CELERITY (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CELERITY (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC272522

Incorporation date

26/08/2004

Size

Small

Contacts

Registered address

Registered address

The Centrum Building, 38 Queen Street, Glasgow G1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/02/2025
Appointment of Mr Edward Arthur Brookes as a director on 2025-01-31
dot icon31/12/2024
Appointment of Mrs Alison Alexander as a secretary on 2024-12-02
dot icon31/12/2024
Termination of appointment of Craig Aston as a secretary on 2024-12-02
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon08/07/2024
Registration of charge SC2725220004, created on 2024-06-21
dot icon08/07/2024
Appointment of Mr Michael John Gowen as a director on 2024-06-28
dot icon08/07/2024
Appointment of Mr Graeme Douglas Smith as a director on 2024-06-28
dot icon08/07/2024
Termination of appointment of Chris Hall as a director on 2024-06-28
dot icon08/07/2024
Termination of appointment of Christopher Joseph Roche as a director on 2024-06-28
dot icon26/06/2024
Registration of charge SC2725220003, created on 2024-06-21
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon14/06/2024
Satisfaction of charge SC2725220001 in full
dot icon14/06/2024
Satisfaction of charge SC2725220002 in full
dot icon05/06/2024
Change of details for Celerity Limited as a person with significant control on 2024-06-05
dot icon21/07/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2021-12-31
dot icon17/09/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon09/04/2021
Termination of appointment of James Edward Green as a director on 2021-04-01
dot icon02/10/2020
Director's details changed for Mr Christopher Joseph Roche on 2020-10-02
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon16/03/2020
Director's details changed for Mr Christopher Hall on 2020-03-16
dot icon06/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon17/03/2018
Registration of charge SC2725220002, created on 2018-03-17
dot icon06/02/2018
Appointment of Mr James Green as a director on 2018-01-29
dot icon06/02/2018
Termination of appointment of Christopher Wilson as a director on 2018-01-29
dot icon10/10/2017
Appointment of Mr Craig Aston as a director on 2017-10-01
dot icon30/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Registration of charge SC2725220001, created on 2017-07-20
dot icon10/06/2017
Termination of appointment of Christopher Joseph Roche as a secretary on 2017-04-25
dot icon10/06/2017
Appointment of Craig Aston as a secretary on 2017-04-25
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon01/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon24/06/2015
Accounts for a small company made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon17/06/2014
Accounts for a small company made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon08/10/2013
Director's details changed for Christopher Joseph Roche on 2012-09-26
dot icon08/10/2013
Secretary's details changed for Christopher Joseph Roche on 2012-09-06
dot icon22/07/2013
Amended accounts made up to 2012-12-31
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon12/09/2011
Director's details changed for Christopher Wilson on 2011-08-25
dot icon07/09/2011
Director's details changed
dot icon20/05/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon18/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/09/2009
Return made up to 26/08/09; full list of members
dot icon13/07/2009
Accounts for a small company made up to 2008-12-31
dot icon28/08/2008
Return made up to 26/08/08; full list of members
dot icon28/05/2008
Accounts for a small company made up to 2007-12-31
dot icon08/09/2007
Return made up to 26/08/07; no change of members
dot icon08/09/2007
New director appointed
dot icon18/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2007
Registered office changed on 24/01/07 from: 24 great king street edinburgh EH3 6QN
dot icon19/09/2006
Return made up to 26/08/06; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 26/08/05; full list of members
dot icon16/11/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon03/09/2004
Ad 27/08/04--------- £ si 999@1=999 £ ic 1/1000
dot icon26/08/2004
Secretary resigned
dot icon26/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Chris
Director
26/08/2004 - 28/06/2024
6
Brookes, Edward Arthur
Director
31/01/2025 - Present
28
Roche, Christopher Joseph
Director
26/08/2004 - 28/06/2024
13
Smith, Graeme Douglas
Director
28/06/2024 - Present
5
Aston, Craig
Director
01/10/2017 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELERITY (SCOTLAND) LIMITED

CELERITY (SCOTLAND) LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at The Centrum Building, 38 Queen Street, Glasgow G1 3DX. There are currently 5 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 CELERITY (SCOTLAND) LIMITED?

toggle

CELERITY (SCOTLAND) LIMITED is currently Active. It was registered on 26/08/2004 .

Where is CELERITY (SCOTLAND) LIMITED located?

toggle

CELERITY (SCOTLAND) LIMITED is registered at The Centrum Building, 38 Queen Street, Glasgow G1 3DX.

What does CELERITY (SCOTLAND) LIMITED do?

toggle

CELERITY (SCOTLAND) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CELERITY (SCOTLAND) LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a small company made up to 2024-12-31.