CETAD LIMITED

Register to unlock more data on OkredoRegister

CETAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181832

Incorporation date

30/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

11 Commerce Street, Glasgow, Scotland G5 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1997)
dot icon13/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon04/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon16/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon19/01/2019
Satisfaction of charge SC1818320002 in full
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Satisfaction of charge SC1818320001 in full
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/02/2017
Registration of charge SC1818320002, created on 2017-01-25
dot icon27/01/2017
Registration of charge SC1818320001, created on 2017-01-26
dot icon20/01/2017
Termination of appointment of Sam Ashkannejad as a secretary on 2017-01-17
dot icon20/01/2017
Appointment of Mr Ryan Malone as a secretary on 2017-01-17
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon02/02/2011
Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP on 2011-02-02
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon30/01/2010
Director's details changed for Dr Reza Cheshmehdoost on 2009-10-01
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 30/01/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/11/2007
Director's particulars changed
dot icon05/02/2007
Return made up to 30/01/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/02/2006
Return made up to 30/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2006
Registered office changed on 20/01/06 from: 308 albert drive pollokshields glasgow G41 5RS
dot icon10/01/2006
Return made up to 30/01/05; full list of members
dot icon07/01/2005
Return made up to 30/12/04; full list of members
dot icon06/02/2004
Return made up to 30/12/03; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
New secretary appointed
dot icon27/05/2003
Registered office changed on 27/05/03 from: ground left, 71 glenapp street glasgow G41 2LG
dot icon26/02/2003
Return made up to 30/12/02; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/12/2001
Return made up to 30/12/01; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/04/2001
Accounts for a small company made up to 2000-03-31
dot icon24/04/2001
Accounting reference date shortened from 29/06/00 to 31/03/00
dot icon31/01/2001
Return made up to 30/12/00; full list of members
dot icon11/01/2000
Return made up to 30/12/99; full list of members
dot icon11/08/1999
Return made up to 30/12/98; full list of members
dot icon29/07/1999
Accounts for a dormant company made up to 1999-06-29
dot icon09/07/1999
First Gazette notice for voluntary strike-off
dot icon07/07/1999
Compulsory strike-off action has been discontinued
dot icon06/07/1999
Withdrawal of application for striking off
dot icon25/05/1999
Application for striking-off
dot icon21/01/1999
New director appointed
dot icon30/10/1998
Accounting reference date extended from 31/12/98 to 29/06/99
dot icon30/12/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
5
479.37K
-
0.00
-
-
2022
4
537.32K
-
0.00
-
-
2022
4
537.32K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

537.32K £Ascended12.09 % *

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
Cheshmehdoost, Reza, Dr
Director
30/12/1997 - Present
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CETAD LIMITED

CETAD LIMITED is an(a) Active company incorporated on 30/12/1997 with the registered office located at 11 Commerce Street, Glasgow, Scotland G5 8AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CETAD LIMITED?

toggle

CETAD LIMITED is currently Active. It was registered on 30/12/1997 .

Where is CETAD LIMITED located?

toggle

CETAD LIMITED is registered at 11 Commerce Street, Glasgow, Scotland G5 8AB.

What does CETAD LIMITED do?

toggle

CETAD LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does CETAD LIMITED have?

toggle

CETAD LIMITED had 4 employees in 2022.

What is the latest filing for CETAD LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-30 with updates.