Cello Signal Limited EDINBURGH


Cello Signal started in year 1993 as Private Limited Company with registration number SC143653. The Cello Signal company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Edinburgh at 86 Commercial Quay. Postal code: EH6 6LX. Since Tue, 29th Apr 2014 Cello Signal Limited is no longer carrying the name Tangible Uk.

The firm has 2 directors, namely Michael M., Jon W.. Of them, Jon W. has been with the company the longest, being appointed on 10 April 2023 and Michael M. has been with the company for the least time - from 15 December 2023. 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.

Cello Signal Limited Address / Contact

Office Address 86 Commercial Quay
Office Address2 Commercial Street
Town Edinburgh
Post code EH6 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC143653
Date of Incorporation Thu, 1st Apr 1993
Industry Advertising agencies
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Michael M.

Position: Director

Appointed: 15 December 2023

Jon W.

Position: Director

Appointed: 10 April 2023

Barnaby H.

Position: Director

Appointed: 01 January 2016

Resigned: 01 May 2022

Minh H.

Position: Director

Appointed: 01 January 2016

Resigned: 01 May 2022

Andrew C.

Position: Director

Appointed: 18 December 2008

Resigned: 30 September 2012

Andrew L.

Position: Director

Appointed: 18 December 2008

Resigned: 17 December 2009

Mark B.

Position: Director

Appointed: 24 April 2007

Resigned: 31 December 2023

Mark S.

Position: Director

Appointed: 09 November 2004

Resigned: 01 January 2022

Kevin S.

Position: Director

Appointed: 09 November 2004

Resigned: 17 December 2008

Richard M.

Position: Director

Appointed: 01 March 2003

Resigned: 20 March 2023

Gail S.

Position: Director

Appointed: 01 January 2003

Resigned: 27 July 2015

Jonathan S.

Position: Director

Appointed: 24 July 2001

Resigned: 20 January 2003

Gail S.

Position: Secretary

Appointed: 16 June 2000

Resigned: 27 July 2015

Stuart M.

Position: Director

Appointed: 24 January 2000

Resigned: 09 April 2007

Gerard F.

Position: Director

Appointed: 13 August 1999

Resigned: 18 December 2008

David L.

Position: Director

Appointed: 01 July 1998

Resigned: 16 June 2000

David L.

Position: Secretary

Appointed: 01 July 1998

Resigned: 16 June 2000

Philip A.

Position: Director

Appointed: 28 January 1998

Resigned: 18 December 2008

John M.

Position: Director

Appointed: 28 January 1998

Resigned: 08 June 1999

Leslie W.

Position: Director

Appointed: 19 February 1997

Resigned: 18 December 2008

David A.

Position: Director

Appointed: 27 November 1996

Resigned: 18 December 2008

Roger N.

Position: Director

Appointed: 22 September 1993

Resigned: 23 April 1997

Charles R.

Position: Director

Appointed: 22 September 1993

Resigned: 27 October 1995

John R.

Position: Director

Appointed: 22 September 1993

Resigned: 22 March 2023

Alan C.

Position: Director

Appointed: 22 September 1993

Resigned: 22 September 1993

Peter M.

Position: Director

Appointed: 22 September 1993

Resigned: 09 November 2004

Gerard F.

Position: Director

Appointed: 22 September 1993

Resigned: 02 July 1999

Robert S.

Position: Director

Appointed: 22 September 1993

Resigned: 01 July 1998

John D.

Position: Director

Appointed: 22 September 1993

Resigned: 18 December 2008

James D.

Position: Director

Appointed: 22 September 1993

Resigned: 20 December 1995

Robert S.

Position: Secretary

Appointed: 22 September 1993

Resigned: 01 July 1998

David H.

Position: Nominee Director

Appointed: 01 April 1993

Resigned: 22 September 1993

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1993

Resigned: 22 September 1993

Maureen C.

Position: Nominee Director

Appointed: 01 April 1993

Resigned: 22 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Cello Health Group Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cello Health Group Limited

11-13 Charterhouse Buildings, London, EC1M 7AP, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03636143
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Tangible Uk April 29, 2014
Tangible:leith October 1, 2009
The Leith Agency December 31, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, January 2024
Free Download (25 pages)

Company search

Advertisements