CETERIS (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CETERIS (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091088

Incorporation date

28/12/1984

Size

Small

Contacts

Registered address

Registered address

Alloa Business Centre, Whins Road, Alloa FK10 3SACopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1984)
dot icon17/03/2026
Appointment of Mr Alan James Boyd as a director on 2026-03-02
dot icon12/03/2026
Termination of appointment of Sara Margaret Elvira Gail Whealing as a director on 2026-03-01
dot icon24/02/2026
Termination of appointment of Stewart Macrae as a director on 2026-02-15
dot icon24/02/2026
Appointment of Ms Joyce Kwamboka Onuonga as a director on 2026-02-15
dot icon29/09/2025
Accounts for a small company made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon29/10/2024
Accounts for a small company made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon27/06/2024
Termination of appointment of French Duncan Llp as a secretary on 2024-06-11
dot icon24/06/2024
Memorandum and Articles of Association
dot icon24/06/2024
Resolutions
dot icon11/04/2024
Registration of charge SC0910880035, created on 2024-04-10
dot icon20/10/2023
Termination of appointment of Robert Marshall as a director on 2023-09-01
dot icon20/10/2023
Termination of appointment of Juliet Patricia Hamilton as a director on 2023-09-14
dot icon18/10/2023
Accounts for a small company made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon23/06/2023
Second filing for the appointment of Stewart Macrae as a director
dot icon23/06/2023
Second filing for the appointment of Peter Stuart Matthews as a director
dot icon23/06/2023
Second filing for the appointment of Donald Graeme Forbes as a director
dot icon23/06/2023
Second filing for the appointment of Richard Michael Alvis as a director
dot icon23/06/2023
Second filing for the appointment of Sara Margaret Elvira Gail Whealing as a director
dot icon22/06/2023
Second filing for the appointment of Mr Richard Michael Alvis as a director
dot icon15/06/2023
Termination of appointment of Angela Russell Ogilvie as a director on 2023-06-02
dot icon04/05/2023
Appointment of Donald Graeme Forbes as a director on 2022-02-15
dot icon04/05/2023
Appointment of Peter Stuart Matthews as a director on 2022-02-15
dot icon04/05/2023
Appointment of Stewart Macrae as a director on 2022-02-15
dot icon04/05/2023
Appointment of Mrs Sara Margaret Elvira Gail Whealing as a director on 2022-02-15
dot icon04/05/2023
Appointment of Richard Michael Alvis as a director on 2022-02-15
dot icon19/02/2023
Termination of appointment of Ian Philip Taylor as a director on 2023-01-26
dot icon15/11/2022
Accounts for a small company made up to 2022-03-31
dot icon11/08/2022
Appointment of Josie Nicola Saunders as a director on 2022-08-02
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon16/05/2022
Termination of appointment of Margaret Paterson as a director on 2022-04-27
dot icon14/03/2022
Termination of appointment of Carl Thomas Hodson as a director on 2021-12-17
dot icon14/12/2021
Director's details changed for Mr Ian Philip Taylor on 2021-12-14
dot icon06/10/2021
Accounts for a small company made up to 2021-03-31
dot icon13/09/2021
Termination of appointment of Nicola Frances Green as a director on 2021-08-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon01/04/2021
Director's details changed for Mr Carl Thomas Hodson on 2021-04-01
dot icon01/04/2021
Termination of appointment of Jean Elizabeth Hamilton as a director on 2021-03-31
dot icon01/04/2021
Appointment of Mr Carl Thomas Hodson as a director on 2021-03-31
dot icon02/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/10/2020
Appointment of Mrs Margaret Paterson as a director on 2020-09-23
dot icon24/09/2020
Termination of appointment of Richard Saunders as a director on 2020-09-23
dot icon11/09/2020
Termination of appointment of Gary Henrey Wilson as a director on 2020-09-08
