Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAESARS (NO.828) LIMITED
Company Information for

CAESARS (NO.828) LIMITED

67 EGLINTON ROAD, ARDROSSAN, KA22 8NF,
Company Registration Number
SC105798
Private Limited Company
Active

Company Overview

About Caesars (no.828) Ltd
CAESARS (NO.828) LIMITED was founded on 1987-07-24 and has its registered office in Ardrossan. The organisation's status is listed as "Active". Caesars (no.828) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAESARS (NO.828) LIMITED
 
Legal Registered Office
67 EGLINTON ROAD
ARDROSSAN
KA22 8NF
Other companies in EH3
 
Filing Information
Company Number SC105798
Company ID Number SC105798
Date formed 1987-07-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-06 09:05:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAESARS (NO.828) LIMITED

Current Directors
Officer Role Date Appointed
FAY ANDERSON
Company Secretary 2001-07-20
FAY ANDERSON
Director 2001-07-20
JOSEPH ARTHUR DOBBS
Director 2002-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOUGLAS GEORGE BRADLEY
Director 1993-12-05 2002-11-09
RONALD RAMSAY
Company Secretary 1994-06-20 2001-07-20
RONALD RAMSAY
Director 1993-12-05 2001-07-20
ANDREW CHALMERS MCCOLL
Company Secretary 1993-12-05 1994-06-20
ANDREW CHALMERS MCCOLL
Director 1993-12-05 1994-06-20
ANTHEA SUSAN DICKSON
Company Secretary 1989-07-14 1993-12-05
ALAN WILLIAM BAIN DICKSON
Director 1989-07-14 1993-12-05
ANTHEA SUSAN DICKSON
Director 1989-07-14 1993-12-05
AGENS CHRISTINA DUNLOP GIBSON
Director 1992-07-24 1992-08-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 17/11/23, WITH UPDATES
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ARTHUR DOBBS
2020-11-05AP03Appointment of Mrs Julie Sharon Messom as company secretary on 2020-09-11
2020-11-05AP01DIRECTOR APPOINTED MRS DOROTHY ANNE SHANKS
2020-11-05TM02Termination of appointment of Fay Anderson on 2020-09-11
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3000
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2015-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 3000
2015-06-29AR0123/06/15 ANNUAL RETURN FULL LIST
2014-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 3000
2014-07-02AR0123/06/14 ANNUAL RETURN FULL LIST
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/14 FROM , 160 Dundee Street, Edinburgh, EH11 1DQ
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-08-15AR0123/06/13 ANNUAL RETURN FULL LIST
2013-08-15CH01Director's details changed for Fay Anderson on 2012-06-30
2012-06-27AR0123/06/12 ANNUAL RETURN FULL LIST
2012-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-11AR0105/07/11 ANNUAL RETURN FULL LIST
2010-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-07-07AR0105/07/10 ANNUAL RETURN FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARTHUR DOBBS / 05/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FAY ANDERSON / 05/07/2010
2009-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-07-14363aReturn made up to 05/07/09; full list of members
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-07-15363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/07
2007-10-09363sRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 1 ROYAL TERRACE EDINBURGH EH7 5AD
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-07-25363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-03363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-10363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-11363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-08288aNEW DIRECTOR APPOINTED
2003-04-16288bDIRECTOR RESIGNED
2002-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-08-20363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-03-25363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2002-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 25 BOTHWELL STREET GLASGOW LANARKSHIRE G1 2JA
2000-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/00
2000-07-19363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/99
1999-09-07363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-28363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-07-28AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-05363sRETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS
1997-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-29363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-05-06AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/95
1995-08-10363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-08-03363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1994-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-05-05288NEW DIRECTOR APPOINTED
1994-04-28AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-04-20287REGISTERED OFFICE CHANGED ON 20/04/94 FROM: UNIT 7 BALJAFFRAY SHOPPING PRECINCT GRAMPIAN WAY BEARSDEN,GLASGOW G61 4RN
1994-04-20288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-20288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-03363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1993-07-29AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-09-02288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAESARS (NO.828) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAESARS (NO.828) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAESARS (NO.828) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAESARS (NO.828) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 3,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAESARS (NO.828) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAESARS (NO.828) LIMITED
Trademarks
We have not found any records of CAESARS (NO.828) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAESARS (NO.828) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAESARS (NO.828) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAESARS (NO.828) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAESARS (NO.828) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAESARS (NO.828) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1