CERA CARE OPERATIONS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CERA CARE OPERATIONS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC136871

Incorporation date

27/02/1992

Size

Full

Contacts

Registered address

Registered address

Lime Tree House, North Castle Street, Alloa FK10 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon17/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/11/2025
Change of details for Cera Care Operations Holdings Ltd as a person with significant control on 2025-11-19
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Registration of charge SC1368710009, created on 2025-03-04
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon14/01/2025
Satisfaction of charge SC1368710007 in full
dot icon14/01/2025
Satisfaction of charge SC1368710004 in full
dot icon09/01/2025
Satisfaction of charge SC1368710006 in full
dot icon09/01/2025
Satisfaction of charge SC1368710005 in full
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon21/02/2024
Full accounts made up to 2022-12-31
dot icon15/02/2024
Termination of appointment of Luigi De Curtis as a director on 2024-02-15
dot icon15/02/2024
Appointment of Mr James Conor Landucci-Harmey as a director on 2024-02-15
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon19/10/2023
Appointment of Mr Luigi De Curtis as a director on 2023-10-19
dot icon06/10/2023
Termination of appointment of Nicholas Peter Barker as a director on 2023-10-06
dot icon26/04/2023
Full accounts made up to 2021-12-31
dot icon27/02/2023
Notification of Cera Care Operations Holdings Ltd as a person with significant control on 2023-02-24
dot icon24/02/2023
Cessation of Cera Care Ltd as a person with significant control on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/02/2023
Notification of Cera Care Ltd as a person with significant control on 2023-02-03
dot icon03/02/2023
Cessation of Cera Care Operations Holdings Limited as a person with significant control on 2023-02-03
dot icon02/02/2023
Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02
dot icon09/12/2022
Termination of appointment of Catherine Louise Furey as a director on 2022-11-21
dot icon09/12/2022
Appointment of Mrs Charlotte Kathleen Donald as a director on 2022-11-28
dot icon10/06/2022
Registration of charge SC1368710006, created on 2022-06-07
dot icon10/06/2022
Registration of charge SC1368710007, created on 2022-06-07
dot icon03/05/2022
Appointment of Mr Nicholas Barker as a director on 2022-03-15
dot icon16/02/2022
Termination of appointment of Harry George Marten as a director on 2022-02-04
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Director's details changed for Mr Harry George Marten on 2021-05-24
dot icon09/04/2021
Confirmation statement made on 2021-01-31 with updates
dot icon10/03/2021
Termination of appointment of Ranpreet Grewal as a director on 2021-03-08
dot icon10/03/2021
Appointment of Mr Harry George Marten as a director on 2021-03-08
dot icon01/03/2021
Termination of appointment of Yvonne Emma Reynolds as a director on 2021-02-19
dot icon01/03/2021
Appointment of Mrs Catherine Louise Furey as a director on 2021-02-25
dot icon19/11/2020
Registration of charge SC1368710004, created on 2020-11-19
dot icon19/11/2020
Registration of charge SC1368710005, created on 2020-11-19
dot icon28/09/2020
Resolutions
dot icon28/09/2020
Notification of Cera Care Operations Holdings Limited as a person with significant control on 2020-09-25
dot icon25/09/2020
Appointment of Ms Yvonne Emma Reynolds as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Ben Robert Westran as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Andrew Christopher Melville Smith as a director on 2020-09-25
dot icon25/09/2020
Appointment of Mr Ranpreet Grewal as a director on 2020-09-25
dot icon25/09/2020
Termination of appointment of Mears Group Plc as a director on 2020-09-25
dot icon25/09/2020
Cessation of Mears Care (Holdings) Limited as a person with significant control on 2020-09-25
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Satisfaction of charge SC1368710003 in full
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon13/12/2018
Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ United Kingdom to Lime Tree House North Castle Street Alloa FK10 1EX on 2018-12-13
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon22/02/2018
Registration of charge SC1368710003, created on 2018-02-22
dot icon07/07/2017
Appointment of Mr Andrew Christopher Melville Smith as a director on 2017-07-01
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon17/02/2017
Director's details changed for Mr Ben Robert Westran on 2017-02-17
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Registered office address changed from Units 5 and 6 Glenburn Court Glenburn Road East Kilbride G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 2015-03-12
dot icon05/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon20/08/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon17/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon05/10/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Certificate of change of name
dot icon27/09/2010
Resolutions
dot icon30/06/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon25/05/2010
Resolutions
dot icon19/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon19/04/2010
Secretary's details changed for Cs Secretaries Limited on 2009-10-01
dot icon31/03/2010
Appointment of Mears Group Plc as a director
dot icon31/03/2010
Appointment of Mr Ben Robert Westran as a director
dot icon31/03/2010
Termination of appointment of Bernadette Walsh as a director
dot icon31/03/2010
Termination of appointment of John Jasper as a director
dot icon31/03/2010
Termination of appointment of Darren Xiberras as a director
dot icon31/03/2010
