CERTUM LIMITED

Register to unlock more data on OkredoRegister

CERTUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC264375

Incorporation date

03/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Brickhouse 24 Stonelaw Road, Rutherglen, Glasgow G73 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2004)
dot icon26/03/2026
Change of details for Uk Msp Holdco Limited as a person with significant control on 2026-03-25
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/02/2026
Director's details changed for Mr Timothy Burke on 2026-02-23
dot icon23/02/2026
Director's details changed for Mr Tucker Stein on 2026-02-23
dot icon08/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-03 with updates
dot icon27/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon26/03/2025
Director's details changed for Mr Timothy Burke on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Tucker Stein on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Elliott Hyman on 2025-03-26
dot icon16/01/2025
Appointment of Mr Will Dawson as a director on 2025-01-16
dot icon04/11/2024
Cessation of Francis De La Torre as a person with significant control on 2024-10-29
dot icon04/11/2024
Cessation of David Douglas Wilson as a person with significant control on 2024-10-29
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Memorandum and Articles of Association
dot icon04/11/2024
Notification of Uk Msp Holdco Limited as a person with significant control on 2024-10-29
dot icon03/11/2024
Appointment of Mr Tucker Stein as a director on 2024-10-29
dot icon03/11/2024
Appointment of Mr Timothy Burke as a director on 2024-10-29
dot icon03/11/2024
Appointment of Mr Elliott Hyman as a director on 2024-10-29
dot icon03/11/2024
Termination of appointment of Francis De La Torre as a director on 2024-10-29
dot icon03/11/2024
Termination of appointment of David Douglas Wilson as a director on 2024-10-29
dot icon23/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/10/2024
Resolutions
dot icon16/10/2024
Satisfaction of charge SC2643750001 in full
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon16/03/2023
Change of details for Mr David Douglas Wilson as a person with significant control on 2023-02-01
dot icon16/03/2023
Director's details changed for Mr David Douglas Wilson on 2023-02-01
dot icon16/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon12/11/2021
Registered office address changed from Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland to The Brickhouse 24 Stonelaw Road Rutherglen Glasgow G73 3TW on 2021-11-12
dot icon17/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon05/02/2020
Director's details changed for Mr Francis De La Torre on 2020-01-31
dot icon05/02/2020
Change of details for Mr Francis De La Torre as a person with significant control on 2020-01-31
dot icon18/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon28/12/2016
Registered office address changed from 201 Bath Street Glasgow Lanarkshire G2 4HZ to Abbey House 10 Bothwell Street Glasgow G2 6LU on 2016-12-28
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon07/03/2016
Termination of appointment of David Douglas Wilson as a secretary on 2016-03-01
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-05-15
dot icon11/06/2015
Purchase of own shares.
dot icon30/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Registration of charge SC2643750001, created on 2015-05-08
dot icon06/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Appointment of Mr David Douglas Wilson as a secretary on 2014-08-29
dot icon29/08/2014
Termination of appointment of Douglas John Graeme Stewart as a director on 2014-08-29
dot icon29/08/2014
Termination of appointment of Douglas John Graeme Stewart as a secretary on 2014-08-29
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Director's details changed for Mr David Douglas Wilson on 2013-09-01
dot icon10/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon10/03/2013
Director's details changed for Mr Francis De La Torre on 2013-03-01
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon27/10/2011
Appointment of Douglas John Graeme Stewart as a secretary
dot icon27/10/2011
Termination of appointment of David Wilson as a secretary
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/07/2011
Director's details changed for Mr Francis De La Torre on 2011-07-04
dot icon17/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr David Douglas Wilson on 2010-01-01
dot icon13/04/2010
Director's details changed for Mr Francis De La Torre on 2010-01-01
dot icon13/04/2010
Director's details changed for Douglas Stewart on 2010-01-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/07/2009
Secretary appointed mr david douglas wilson
dot icon13/07/2009
Appointment terminated secretary douglas stewart
dot icon11/06/2009
Return made up to 03/03/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 03/03/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from 201 bath street glasgow lanarkshire G2 4HZ united kingdom
dot icon01/04/2008
Location of debenture register
dot icon01/04/2008
Location of register of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from 203 bath street glasgow lanarkshire G2 4HZ
dot icon23/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
Secretary resigned
dot icon30/03/2007
Return made up to 03/03/07; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/06/2006
New secretary appointed
dot icon09/06/2006
Secretary resigned
dot icon14/03/2006
Secretary's particulars changed;director's particulars changed
dot icon08/03/2006
Return made up to 03/03/06; full list of members
dot icon07/03/2006
Location of debenture register
dot icon07/03/2006
Location of register of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: 2 clairmont gardens glasgow lanarkshire G3 7LW
dot icon14/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/05/2005
New secretary appointed
dot icon09/05/2005
Registered office changed on 09/05/05 from: 2/2 49 millbrae road glasgow G42 9UF
dot icon09/05/2005
Secretary resigned
dot icon31/03/2005
Return made up to 03/03/05; full list of members
dot icon30/03/2005
Ad 13/12/04--------- £ si 1@1=1 £ ic 3/4
dot icon30/03/2005
Ad 16/03/04--------- £ si 1@1=1 £ ic 2/3
dot icon30/03/2005
Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/2004
£ nc 2/1000 10/09/04
dot icon09/11/2004
Resolutions
dot icon24/09/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon03/03/2004
Secretary resigned
dot icon03/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

41
2023
change arrow icon+20.43 % *

* during past year

Cash in Bank

£571,772.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
586.72K
-
0.00
977.22K
-
2022
36
449.11K
-
0.00
474.77K
-
2023
41
650.70K
-
0.00
571.77K
-
2023
41
650.70K
-
0.00
571.77K
-

Employees

2023

Employees

41 Ascended14 % *

Net Assets(GBP)

650.70K £Ascended44.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.77K £Ascended20.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De La Torre, Francis
Director
03/03/2004 - 29/10/2024
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/03/2004 - 03/03/2004
8526
Wilson, David Douglas
Director
16/03/2004 - 29/10/2024
4
Stein, Tucker
Director
29/10/2024 - Present
20
Hyman, Elliott
Director
29/10/2024 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CERTUM LIMITED

CERTUM LIMITED is an(a) Active company incorporated on 03/03/2004 with the registered office located at The Brickhouse 24 Stonelaw Road, Rutherglen, Glasgow G73 3TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTUM LIMITED?

toggle

CERTUM LIMITED is currently Active. It was registered on 03/03/2004 .

Where is CERTUM LIMITED located?

toggle

CERTUM LIMITED is registered at The Brickhouse 24 Stonelaw Road, Rutherglen, Glasgow G73 3TW.

What does CERTUM LIMITED do?

toggle

CERTUM LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CERTUM LIMITED have?

toggle

CERTUM LIMITED had 41 employees in 2023.

What is the latest filing for CERTUM LIMITED?

toggle

The latest filing was on 26/03/2026: Change of details for Uk Msp Holdco Limited as a person with significant control on 2026-03-25.