Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CEARTAS
Company Information for

CEARTAS

SUITE 5-7, MCGREGOR HOUSE, 10, DONALDSON CRESCENT, GLASGOW, G66 1XF,
Company Registration Number
SC264199
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Ceartas
CEARTAS was founded on 2004-03-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ceartas is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CEARTAS
 
Legal Registered Office
SUITE 5-7, MCGREGOR HOUSE, 10
DONALDSON CRESCENT
GLASGOW
G66 1XF
Other companies in G66
 
Filing Information
Company Number SC264199
Company ID Number SC264199
Date formed 2004-03-01
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
Last Datalog update: 2025-03-05 10:48:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEARTAS
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 CEARTAS

Current Directors
Officer Role Date Appointed
JORDAN COMPANY SECRETARIES LTD
Company Secretary 2011-03-21
DAVID GORDON THOMSON
Company Secretary 2004-03-01
LOUISE BENSON
Director 2013-11-28
CATHERINE ANN BRADLEY
Director 2012-11-07
FRANCIS MARTIN BRICKLEY
Director 2006-09-19
ALLAN STEWART KEITH GEEKIE
Director 2004-03-18
ANNE MCNAIR
Director 2017-10-10
MARION JOY MENZIES
Director 2015-05-18
SANDRA PEAT
Director 2018-02-07
DAVID PAUL WISEMAN
Director 2017-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MCFARLANE
Director 2012-05-11 2017-07-18
JENNIFER ELIZABETH ROE
Director 2004-03-18 2016-12-09
PAULINE MCHUGH
Director 2008-12-12 2016-12-02
JAMES RUTHERFORD
Director 2014-03-17 2016-03-21
JOHN HUTCHINSON GERRIE
Director 2013-11-28 2014-12-08
LIZ KENNEDY
Director 2013-03-18 2014-12-08
LORI STEVENSON
Director 2012-11-07 2014-08-08
SHEILA TRAYNOR
Director 2010-09-23 2014-08-08
LORNA BALLARD
Director 2010-05-24 2012-11-07
GAVIN HERCUS
Director 2012-05-11 2012-10-04
ROBERT MCLEAN
Director 2011-02-04 2011-09-19
MARGARET LYNCH
Director 2010-01-25 2011-05-23
VALERIE RUTH BRECK
Director 2006-04-24 2011-02-04
CHARLES JOSEPH MURPHY
Director 2004-03-01 2009-12-14
ALASDAIR GEORGE LIGHTBODY
Director 2004-03-01 2009-10-19
PHILIP BRYERS
Director 2005-09-21 2008-12-12
MARGARET COATS
Director 2004-03-01 2007-12-12
GERARD GRAHAM
Director 2004-03-01 2007-12-12
LESLEY HURST
Director 2005-09-21 2007-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANN BRADLEY EAST DUNBARTONSHIRE CVS LTD. Director 2010-10-09 CURRENT 2000-10-02 Dissolved 2014-06-13
FRANCIS MARTIN BRICKLEY EAST DUNBARTONSHIRE CVS LTD. Director 2010-10-09 CURRENT 2000-10-02 Dissolved 2014-06-13
FRANCIS MARTIN BRICKLEY EAST DUNBARTONSHIRE CITIZENS ADVICE BUREAU Director 2010-06-24 CURRENT 2002-06-10 Active
ANNE MCNAIR EAST DUNBARTONSHIRE'S CYCLE CO-OPERATIVE Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-10-18
ANNE MCNAIR EAST DUNBARTONSHIRE MUNICIPAL BANK LIMITED Director 2007-05-03 CURRENT 1920-03-24 Dissolved 2017-09-12
MARION JOY MENZIES COMMUNITY EMPOWERMENT SCOTLAND LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
DAVID PAUL WISEMAN THE CLYDE FOOTBALL CLUB CIC Director 2016-06-01 CURRENT 1908-01-25 Active
DAVID PAUL WISEMAN RESIDENTIAL FORUM LIMITED Director 2013-12-16 CURRENT 2003-06-18 Active - Proposal to Strike off

