

CEBOTEC LIMITED had 13 employees in 2021.

What is the latest filing for CEBOTEC LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-06 with updates.