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

CELLULAR DEVICES LTD.

CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY,
Company Registration Number
SC204474
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cellular Devices Ltd.
CELLULAR DEVICES LTD. was founded on 2000-02-29 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Cellular Devices Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CELLULAR DEVICES LTD.
 
Legal Registered Office
CITYPOINT 2
25 TYNDRUM STREET
GLASGOW
G4 0JY
Other companies in G4
 
Previous Names
SDP COMPONENTS LTD.05/12/2000
Filing Information
Company Number SC204474
Company ID Number SC204474
Date formed 2000-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB751161359  
Last Datalog update: 2020-11-05 19:22:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELLULAR DEVICES LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PF TWELVE LIMITED   HARDIE CALDWELL LIMITED
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 CELLULAR DEVICES LTD.

Current Directors
Officer Role Date Appointed
ELIZABETH RISK ADAM
Company Secretary 2000-03-01
DAVID LAMOND ADAM
Director 2001-04-09
ELIZABETH RISK ADAM
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON LOUISE ADAM
Director 2000-03-01 2009-10-01
RHIAN KATHERINE WHITTON
Director 2000-03-01 2009-10-01
BRIAN REID LTD.
Nominated Secretary 2000-02-29 2000-03-01
STEPHEN MABBOTT LTD.
Nominated Director 2000-02-29 2000-03-01

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
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0128/02/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-17AR0128/02/11 ANNUAL RETURN FULL LIST
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR RHIAN WHITTON
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RISK ADAM / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAMOND ADAM / 01/10/2009
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ADAM
2009-12-29AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-16363aReturn made up to 28/02/09; full list of members
2009-02-20AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-14363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-30363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/04
2004-05-12363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: SAVOY TOWER 77 RENFREW STREET GLASGOW LANARKSHIRE G2 3BY
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-19363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-11363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01
2000-12-04CERTNMCOMPANY NAME CHANGED SDP COMPONENTS LTD. CERTIFICATE ISSUED ON 05/12/00
2000-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-14225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-04-14288aNEW DIRECTOR APPOINTED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07CERTNMCOMPANY NAME CHANGED MILLBRY 406 LTD. CERTIFICATE ISSUED ON 08/03/00
2000-03-02288bDIRECTOR RESIGNED
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU
2000-03-02288bSECRETARY RESIGNED
2000-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CELLULAR DEVICES LTD. 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 CELLULAR DEVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2000-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 1,359
Creditors Due After One Year 2012-02-28 £ 6,794
Creditors Due Within One Year 2013-02-28 £ 87,638
Creditors Due Within One Year 2012-02-28 £ 75,501

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 CELLULAR DEVICES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 3,840
Cash Bank In Hand 2012-02-28 £ 23,087
Current Assets 2013-02-28 £ 73,085
Current Assets 2012-02-28 £ 97,893
Debtors 2013-02-28 £ 51,679
Debtors 2012-02-28 £ 55,274
Secured Debts 2013-02-28 £ 33,310
Secured Debts 2012-02-28 £ 21,764
Shareholder Funds 2012-02-28 £ 36,572
Stocks Inventory 2013-02-28 £ 17,566
Stocks Inventory 2012-02-28 £ 19,532
Tangible Fixed Assets 2013-02-28 £ 16,378
Tangible Fixed Assets 2012-02-28 £ 20,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CELLULAR DEVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CELLULAR DEVICES LTD.
Trademarks
We have not found any records of CELLULAR DEVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLULAR DEVICES LTD.. 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 (32990 - Other manufacturing n.e.c.) as CELLULAR DEVICES LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where CELLULAR DEVICES LTD. 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 CELLULAR DEVICES LTD. 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 CELLULAR DEVICES LTD. 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