dot icon24/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon22/07/2020
Appointment of Mr Ian Philip Taylor as a director on 2020-06-24
dot icon20/07/2020
Termination of appointment of Neil Stuart Sharpe as a director on 2020-07-13
dot icon07/04/2020
Appointment of Juliet Patricia Hamilton as a director on 2019-12-11
dot icon26/03/2020
Appointment of Mr Richard Saunders as a director on 2019-10-09
dot icon21/10/2019
Accounts for a small company made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon28/03/2019
Appointment of Mr Gary Henrey Wilson as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of Margaret Mary Rafferty as a director on 2019-03-27
dot icon14/11/2018
Termination of appointment of Robert Campbell Kennedy Thomson as a director on 2018-11-02
dot icon25/09/2018
Accounts for a small company made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon12/07/2018
Director's details changed for Dr Robert Campbell Kennedy Thomson on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Neil Stuart Sharpe on 2018-07-12
dot icon12/07/2018
Director's details changed for Miss Jean Elizabeth Hamilton on 2018-07-12
dot icon12/07/2018
Director's details changed for Angela Russell Ogilvie on 2018-07-12
dot icon12/07/2018
Director's details changed for Nicola Frances Green on 2018-07-12
dot icon12/07/2018
Director's details changed for Ms Margaret Mary Rafferty on 2018-07-12
dot icon12/07/2018
Registered office address changed from Alloa Business Centre 67 Whins Road Alloa Clackmannanshire FK10 3RF United Kingdom to Alloa Business Centre Whins Road Alloa FK10 3SA on 2018-07-12
dot icon11/07/2018
Director's details changed for Mr Robert Marshall on 2018-07-11
dot icon11/07/2018
Appointment of French Duncan Llp as a secretary on 2018-06-30
dot icon11/07/2018
Termination of appointment of Macfarlane Gray as a secretary on 2018-06-30
dot icon27/06/2018
Registered office address changed from Gean House Tullibody Road Alloa Clackmannanshire FK10 2EL to Alloa Business Centre 67 Whins Road Alloa Clackmannanshire FK10 3RF on 2018-06-27
dot icon25/04/2018
Appointment of Mr Robert Marshall as a director on 2018-03-21
dot icon26/02/2018
Termination of appointment of John Marshall as a director on 2017-12-13
dot icon28/09/2017
Accounts for a small company made up to 2017-03-31
dot icon04/08/2017
Director's details changed for Dr Robert Campbell Kennedy Thomson on 2017-07-31
dot icon04/08/2017
Director's details changed for Angela Ogilvie on 2017-08-04
dot icon04/08/2017
Director's details changed for Miss Jean Elizabeth Hamilton on 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon27/10/2016
Accounts for a small company made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon28/04/2016
Memorandum and Articles of Association
dot icon28/04/2016
Resolutions
dot icon28/04/2016
Statement of company's objects
dot icon29/03/2016
Termination of appointment of Stephen Peter Walker as a director on 2016-02-25
dot icon29/03/2016
Appointment of Dr Robert Campbell Kennedy Thomson as a director on 2016-02-17
dot icon19/11/2015
Accounts for a small company made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-07-11 no member list
dot icon16/10/2014
Accounts for a small company made up to 2014-03-31
dot icon30/08/2014
Satisfaction of charge 13 in full
dot icon17/07/2014
Annual return made up to 2014-07-11 no member list
dot icon16/07/2014
Director's details changed for Nicola Frances Green on 2014-07-01
dot icon16/07/2014
Director's details changed for Angela Ogilvie on 2014-07-01
dot icon16/07/2014
Director's details changed for Ms Margaret Mary Rafferty on 2014-07-01
dot icon30/05/2014
Satisfaction of charge 6 in full
dot icon30/05/2014
Satisfaction of charge 9 in full
dot icon30/05/2014
Satisfaction of charge 12 in full
dot icon30/05/2014
Satisfaction of charge 10 in full
dot icon30/05/2014
Satisfaction of charge 17 in full
dot icon30/05/2014
