Caesars (no.217) Limited MOTHERWELL


Founded in 1989, Caesars (no.217), classified under reg no. SC117469 is an active company. Currently registered at 32 Omoa Road ML1 5RQ, Motherwell the company has been in the business for thirty five years. Its financial year was closed on Sunday 29th September and its latest financial statement was filed on Thu, 29th Sep 2022.

At present there are 2 directors in the the firm, namely Denise B. and John B.. In addition one secretary - John B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caesars (no.217) Limited Address / Contact

Office Address 32 Omoa Road
Office Address2 Cleland
Town Motherwell
Post code ML1 5RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC117469
Date of Incorporation Tue, 25th Apr 1989
Industry Development of building projects
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (65 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Denise B.

Position: Director

Appointed: 20 March 2019

John B.

Position: Secretary

Appointed: 04 June 2007

John B.

Position: Director

Appointed: 04 June 2007

Paul F.

Position: Director

Appointed: 04 August 2008

Resigned: 09 February 2013

Gordon R.

Position: Director

Appointed: 30 July 2001

Resigned: 21 November 2006

Gordon R.

Position: Secretary

Appointed: 30 July 2001

Resigned: 21 November 2006

Daniel D.

Position: Director

Appointed: 06 November 2000

Resigned: 30 August 2005

James M.

Position: Director

Appointed: 02 August 1994

Resigned: 01 June 1997

Michael M.

Position: Director

Appointed: 21 July 1994

Resigned: 04 March 1997

George A.

Position: Secretary

Appointed: 21 July 1994

Resigned: 30 July 2001

George A.

Position: Director

Appointed: 21 July 1994

Resigned: 30 July 2001

Agnes G.

Position: Director

Appointed: 24 July 1992

Resigned: 24 August 1992

Alan D.

Position: Director

Appointed: 14 July 1990

Resigned: 05 December 1993

Anthea D.

Position: Director

Appointed: 14 July 1990

Resigned: 05 December 1993

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 25 April 1989

Resigned: 14 July 1990

Vindex Services Limited

Position: Corporate Nominee Director

Appointed: 25 April 1989

Resigned: 14 July 1990

Vindex Limited

Position: Corporate Nominee Director

Appointed: 25 April 1989

Resigned: 14 July 1990

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is John B. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

John B.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 29th Sep 2023
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements