CERAMIC STUDIOS SCOTLAND LTD.

Register to unlock more data on OkredoRegister

CERAMIC STUDIOS SCOTLAND LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC699144

Incorporation date

18/05/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aberdeen Ceramics Studio Unit 2, Deemouth Business Centre, South Esplanade East, Torry, Aberdeen AB11 9PBCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2021)
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Director's details changed for Celda Mae Tyndall on 2025-05-28
dot icon28/05/2025
Director's details changed for Kevin Andrew Morris on 2025-05-28
dot icon28/05/2025
Director's details changed for Miss Aimee Morris on 2025-05-28
dot icon28/05/2025
Director's details changed for Ailsa Joy Simpson on 2025-05-28
dot icon28/05/2025
Director's details changed for Miss Amy Jane Benzie on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Matthew Harry Wilcock on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon22/11/2023
Previous accounting period shortened from 2023-05-31 to 2023-03-31
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Director's details changed for Amy Benzie-Reid on 2023-02-03
dot icon07/06/2023
Confirmation statement made on 2023-05-17 with updates
dot icon07/06/2023
Registered office address changed from Aberdeen Ceramics Studio Deemouth Artists Studio Deemouth Business Centre, South Esplanade East Aberdeen AB11 9PB Scotland to Aberdeen Ceramics Studio Unit 2, Deemouth Business Centre South Esplanade East, Torry Aberdeen AB11 9PB on 2023-06-07
dot icon30/05/2023
Director's details changed for Ailsa Simpson on 2023-05-30
dot icon30/05/2023
Director's details changed for Amy Benzie-Reid on 2023-05-30
dot icon30/05/2023
Director's details changed for Celda Mae Tyndall on 2023-05-30
dot icon16/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/05/2021
Director's details changed for Matthew Willcock on 2021-05-18
dot icon18/05/2021
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
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
11.08K
-
0.00
15.15K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Aimee
Director
18/05/2021 - Present
4
Wilcock, Matthew Harry
Director
18/05/2021 - Present
2
Simpson, Ailsa Joy
Director
18/05/2021 - Present
-
Benzie, Amy Jane
Director
18/05/2021 - Present
-
Morris, Kevin Andrew
Director
18/05/2021 - Present
-

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 CERAMIC STUDIOS SCOTLAND LTD.

CERAMIC STUDIOS SCOTLAND LTD. is an(a) Active company incorporated on 18/05/2021 with the registered office located at Aberdeen Ceramics Studio Unit 2, Deemouth Business Centre, South Esplanade East, Torry, Aberdeen AB11 9PB. There are currently 6 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 CERAMIC STUDIOS SCOTLAND LTD.?

toggle

CERAMIC STUDIOS SCOTLAND LTD. is currently Active. It was registered on 18/05/2021 .

Where is CERAMIC STUDIOS SCOTLAND LTD. located?

toggle

CERAMIC STUDIOS SCOTLAND LTD. is registered at Aberdeen Ceramics Studio Unit 2, Deemouth Business Centre, South Esplanade East, Torry, Aberdeen AB11 9PB.

What does CERAMIC STUDIOS SCOTLAND LTD. do?

toggle

CERAMIC STUDIOS SCOTLAND LTD. operates in the Manufacture of other ceramic products n.e.c. (23.49 - SIC 2007) sector.

What is the latest filing for CERAMIC STUDIOS SCOTLAND LTD.?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-03-31.