CENES DRUG DELIVERY LIMITED

Register to unlock more data on OkredoRegister

CENES DRUG DELIVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC131764

Incorporation date

13/05/1991

Size

Full

Contacts

Registered address

Registered address

Saltire Court, 20 Castle Terrace, Edinburgh EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1991)
dot icon13/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2014
First Gazette notice for voluntary strike-off
dot icon10/11/2014
Application to strike the company off the register
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon07/02/2014
Registered office address changed from Riverside Way Riverside Business Park Irvine Ayrshire KA11 5DJ on 2014-02-07
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon06/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon30/03/2012
Termination of appointment of Bernhard Hofer as a director on 2012-03-30
dot icon23/03/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Appointment of Abdelghani Omari as a director on 2012-02-07
dot icon26/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon03/05/2011
Termination of appointment of Gavin Kilpatrick as a director
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon11/11/2009
Resolutions
dot icon11/11/2009
Statement of company's objects
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Miscellaneous
dot icon27/08/2009
Director's change of particulars / bernhard hofer / 01/08/2009
dot icon27/08/2009
Director's change of particulars / mariola sohngen / 01/08/2009
dot icon27/08/2009
Director's change of particulars / gavin kilpatrick / 01/08/2009
dot icon09/06/2009
Return made up to 13/05/09; full list of members
dot icon07/11/2008
Amended full accounts made up to 2007-12-31
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Appointment terminated director and secretary neil clark
dot icon28/07/2008
Appointment terminated director alan goodman
dot icon08/07/2008
Secretary appointed D. W. company services LIMITED
dot icon08/07/2008
Director appointed dr gavin kilpatrick
dot icon08/07/2008
Director appointed bernhard hofer
dot icon08/07/2008
Director appointed dr mariola sohngen
dot icon02/06/2008
Return made up to 13/05/08; full list of members
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Return made up to 13/05/07; full list of members
dot icon02/06/2007
Dec mort/charge *
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 13/05/06; full list of members
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 13/05/05; full list of members
dot icon25/08/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
Return made up to 13/05/04; full list of members
dot icon06/04/2004
Director's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Return made up to 13/05/03; full list of members
dot icon13/02/2003
Auditor's resignation
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon28/08/2002
Director resigned
dot icon01/08/2002
Auditor's resignation
dot icon07/06/2002
Return made up to 13/05/02; full list of members
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 13/05/01; full list of members
dot icon14/06/2001
Secretary's particulars changed;director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon31/05/2000
Return made up to 13/05/00; full list of members
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
New secretary appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon21/12/1999
Certificate of change of name
dot icon20/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned;director resigned
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon30/09/1999
Secretary resigned;director resigned
dot icon05/08/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Alterations to a floating charge
dot icon28/06/1999
Alterations to a floating charge
dot icon25/06/1999
Alterations to a floating charge
dot icon09/06/1999
Return made up to 13/05/99; full list of members
dot icon20/04/1999
Partic of mort/charge *
dot icon12/04/1999
Partic of mort/charge *
dot icon06/04/1999
Partic of mort/charge *
dot icon21/01/1999
New director appointed
dot icon19/01/1999
New director appointed
dot icon19/01/1999
New secretary appointed;new director appointed
dot icon06/10/1998
Director resigned
dot icon03/08/1998
Registered office changed on 03/08/98 from: block 8 unit 2 moorfield industrial estate moorfield kilmarnock KA2 0BA
dot icon18/06/1998
Return made up to 13/05/98; full list of members
dot icon08/04/1998
Full accounts made up to 1997-12-31
dot icon10/06/1997
Return made up to 13/05/97; change of members
dot icon05/06/1997
New director appointed
dot icon14/03/1997
Full accounts made up to 1996-12-31
dot icon26/02/1997
Director resigned
dot icon24/01/1997
Conve 23/01/97
dot icon24/01/1997
Memorandum and Articles of Association
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon09/01/1997
Dec mort/charge *
dot icon04/12/1996
Director resigned
dot icon15/11/1996
Dec mort/charge *
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Resolutions
dot icon04/11/1996
Director resigned
dot icon23/10/1996
New director appointed
dot icon09/10/1996
Ad 27/09/96--------- £ si [email protected]=39705 £ ic 326893/366598
dot icon18/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Ad 11/09/96--------- £ si [email protected]=61741 £ ic 265152/326893
dot icon18/09/1996
£ nc 408488/381602 11/09/96
dot icon18/09/1996
Recon 11/09/96
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon23/08/1996
Ad 25/07/96--------- £ si [email protected]=6000 £ ic 259152/265152