Satisfaction of charge 18 in full
dot icon30/05/2014
Satisfaction of charge 3 in full
dot icon30/05/2014
Satisfaction of charge 15 in full
dot icon30/05/2014
Satisfaction of charge 20 in full
dot icon30/05/2014
Satisfaction of charge 14 in full
dot icon30/05/2014
Satisfaction of charge 19 in full
dot icon30/05/2014
Satisfaction of charge 2 in full
dot icon14/05/2014
Satisfaction of charge 8 in full
dot icon03/05/2014
Registration of charge 0910880023
dot icon03/05/2014
Registration of charge 0910880024
dot icon03/05/2014
Registration of charge 0910880025
dot icon03/05/2014
Registration of charge 0910880029
dot icon03/05/2014
Registration of charge 0910880030
dot icon03/05/2014
Registration of charge 0910880031
dot icon03/05/2014
Registration of charge 0910880032
dot icon03/05/2014
Registration of charge 0910880026
dot icon03/05/2014
Registration of charge 0910880027
dot icon03/05/2014
Registration of charge 0910880033
dot icon03/05/2014
Registration of charge 0910880034
dot icon03/05/2014
Registration of charge 0910880028
dot icon30/04/2014
Registration of charge 0910880022
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-07-11 no member list
dot icon24/07/2013
Director's details changed for Mr Stephen Peter Walker on 2013-07-01
dot icon21/05/2013
Appointment of Mr Neil Stuart Sharpe as a director
dot icon20/05/2013
Appointment of Ms Jean Elizabeth Hamilton as a director
dot icon14/05/2013
Satisfaction of charge 21 in full
dot icon01/02/2013
Termination of appointment of Kenneth Lewandowski as a director
dot icon10/10/2012
Accounts for a small company made up to 2012-03-31
dot icon23/07/2012
Annual return made up to 2012-07-11 no member list
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/08/2011
Director's details changed for Mrs Margaret Mary Rafferty on 2011-08-26
dot icon29/07/2011
Annual return made up to 2011-07-11 no member list
dot icon28/07/2011
Termination of appointment of James Erskine, Earl of Mar and Kellie as a director
dot icon28/07/2011
Termination of appointment of James Earl of Mar and Kellie as a director
dot icon20/01/2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 8
dot icon20/01/2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 12
dot icon20/01/2011
Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 9
dot icon12/01/2011
Termination of appointment of a director
dot icon11/11/2010
Appointment of Mr Stephen Peter Walker as a director
dot icon11/11/2010
Appointment of Mr Kenneth Lewandowski as a director
dot icon08/11/2010
Termination of appointment of James Bowden as a director
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/10/2010
Resolutions
dot icon05/10/2010
Appointment of Macfarlane Gray as a secretary
dot icon05/10/2010
Termination of appointment of Nicola Green as a secretary
dot icon27/07/2010
Annual return made up to 2010-07-11 no member list
dot icon27/07/2010
Director's details changed for Rt.Hon. James Thorne Erskine Earl of Mar and Kellie on 2010-07-11
dot icon27/07/2010
Registered office address changed from Inglewood House Inglewood Tullibody Road Alloa Clackmannanshire FK10 2HU on 2010-07-27
dot icon26/07/2010
Director's details changed for Angela Ogilvie on 2010-07-11
dot icon26/07/2010
Director's details changed for Margaret Mary Rafferty on 2010-07-11
dot icon26/07/2010
Director's details changed for John Marshall on 2010-07-11
dot icon26/07/2010
Director's details changed for James Bowden on 2010-07-11
dot icon26/07/2010
Director's details changed for Nicola Frances Green on 2010-07-11
dot icon13/10/2009
Resolutions
dot icon09/10/2009
Accounts for a small company made up to 2009-03-31
dot icon05/08/2009
Annual return made up to 11/07/09
dot icon05/08/2009
Location of register of members
dot icon05/06/2009
Appointment terminated director alan stewart
dot icon04/04/2009
Director appointed rt.hon. James thorne erskine earl of mar and kellie
dot icon31/03/2009
