CEOL NA MARA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CEOL NA MARA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC252979

Incorporation date

18/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Balgowan, 510 Perth Road, Dundee DD2 1LWCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon26/02/2026
Satisfaction of charge SC2529790040 in full
dot icon26/02/2026
Registration of charge SC2529790044, created on 2026-02-20
dot icon23/02/2026
Satisfaction of charge SC2529790041 in full
dot icon23/02/2026
Registration of charge SC2529790043, created on 2026-02-20
dot icon20/02/2026
Registration of charge SC2529790042, created on 2026-02-20
dot icon22/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon26/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon09/01/2024
Registration of charge SC2529790036, created on 2024-01-08
dot icon09/01/2024
Registration of charge SC2529790037, created on 2024-01-08
dot icon09/01/2024
Registration of charge SC2529790038, created on 2024-01-08
dot icon09/01/2024
Registration of charge SC2529790039, created on 2024-01-08
dot icon09/01/2024
Registration of charge SC2529790040, created on 2024-01-08
dot icon09/01/2024
Registration of charge SC2529790041, created on 2024-01-08
dot icon05/01/2024
Registration of charge SC2529790035, created on 2023-12-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Satisfaction of charge 19 in full
dot icon15/12/2023
Satisfaction of charge 18 in full
dot icon15/12/2023
Satisfaction of charge 17 in full
dot icon15/12/2023
Satisfaction of charge 16 in full
dot icon15/12/2023
Satisfaction of charge 15 in full
dot icon15/12/2023
Satisfaction of charge 14 in full
dot icon06/12/2023
Satisfaction of charge 30 in full
dot icon06/12/2023
Satisfaction of charge 26 in full
dot icon06/12/2023
Satisfaction of charge 27 in full
dot icon27/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon21/09/2022
Registered office address changed from C/O Richie Hawkins 510 Balgowan 510 Perth Road Dundee to Balgowan 510 Perth Road Dundee DD2 1LW on 2022-09-21
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon09/09/2015
Termination of appointment of John Hawkins as a secretary on 2015-07-18
dot icon26/08/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/11/2014
Compulsory strike-off action has been discontinued
dot icon25/11/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon25/11/2014
Registered office address changed from C/O Richie Hawkins Balgowan 510 Perth Road Dundee Scotland to C/O Richie Hawkins 510 Balgowan 510 Perth Road Dundee on 2014-11-25
dot icon25/11/2014
Registered office address changed from 55 Perth Road Dundee DD1 4HY Scotland to C/O Richie Hawkins 510 Balgowan 510 Perth Road Dundee on 2014-11-25
dot icon14/11/2014
First Gazette notice for compulsory strike-off
dot icon01/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/08/2012
Registered office address changed from 55 Perth Road Dundee DD1 4HY Scotland on 2012-08-20
dot icon20/08/2012
Registered office address changed from 172 Perth Road Dundee Angus DD1 4JS on 2012-08-20
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon29/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/06/2012
First Gazette notice for compulsory strike-off
dot icon19/09/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/08/2010
Total exemption small company accounts made up to 2008-06-30
dot icon12/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2007-06-30
dot icon30/09/2009
Compulsory strike-off action has been discontinued
dot icon29/09/2009
Return made up to 18/07/09; full list of members
dot icon08/07/2009
Compulsory strike-off action has been suspended
dot icon01/05/2009
First Gazette notice for compulsory strike-off
dot icon21/08/2008
Return made up to 18/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2006-06-30
dot icon19/02/2008
Dec mort/charge *
dot icon16/02/2008
Dec mort/charge *
dot icon26/07/2007
Return made up to 18/07/07; no change of members
dot icon21/06/2007
Partic of mort/charge *
dot icon21/06/2007
Partic of mort/charge *
dot icon05/02/2007
Partic of mort/charge *
dot icon04/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/11/2006
Partic of mort/charge *
dot icon09/10/2006
Return made up to 18/07/06; full list of members
dot icon07/10/2006
Partic of mort/charge *
dot icon27/07/2006
Partic of mort/charge *
dot icon22/07/2006
Partic of mort/charge *
dot icon14/07/2006
Partic of mort/charge *
dot icon14/07/2006
Partic of mort/charge *
dot icon10/06/2006
Partic of mort/charge *
dot icon07/06/2006
Partic of mort/charge *
dot icon07/06/2006
Partic of mort/charge *
dot icon07/06/2006
Partic of mort/charge *
dot icon07/06/2006
Partic of mort/charge *
dot icon07/06/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon24/05/2006
Partic of mort/charge *
dot icon06/05/2006
Partic of mort/charge *
dot icon16/03/2006
Registered office changed on 16/03/06 from: 5A norwood terrace dundee angus DD2 1PB
dot icon17/11/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/11/2005
Return made up to 18/07/05; full list of members
dot icon21/06/2005
Partic of mort/charge *
dot icon27/04/2005
Partic of mort/charge *
dot icon03/02/2005
Partic of mort/charge *
dot icon26/01/2005
Partic of mort/charge *
dot icon21/01/2005
Partic of mort/charge *
dot icon21/01/2005
Partic of mort/charge *
dot icon14/01/2005
Partic of mort/charge *
dot icon02/09/2004
Return made up to 18/07/04; full list of members
dot icon21/07/2004
Partic of mort/charge *
dot icon21/07/2004
Partic of mort/charge *
dot icon11/02/2004
Partic of mort/charge *
dot icon11/02/2004
Partic of mort/charge *
dot icon06/01/2004
Partic of mort/charge *
dot icon18/08/2003
Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/08/2003
Accounting reference date shortened from 31/07/04 to 30/06/04
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
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
31/03/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
1.01M
-
0.00
3.92K
-
2022
1
1.07M
-
0.00
861.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, Richard Philip
Director
18/07/2003 - Present
14

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+
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 CEOL NA MARA INVESTMENTS LIMITED

CEOL NA MARA INVESTMENTS LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at Balgowan, 510 Perth Road, Dundee DD2 1LW. 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 CEOL NA MARA INVESTMENTS LIMITED?

toggle

CEOL NA MARA INVESTMENTS LIMITED is currently Active. It was registered on 18/07/2003 .

Where is CEOL NA MARA INVESTMENTS LIMITED located?

toggle

CEOL NA MARA INVESTMENTS LIMITED is registered at Balgowan, 510 Perth Road, Dundee DD2 1LW.

What does CEOL NA MARA INVESTMENTS LIMITED do?

toggle

CEOL NA MARA INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEOL NA MARA INVESTMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Satisfaction of charge SC2529790040 in full.