You are here: bizstats.co.uk > a-z index > C list > CE list

Cefetra Limited PAISLEY


Founded in 1992, Cefetra, classified under reg no. SC138730 is an active company. Currently registered at The Lightyear Building Marchburn Drive PA3 2SJ, Paisley the company has been in the business for 32 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 15th July 2002 Cefetra Limited is no longer carrying the name Mccorkell (scotland).

Currently there are 2 directors in the the company, namely Graham S. and Andrew M.. In addition one secretary - Graham S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cefetra Limited Address / Contact

Office Address The Lightyear Building Marchburn Drive
Office Address2 Glasgow Airport Business Park
Town Paisley
Post code PA3 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC138730
Date of Incorporation Wed, 10th Jun 1992
Industry
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Graham S.

Position: Director

Appointed: 09 September 2014

Graham S.

Position: Secretary

Appointed: 04 December 1995

Andrew M.

Position: Director

Appointed: 01 June 1993

Robert V.

Position: Director

Appointed: 19 December 2013

Resigned: 12 November 2018

Daniel V.

Position: Director

Appointed: 18 April 2012

Resigned: 12 November 2018

Remco V.

Position: Director

Appointed: 09 October 2006

Resigned: 12 November 2018

Hugo S.

Position: Director

Appointed: 07 July 1999

Resigned: 01 March 2013

Cornelis S.

Position: Director

Appointed: 07 July 1999

Resigned: 09 October 2006

John R.

Position: Director

Appointed: 06 July 1999

Resigned: 24 April 2003

Karel V.

Position: Director

Appointed: 31 December 1997

Resigned: 05 July 1999

Geert V.

Position: Director

Appointed: 31 December 1997

Resigned: 31 May 1998

Johannes D.

Position: Director

Appointed: 18 February 1997

Resigned: 31 December 1997

Richard S.

Position: Director

Appointed: 23 May 1996

Resigned: 18 February 1997

Jurgen S.

Position: Director

Appointed: 14 November 1995

Resigned: 31 December 1997

Peter S.

Position: Director

Appointed: 14 November 1995

Resigned: 24 April 2003

Andrew C.

Position: Director

Appointed: 03 May 1994

Resigned: 31 January 1995

Karen D.

Position: Secretary

Appointed: 19 May 1993

Resigned: 12 December 1995

Anderson Strathern Ws

Position: Corporate Secretary

Appointed: 01 September 1992

Resigned: 19 May 1993

David H.

Position: Director

Appointed: 30 July 1992

Resigned: 19 October 1993

John M.

Position: Director

Appointed: 10 June 1992

Resigned: 23 May 1996

Hugh M.

Position: Director

Appointed: 10 June 1992

Resigned: 31 May 1995

Thomas C.

Position: Director

Appointed: 10 June 1992

Resigned: 10 June 1992

Strathern & Blair Ws

Position: Secretary

Appointed: 10 June 1992

Resigned: 31 August 1992

John K.

Position: Director

Appointed: 10 June 1992

Resigned: 10 June 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Baywa Ag from Munich, Germany. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Baywa Ag

76 St. Martin-Strasse, Munich, D-81541, Germany

Legal authority German Company Law
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mccorkell (scotland) July 15, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (35 pages)

Company search