Director appointed rt hon earl of mar and kellie james thorne erskine
dot icon10/03/2009
Director appointed james bowden
dot icon10/03/2009
Director appointed john marshall
dot icon31/10/2008
Accounts for a small company made up to 2008-03-31
dot icon14/08/2008
Annual return made up to 11/07/08
dot icon17/03/2008
Appointment terminated director james bowden
dot icon17/03/2008
Appointment terminated director john marshall
dot icon17/03/2008
Appointment terminated director james erskine, earl of mar and kellie
dot icon06/03/2008
Resolutions
dot icon08/09/2007
Full accounts made up to 2007-03-31
dot icon10/08/2007
Annual return made up to 11/07/07
dot icon08/12/2006
Partic of mort/charge *
dot icon11/11/2006
Alterations to a floating charge
dot icon26/09/2006
Accounts for a small company made up to 2006-03-31
dot icon23/08/2006
Annual return made up to 11/07/06
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon04/08/2005
Annual return made up to 11/07/05
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
Secretary resigned
dot icon22/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon19/07/2004
Annual return made up to 11/07/04
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
Secretary resigned
dot icon03/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/07/2003
Annual return made up to 11/07/03
dot icon25/11/2002
Director resigned
dot icon02/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon07/08/2002
Annual return made up to 11/07/02
dot icon11/03/2002
New director appointed
dot icon28/01/2002
Certificate of change of name
dot icon19/12/2001
Partic of mort/charge *
dot icon11/09/2001
Memorandum and Articles of Association
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon30/08/2001
Partic of mort/charge *
dot icon15/08/2001
Accounts for a small company made up to 2001-03-31
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
Director's particulars changed
dot icon08/08/2001
Partic of mort/charge *
dot icon03/08/2001
Annual return made up to 11/07/01
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon01/09/2000
Director resigned
dot icon30/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Annual return made up to 11/07/00
dot icon10/08/2000
New director appointed
dot icon05/07/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon06/03/2000
Partic of mort/charge *
dot icon03/03/2000
New director appointed
dot icon21/02/2000
Partic of mort/charge *
dot icon27/01/2000
Partic of mort/charge *
dot icon13/01/2000
New director appointed
dot icon24/12/1999
Partic of mort/charge *
dot icon22/12/1999
New director appointed
dot icon03/12/1999
Partic of mort/charge *
dot icon01/08/1999
Annual return made up to 11/07/99
dot icon01/08/1999
New director appointed
dot icon14/07/1999
Partic of mort/charge *
dot icon25/06/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1999
Director resigned
dot icon08/06/1999
Miscellaneous
dot icon05/06/1999
New director appointed
dot icon25/05/1999
Dec mort/charge *
dot icon21/05/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon31/12/1998
Director resigned
dot icon16/09/1998
Annual return made up to 11/07/98
dot icon04/09/1998
Accounts for a small company made up to 1998-03-31
dot icon03/10/1997
Accounts for a small company made up to 1997-03-31
dot icon26/09/1997
Partic of mort/charge *
dot icon28/07/1997
Annual return made up to 11/07/97
dot icon09/06/1997
Partic of mort/charge *
dot icon30/04/1997
Registered office changed on 30/04/97 from: alloa business centre the whins whins road alloa fk 103
dot icon29/04/1997
Director resigned
dot icon26/03/1997
Memorandum and Articles of Association
dot icon18/03/1997
Certificate of change of name
dot icon16/08/1996
Partic of mort/charge *
dot icon08/08/1996
Accounts for a small company made up to 1996-03-31
dot icon08/08/1996
Annual return made up to 11/07/96
dot icon14/06/1996
Director resigned
dot icon06/06/1996
Director resigned
dot icon13/05/1996
