Caerus Periousia Ltd

DataGardener
live
Medium

Caerus Periousia Ltd

sc389879Private Limited With Share Capital

247 West George St, West George Street, Glasgow, G24QE
Incorporated

03/12/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Caerus Periousia Ltd (sc389879) is a private limited with share capital incorporated on 03/12/2010 (15 years old) and registered in glasgow, G24QE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 03/12/2010
G24QE

Financial Overview

Total Assets

£3.00M

Liabilities

£1.61M

Net Assets

£1.39M

Cash

£17.4K

Key Metrics

1

Directors

5

Shareholders

1

CCJs

Board of Directors

1

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

81
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:17-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Capital Allotment Shares
Category:Capital
Date:22-11-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2014
Resolution
Category:Resolution
Date:28-01-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:05-12-2013
Resolution
Category:Resolution
Date:05-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Termination Director Company With Name
Category:Officers
Date:20-11-2013
Termination Secretary Company With Name
Category:Officers
Date:20-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Incorporation Company
Category:Incorporation
Date:03-12-2010

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date27/06/2025
Latest Accounts30/06/2024

Trading Addresses

247 West George St, West George Street, Glasgow, G2 4Qe, G24QERegistered

Contact

247 West George St, West George Street, Glasgow, G24QE