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

CEBOTEC LIMITED

26 CASTLE ROAD, BANKSIDE INDUSTRIAL ESTATE, FALKIRK, FK2 7UY,
Company Registration Number
SC261130
Private Limited Company
Active

Company Overview

About Cebotec Ltd
CEBOTEC LIMITED was founded on 2003-12-19 and has its registered office in Falkirk. The organisation's status is listed as "Active". Cebotec Limited 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
CEBOTEC LIMITED
 
Legal Registered Office
26 CASTLE ROAD
BANKSIDE INDUSTRIAL ESTATE
FALKIRK
FK2 7UY
Other companies in FK2
 
Filing Information
Company Number SC261130
Company ID Number SC261130
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829195006  
Last Datalog update: 2024-01-09 10:21:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEBOTEC 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.
Companies with same name CEBOTEC LIMITED
The following companies were found which have the same name as CEBOTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cebotec Oy Active Company formed on the 2016-08-16
CEBOTECH, INC. 3 Lochmere lane ORMOND BEACH FL 32174 Active Company formed on the 2000-03-15

Company Officers of CEBOTEC LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAPSLEY
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LAPSLEY
Company Secretary 2005-12-05 2012-06-08
DAVID LAPSLEY
Company Secretary 2004-02-12 2005-12-05
DAVID PENMAN
Director 2004-01-08 2005-06-22
RONALD IAN FORBES
Director 2004-01-08 2005-03-31
RONALD FERGUSON DAVIDSON
Company Secretary 2003-12-19 2004-02-11
RONALD FERGUSON DAVIDSON
Director 2003-12-19 2004-02-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-12-19 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAPSLEY VEHICLE CONTRACTS (SCOTLAND) LIMITED Director 2005-11-08 CURRENT 2005-06-15 Active
DAVID LAPSLEY AVIEMORE CAR & VAN RENTAL LIMITED Director 2005-11-08 CURRENT 2005-06-21 Active

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
2024-01-08CONFIRMATION STATEMENT MADE ON 06/01/24, WITH UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06PSC04Change of details for Mr David Lapsley as a person with significant control on 2020-04-06
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2611300008
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2611300007
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2611300006
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 68980
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 68980
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 68980
2015-02-05AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 68980
2013-12-23AR0119/12/13 ANNUAL RETURN FULL LIST
2013-10-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN LAPSLEY
2013-01-03AR0119/12/12 ANNUAL RETURN FULL LIST
2013-01-03AD02Register inspection address changed from C/O Dalgliesh & Tullo 23 Rutland Square Edinburgh EH1 2BP United Kingdom
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/13 FROM 26 Castle Road Bankside Industrial Estate Falkirk FK2 7UY
2012-11-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0119/12/11 ANNUAL RETURN FULL LIST
2011-11-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-28AR0119/12/10 FULL LIST
2010-12-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-03-02AR0119/12/09 FULL LIST
2010-03-02AD02SAIL ADDRESS CREATED
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAPSLEY / 31/12/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN LAPSLEY / 31/12/2009
2009-08-21419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-07419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-25363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / JOHN LAPSLEY / 24/03/2009
2009-03-25288cSECRETARY'S CHANGE OF PARTICULARS / JOHN LAPSLEY / 05/01/2009
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-15363sRETURN MADE UP TO 19/12/07; NO CHANGE OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-19363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED
2005-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2005-04-27288bDIRECTOR RESIGNED
2005-01-28363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-01-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-18287REGISTERED OFFICE CHANGED ON 18/06/04 FROM: DALGRAIN INDUSTRIAL ESTATE GRANGEMOUTH WEST LOTHIAN FK3 8EB
2004-01-22123NC INC ALREADY ADJUSTED 06/01/04
2004-01-22RES04£ NC 100000/115000 05/01
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-2288(2)RAD 07/01/04--------- £ SI 114999@1=114999 £ IC 1/115000
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 23 RUTLAND SQUARE EDINBURGH EH1 2BP
2004-01-16288aNEW DIRECTOR APPOINTED
2003-12-19288bSECRETARY RESIGNED
2003-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
292 - Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers
29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles


Licences & Regulatory approval
We could not find any licences issued to CEBOTEC 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 CEBOTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-08-18 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-12-16 Outstanding LLOYDS TSB SCOTLAND PLC
STANDARD SECURITY 2010-12-09 Outstanding LLOYDS TSB SCOTLAND PLC
FLOATING CHARGE 2005-06-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2004-06-16 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 452,109
Creditors Due After One Year 2011-12-31 £ 578,982
Creditors Due Within One Year 2012-12-31 £ 589,490
Creditors Due Within One Year 2011-12-31 £ 467,553
Provisions For Liabilities Charges 2012-12-31 £ 2,551
Provisions For Liabilities Charges 2011-12-31 £ 18,863

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CEBOTEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 68,980
Called Up Share Capital 2011-12-31 £ 68,980
Current Assets 2012-12-31 £ 235,313
Current Assets 2011-12-31 £ 156,720
Debtors 2012-12-31 £ 175,723
Debtors 2011-12-31 £ 88,701
Secured Debts 2012-12-31 £ 691,765
Secured Debts 2011-12-31 £ 829,713
Shareholder Funds 2012-12-31 £ 208,420
Shareholder Funds 2011-12-31 £ 157,730
Stocks Inventory 2012-12-31 £ 58,760
Stocks Inventory 2011-12-31 £ 67,893
Tangible Fixed Assets 2012-12-31 £ 1,017,257
Tangible Fixed Assets 2011-12-31 £ 1,066,408

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CEBOTEC LIMITED registering or being granted any patents
Domain Names

CEBOTEC LIMITED owns 1 domain names.

cebotec.co.uk  

Trademarks
We have not found any records of CEBOTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEBOTEC 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 (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as CEBOTEC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEBOTEC 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 CEBOTEC 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 CEBOTEC 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.