CEEJ LIMITED

Register to unlock more data on OkredoRegister

CEEJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC328866

Incorporation date

07/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon29/10/2022
Final Gazette dissolved following liquidation
dot icon18/08/2022
Termination of appointment of Grant Patrick Keenan as a director on 2022-08-16
dot icon29/07/2022
Move from Administration to Dissolution
dot icon17/03/2022
Administrator's progress report
dot icon17/09/2021
Administrator's progress report
dot icon25/08/2021
Notice of extension of period of Administration
dot icon26/03/2021
Administrator's progress report
dot icon08/10/2020
Administrator's progress report
dot icon20/08/2020
Notice of extension of period of Administration
dot icon16/04/2020
Administrator's progress report
dot icon20/11/2019
Approval of administrator’s proposals
dot icon01/11/2019
Notice of Administrator's proposal
dot icon18/09/2019
Appointment of an administrator
dot icon09/09/2019
Registered office address changed from , Centrum House 108-114 Dundas Street, Edinburgh, EH3 5DQ, Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2019-09-09
dot icon20/08/2019
Termination of appointment of Nadir Juhoor as a director on 2019-08-06
dot icon10/04/2019
Registered office address changed from , 2 Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2019-04-10
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/10/2018
Termination of appointment of Christopher John Smith as a director on 2018-10-29
dot icon22/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon09/04/2018
Appointment of Mr Grant Patrick Keenan as a director on 2018-04-09
dot icon06/03/2018
Termination of appointment of Marc William Swanston as a director on 2017-12-31
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon12/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/05/2017
Resolutions
dot icon06/03/2017
Previous accounting period shortened from 2017-03-31 to 2016-09-30
dot icon27/02/2017
Appointment of Mr Nadir Juhoor as a director on 2017-02-22
dot icon07/10/2016
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon07/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon27/06/2016
Registered office address changed from , 48/1 Albany Street, Edinburgh, EH1 3QR to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 2016-06-27
dot icon20/05/2016
Change of share class name or designation
dot icon20/05/2016
Resolutions
dot icon12/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/06/2015
Termination of appointment of Mark Drysdale as a director on 2015-06-01
dot icon30/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/01/2015
Appointment of Mr Mark Drysdale as a director on 2015-01-05
dot icon27/01/2015
Appointment of Mr Christopher John Smith as a director on 2015-01-27
dot icon28/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Christopher Smith as a director
dot icon20/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/01/2014
Termination of appointment of Stephen Baxter as a director
dot icon23/10/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/08/2013
Satisfaction of charge 1 in full
dot icon30/08/2013
Satisfaction of charge 2 in full
dot icon08/07/2013
Appointment of Procurement Director Stephen David Baxter as a director
dot icon08/07/2013
Appointment of Commercial Director Marc William Swanston as a director
dot icon21/06/2013
Registration of charge 3288660004
dot icon14/05/2013
Termination of appointment of Janice Smith as a director
dot icon14/05/2013
Termination of appointment of James Smith as a secretary
dot icon17/04/2013
Resolutions
dot icon13/04/2013
Registration of charge 3288660003
dot icon06/03/2013
Registered office address changed from , 2 Stromness Gardens, Livingston, West Lothian, EH54 9EU, United Kingdom on 2013-03-06
dot icon30/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon29/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon04/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon13/01/2012
Director's details changed for Mr Christopher John Smith on 2011-12-09
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr James Grant Smith on 2011-08-09
dot icon09/08/2011
Director's details changed for Mr Christopher John Smith on 2011-08-09
dot icon09/08/2011
Secretary's details changed for James Grant Smith on 2011-08-09
dot icon14/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/12/2010
Certificate of change of name
dot icon17/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon17/08/2010
Director's details changed for Janice Allan Smith on 2010-08-07
dot icon17/08/2010
Director's details changed for James Grant Smith on 2010-08-07
dot icon17/08/2010
Director's details changed for Mr Christopher John Smith on 2010-08-07
dot icon11/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 07/08/09; full list of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from, 2 stromness gardens, livingston, west lothian, EH54 9EU, united kingdom
dot icon01/09/2009
Registered office changed on 01/09/2009 from, unit 7 west shore busniess centre long craig rigg, edinburgh, mid lothian, EH5 1QT, united kingdom
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/10/2008
Return made up to 07/08/08; full list of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from, 2 stromness gardens, livingston, west lothian, EH54 9EU
dot icon21/10/2008
Director's change of particulars / christopher smith / 19/08/2008
dot icon06/12/2007
Alterations to a floating charge
dot icon06/12/2007
Alterations to a floating charge
dot icon18/10/2007
Partic of mort/charge *
dot icon16/10/2007
Partic of mort/charge *
dot icon11/10/2007
Statement of affairs
dot icon11/10/2007
Ad 01/10/07--------- £ si 4000@1=4000 £ ic 5600/9600
dot icon09/10/2007
Accounting reference date extended from 31/08/08 to 30/09/08
dot icon09/10/2007
Registered office changed on 09/10/07 from: 48 st. Vincent street, glasgow, G2 5HS
dot icon09/10/2007
Ad 01/10/07--------- £ si 5598@1=5598 £ ic 2/5600
dot icon09/10/2007
Nc inc already adjusted 01/10/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon03/09/2007
Certificate of change of name
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Secretary resigned;director resigned
dot icon30/08/2007
Secretary resigned;director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New secretary appointed;new director appointed
dot icon07/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glen, Jeremy Stewart
Director
07/08/2007 - 10/08/2007
92
Glen, Jeremy Stewart
Secretary
07/08/2007 - 10/08/2007
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEEJ LIMITED

CEEJ LIMITED is an(a) Dissolved company incorporated on 07/08/2007 with the registered office located at C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEEJ LIMITED?

toggle

CEEJ LIMITED is currently Dissolved. It was registered on 07/08/2007 and dissolved on 29/10/2022.

Where is CEEJ LIMITED located?

toggle

CEEJ LIMITED is registered at C/O Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CEEJ LIMITED do?

toggle

CEEJ LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CEEJ LIMITED?

toggle

The latest filing was on 29/10/2022: Final Gazette dissolved following liquidation.