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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN BRADLEY
2024-04-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-06-20DIRECTOR APPOINTED MR NEIL MCINTOSH
2023-04-24CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-23DIRECTOR APPOINTED MR RICHARD JAMES STARK
2023-03-23DIRECTOR APPOINTED MR RICHARD JAMES STARK
2023-03-23DIRECTOR APPOINTED ELIZABETH ANNE KERR
2023-03-23DIRECTOR APPOINTED ELIZABETH ANNE KERR
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL WISEMAN
2023-01-12DIRECTOR APPOINTED LUISA FERNANDES
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ALEXANDER STEVENSON
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PEAT
2021-07-20TM02Termination of appointment of David Gordon Thomson on 2021-06-11
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR DUNCAN ALEXANDER STEVENSON
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARTIN BRICKLEY
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-04-05CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LTD on 2019-04-05
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARION JOY MENZIES
2019-02-19AP01DIRECTOR APPOINTED MR GAVIN HOLMS
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BENSON
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-19AP01DIRECTOR APPOINTED SANDRA PEAT
2018-01-03AP01DIRECTOR APPOINTED ANNE MCNAIR
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN MCFARLANE
2018-01-03AP01DIRECTOR APPOINTED MR DAVID PAUL WISEMAN
2017-12-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CH04SECRETARY'S DETAILS CHNAGED FOR JORDAN COMPANY SECRETARIES LTD on 2017-08-16
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MCHUGH
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROE
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUTHERFORD
2016-03-21AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-19AP01DIRECTOR APPOINTED MARION MENZIES
2015-09-14AP01DIRECTOR APPOINTED MR JAMES RUTHERFORD
2015-03-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-05AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID GORDON THOMSON on 2015-02-21
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BENSON / 21/02/2015
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LIZ KENNEDY
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TRAYNOR
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERRIE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR LORI STEVENSON
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-06AR0101/03/14 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MR JOHN HUTCHINSON GERRIE
2014-03-05AP01DIRECTOR APPOINTED LOUISE BENSON
2013-03-25AP01DIRECTOR APPOINTED LIZ KENNEDY
2013-03-11AR0101/03/13 NO MEMBER LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-03AP01DIRECTOR APPOINTED CATHERINE BRADLEY
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN HERCUS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR LORNA BALLARD
2012-12-03AP01DIRECTOR APPOINTED LORI STEVENSON
2012-09-28AP01DIRECTOR APPOINTED MR GAVIN HERCUS
2012-09-28AP01DIRECTOR APPOINTED MR RICHARD JOHN MCFARLANE
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LYNCH
2012-04-12AR0101/03/12 NO MEMBER LIST
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEAN
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-15AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LTD
2011-03-15AR0101/03/11 NO MEMBER LIST
2011-03-11AP01DIRECTOR APPOINTED MR ROBERT MCLEAN
2011-03-11AP01DIRECTOR APPOINTED MRS SHEILA TRAYNOR
2011-03-11AP01DIRECTOR APPOINTED MS LORNA BALLARD
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE BRECK
2011-02-16RES01ADOPT ARTICLES 04/02/2011
2011-02-16RES13DIRECTORS CONFLICT OF INTEREST 04/02/2011
2010-03-25AR0101/03/10 NO MEMBER LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH ROE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN STEWART KEITH GEEKIE / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MARTIN BRICKLEY / 25/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RUTH BRECK / 25/03/2010
2010-01-29AP01DIRECTOR APPOINTED MARGARET LYNCH
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MURPHY
2009-12-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LIGHTBODY
2009-05-06288aDIRECTOR APPOINTED PAULINE MCHUGH
2009-04-08225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-04-08288bAPPOINTMENT TERMINATE, DIRECTOR PHILIP BRYERS LOGGED FORM
2009-04-08287REGISTERED OFFICE CHANGED ON 08/04/2009 FROM MCGREGOR HOUSE SUITES 5-7 10 DONALDSON CRESCENT KIRKINTILLOCH EAST DUNBARTONSHIRE G66 1XF SCOTLAND
2009-03-25363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 62 TOWNHEAD KIRKINTILLOCH G66 1NZ
2009-03-25190LOCATION OF DEBENTURE REGISTER
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BRYERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-26363aANNUAL RETURN MADE UP TO 01/03/08
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BRICKLEY / 26/03/2008
2008-01-09AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2008-01-03288bDIRECTOR RESIGNED
2007-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-27363sANNUAL RETURN MADE UP TO 01/03/07
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-10288aNEW DIRECTOR APPOINTED
2006-03-28363sANNUAL RETURN MADE UP TO 01/03/06
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: ROOM 3, SOUTHBANK HOUSE SOUTHBANK BUSINESS PARK KIRKINTILLOCH LANARKSHIRE G66 1XQ
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEARTAS 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 CEARTAS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEARTAS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CEARTAS

Intangible Assets
Patents
We have not found any records of CEARTAS registering or being granted any patents
Domain Names
We do not have the domain name information for CEARTAS
Trademarks
We have not found any records of CEARTAS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEARTAS. 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 (88990 - Other social work activities without accommodation n.e.c.) as CEARTAS are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CEARTAS 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 CEARTAS 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 CEARTAS 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.