Termination of appointment of Cs Secretaries Limited as a secretary
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon13/08/2009
Secretary appointed cs secretaries LIMITED
dot icon13/08/2009
Appointment terminated secretary eversecretary LIMITED
dot icon22/05/2009
Full accounts made up to 2008-03-31
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon03/02/2009
Director appointed bernadette catherine walsh
dot icon29/01/2009
Appointment terminated director michael curran
dot icon04/11/2008
Certificate of change of name
dot icon03/07/2008
Full accounts made up to 2007-03-31
dot icon29/02/2008
Return made up to 26/02/08; full list of members
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon21/03/2007
Return made up to 27/02/07; full list of members
dot icon05/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon05/03/2007
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon08/01/2007
Director's particulars changed
dot icon12/12/2006
Registered office changed on 12/12/06 from: 40 speirs wharf port dundas glasgow lanarkshire G4 9TB
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Resolutions
dot icon31/07/2006
Director resigned
dot icon31/07/2006
New director appointed
dot icon21/07/2006
Partic of mort/charge *
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon11/04/2006
New secretary appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Secretary resigned;director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Registered office changed on 11/04/06 from: strahaven nursing homes 126/128A glasgow road strathaven lanarkshire ML10 6NL
dot icon11/04/2006
Miscellaneous
dot icon01/03/2006
Return made up to 27/02/06; full list of members
dot icon18/01/2006
Dec mort/charge *
dot icon09/01/2006
Accounts for a small company made up to 2005-03-31
dot icon18/02/2005
Return made up to 27/02/05; full list of members
dot icon29/10/2004
Accounts for a small company made up to 2004-03-31
dot icon02/03/2004
Return made up to 27/02/04; full list of members
dot icon01/12/2003
Secretary's particulars changed;director's particulars changed
dot icon22/11/2003
Accounts for a small company made up to 2003-03-31
dot icon02/03/2003
Return made up to 27/02/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/03/2002
Return made up to 27/02/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/03/2001
Return made up to 27/02/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon01/03/2000
Return made up to 27/02/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/02/1999
Return made up to 27/02/99; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/04/1998
Return made up to 27/02/98; full list of members
dot icon16/11/1997
Accounts for a small company made up to 1997-03-31
dot icon12/11/1997
£ ic 343306/172153 03/11/97 £ sr 171153@1=171153
dot icon12/11/1997
Director's particulars changed
dot icon12/11/1997
Director's particulars changed
dot icon12/11/1997
Ad 03/11/97--------- £ si 171153@1=171153 £ ic 172153/343306
dot icon07/03/1997
Return made up to 27/02/97; no change of members
dot icon07/03/1997
Full accounts made up to 1996-03-31
dot icon07/05/1996
Return made up to 27/02/96; full list of members
dot icon13/12/1995
Full accounts made up to 1995-03-31
dot icon20/09/1995
Statement of affairs
dot icon20/09/1995
Ad 31/03/95--------- £ si 172151@1
dot icon07/03/1995
Return made up to 27/02/95; no change of members
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/03/1994
Return made up to 27/02/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon20/05/1993
Return made up to 27/02/93; full list of members
dot icon03/11/1992
Accounting reference date notified as 31/03
dot icon13/07/1992
Particulars of mortgage/charge
dot icon06/05/1992
Ad 31/03/92--------- £ si 172151@1=172151 £ ic 2/172153
dot icon01/05/1992
Memorandum and Articles of Association
dot icon22/04/1992
Memorandum and Articles of Association
dot icon22/04/1992
Nc inc already adjusted 12/03/92
dot icon22/04/1992
Resolutions
dot icon22/04/1992
Resolutions
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon02/04/1992
Resolutions
dot icon23/03/1992
Certificate of change of name
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Registered office changed on 20/03/92 from: 24 great king street edinburgh EH3 6QN
dot icon20/03/1992
Director resigned;new director appointed
dot icon20/03/1992
New director appointed
dot icon20/03/1992
Secretary resigned;new secretary appointed
dot icon27/02/1992
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
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Westran, Ben Robert
Director
28/02/2010 - 25/09/2020
110
Barker, Nicholas Peter
Director
15/03/2022 - 06/10/2023
21
Furey, Catherine Louise
Director
25/02/2021 - 21/11/2022
12
Reynolds, Yvonne Emma
Director
25/09/2020 - 19/02/2021
15
Donald, Charlotte Kathleen
Director
28/11/2022 - Present
42

Persons with Significant Control

4
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 CERA CARE OPERATIONS (SCOTLAND) LIMITED

CERA CARE OPERATIONS (SCOTLAND) LIMITED is an(a) Active company incorporated on 27/02/1992 with the registered office located at Lime Tree House, North Castle Street, Alloa FK10 1EX. 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 CERA CARE OPERATIONS (SCOTLAND) LIMITED?

toggle

CERA CARE OPERATIONS (SCOTLAND) LIMITED is currently Active. It was registered on 27/02/1992 .

Where is CERA CARE OPERATIONS (SCOTLAND) LIMITED located?

toggle

CERA CARE OPERATIONS (SCOTLAND) LIMITED is registered at Lime Tree House, North Castle Street, Alloa FK10 1EX.

What does CERA CARE OPERATIONS (SCOTLAND) LIMITED do?

toggle

CERA CARE OPERATIONS (SCOTLAND) LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CERA CARE OPERATIONS (SCOTLAND) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-31 with no updates.