New director appointed
dot icon01/02/1996
Partic of mort/charge *
dot icon11/12/1995
Partic of mort/charge *
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Annual return made up to 11/07/95
dot icon28/06/1995
Director resigned
dot icon08/01/1995
Director resigned
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon07/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Director resigned
dot icon06/07/1994
Group accounts for a small company made up to 1994-03-31
dot icon06/07/1994
Annual return made up to 11/07/94
dot icon16/03/1994
Partic of mort/charge *
dot icon16/07/1993
New director appointed
dot icon12/07/1993
Accounts for a small company made up to 1993-03-31
dot icon12/07/1993
Annual return made up to 11/07/93
dot icon06/07/1993
Memorandum and Articles of Association
dot icon06/07/1993
Memorandum and Articles of Association
dot icon06/07/1993
Resolutions
dot icon12/05/1993
Director resigned
dot icon14/10/1992
New director appointed
dot icon11/08/1992
Annual return made up to 11/07/92
dot icon11/08/1992
Full accounts made up to 1992-03-31
dot icon13/07/1992
Director resigned;new director appointed
dot icon13/04/1992
Certificate of change of name
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon12/11/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Secretary resigned;new secretary appointed
dot icon15/08/1991
Annual return made up to 30/06/91
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
Director resigned
dot icon07/06/1991
New director appointed
dot icon07/06/1991
New director appointed
dot icon07/06/1991
New director appointed
dot icon07/06/1991
New director appointed
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon06/11/1990
Director resigned
dot icon26/07/1990
Annual return made up to 11/07/90
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon11/05/1990
Director resigned;new director appointed
dot icon13/12/1989
Full accounts made up to 1989-03-31
dot icon13/12/1989
Annual return made up to 02/10/89
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon11/10/1988
Director resigned;new director appointed
dot icon11/10/1988
New director appointed
dot icon11/10/1988
Director resigned
dot icon11/10/1988
Annual return made up to 27/06/88
dot icon19/07/1988
Secretary resigned;new secretary appointed
dot icon25/03/1988
Director resigned;new director appointed
dot icon25/02/1988
New director appointed
dot icon25/02/1988
Director resigned
dot icon17/02/1988
Registered office changed on 17/02/88 from: suite a haypark marchmont avenue polmont falkirk FK2 0NZ
dot icon29/07/1987
Annual return made up to 31/03/87
dot icon24/07/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/07/1986
Annual return made up to 31/03/86
dot icon28/12/1984
Incorporation
dot icon28/12/1984
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRENCH DUNCAN LLP
Corporate Secretary
30/06/2018 - 11/06/2024
14
Marshall, Robert
Director
21/03/2018 - 01/09/2023
6
Whealing, Sara Margaret Elvira Gail
Director
15/02/2023 - 01/03/2026
2
Matthews, Peter Stuart
Director
15/02/2023 - Present
8
Macrae, Stewart
Director
15/02/2023 - 15/02/2026
12

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 CETERIS (SCOTLAND) LIMITED

CETERIS (SCOTLAND) LIMITED is an(a) Active company incorporated on 28/12/1984 with the registered office located at Alloa Business Centre, Whins Road, Alloa FK10 3SA. 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 CETERIS (SCOTLAND) LIMITED?

toggle

CETERIS (SCOTLAND) LIMITED is currently Active. It was registered on 28/12/1984 .

Where is CETERIS (SCOTLAND) LIMITED located?

toggle

CETERIS (SCOTLAND) LIMITED is registered at Alloa Business Centre, Whins Road, Alloa FK10 3SA.

What does CETERIS (SCOTLAND) LIMITED do?

toggle

CETERIS (SCOTLAND) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CETERIS (SCOTLAND) LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Alan James Boyd as a director on 2026-03-02.