dot icon16/07/1996
New director appointed
dot icon10/07/1996
New director appointed
dot icon02/07/1996
New director appointed
dot icon02/07/1996
Return made up to 13/05/96; full list of members
dot icon31/01/1996
Ad 11/12/95--------- £ si [email protected]=200 £ ic 258952/259152
dot icon31/01/1996
Particulars of contract relating to shares
dot icon31/01/1996
Ad 18/01/96--------- £ si [email protected]=1666 £ ic 257286/258952
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon29/01/1996
New director appointed
dot icon25/01/1996
Ad 30/03/95--------- £ si [email protected]
dot icon19/12/1995
Nc inc already adjusted 11/12/95
dot icon19/12/1995
Conve 11/12/95
dot icon19/12/1995
Particulars of contract relating to shares
dot icon19/12/1995
Ad 11/12/95--------- £ si [email protected]=102381 £ ic 152905/255286
dot icon19/12/1995
Memorandum and Articles of Association
dot icon19/12/1995
Memorandum and Articles of Association
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon13/11/1995
Memorandum and Articles of Association
dot icon25/08/1995
Memorandum and Articles of Association
dot icon23/08/1995
Ad 17/08/95--------- £ si [email protected]=14285 £ ic 138620/152905
dot icon23/08/1995
Nc inc already adjusted 17/08/95
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Resolutions
dot icon21/08/1995
Resolutions
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 13/05/95; full list of members
dot icon27/03/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon27/10/1994
New director appointed
dot icon24/10/1994
Dec mort/charge *
dot icon24/10/1994
Memorandum and Articles of Association
dot icon24/10/1994
Ad 20/10/94--------- £ si [email protected]=80666 £ ic 57954/138620
dot icon24/10/1994
Ad 20/10/94--------- £ si [email protected]=2599 £ ic 55355/57954
dot icon24/10/1994
Nc inc already adjusted 20/10/94
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon16/08/1994
Registered office changed on 16/08/94 from: 6 redwood crescent peel park campus east kilbride G74 5PA
dot icon06/07/1994
Return made up to 13/05/94; full list of members
dot icon27/05/1994
Particulars of contract relating to shares
dot icon27/05/1994
Ad 27/08/93--------- £ si [email protected]=553 £ ic 54802/55355
dot icon19/04/1994
Registration of charge for debentures
dot icon31/12/1993
Full accounts made up to 1992-12-31
dot icon16/10/1993
Director resigned
dot icon07/10/1993
Ad 27/08/93--------- £ si [email protected]=26500 £ ic 28302/54802
dot icon07/10/1993
Ad 27/08/93--------- £ si [email protected]=3300 £ ic 25002/28302
dot icon07/10/1993
Nc inc already adjusted 27/08/93
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon16/09/1993
New secretary appointed;new director appointed
dot icon15/07/1993
Return made up to 13/05/93; full list of members
dot icon22/04/1993
Partic of mort/charge *
dot icon15/04/1993
Full accounts made up to 1992-03-31
dot icon10/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Resolutions
dot icon02/12/1992
Partic of mort/charge *
dot icon12/10/1992
New director appointed
dot icon28/09/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon21/07/1992
Director's particulars changed
dot icon21/07/1992
S-div 03/07/92
dot icon08/07/1992
Memorandum and Articles of Association
dot icon08/07/1992
Ad 03/07/92--------- £ si [email protected]=13000 £ ic 12002/25002
dot icon08/07/1992
Ad 03/07/92--------- £ si [email protected]=12000 £ ic 2/12002
dot icon08/07/1992
New director appointed
dot icon08/07/1992
Registered office changed on 08/07/92 from: pacific house 70 wellington street glasgow G2 6SB
dot icon08/07/1992
Nc inc already adjusted 03/07/92
dot icon08/07/1992
Resolutions
dot icon08/07/1992
Resolutions
dot icon08/07/1992
Resolutions
dot icon07/07/1992
Return made up to 13/05/92; full list of members
dot icon23/03/1992
Certificate of change of name
dot icon10/02/1992
Accounting reference date notified as 31/03
dot icon03/12/1991
Registered office changed on 03/12/91 from: 24 great king street edinburgh EH3 6QN
dot icon07/11/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Memorandum and Articles of Association
dot icon30/10/1991
Resolutions
dot icon30/10/1991
Director resigned;new director appointed
dot icon30/10/1991
Director resigned;new director appointed
dot icon13/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Thomas Ronald
Director
17/10/1996 - 23/01/1997
8
Irwin, Thomas Ronald
Director
17/09/1999 - 28/01/2000
8
Omari, Abdelghani
Director
07/02/2012 - Present
3
MD SECRETARIES LIMITED
Nominee Secretary
13/05/1991 - 30/10/1991
448
Dr James Frederick Pickard
Director
03/07/1992 - 13/09/1999
10

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 CENES DRUG DELIVERY LIMITED

CENES DRUG DELIVERY LIMITED is an(a) Dissolved company incorporated on 13/05/1991 with the registered office located at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. There are currently 3 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 CENES DRUG DELIVERY LIMITED?

toggle

CENES DRUG DELIVERY LIMITED is currently Dissolved. It was registered on 13/05/1991 and dissolved on 13/03/2015.

Where is CENES DRUG DELIVERY LIMITED located?

toggle

CENES DRUG DELIVERY LIMITED is registered at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN.

What does CENES DRUG DELIVERY LIMITED do?

toggle

CENES DRUG DELIVERY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENES DRUG DELIVERY LIMITED?

toggle

The latest filing was on 13/03/2015: Final Gazette dissolved via voluntary strike-off.