Background WavePink WaveYellow Wave

CEL TRADING LIMITED (SC142050)

CEL TRADING LIMITED (SC142050) is an active UK company. incorporated on 12 January 1993. with registered office in Livingston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CEL TRADING LIMITED has been registered for 33 years. Current directors include ADAMS, Kirsteen Anne, ADDINGTON HALL, Nicholas James, BOWES, Richard William George and 2 others.

Company Number
SC142050
Status
active
Type
ltd
Incorporated
12 January 1993
Age
33 years
Address
Room 5 Delta House, Livingston, EH54 8PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ADAMS, Kirsteen Anne, ADDINGTON HALL, Nicholas James, BOWES, Richard William George, EDWARDS, Lorna Ann, RAE, Peter Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEL TRADING LIMITED

CEL TRADING LIMITED is an active company incorporated on 12 January 1993 with the registered office located in Livingston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CEL TRADING LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

SC142050

LTD Company

Age

33 Years

Incorporated 12 January 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Room 5 Delta House Carmondean Centre Livingston, EH54 8PT,

Previous Addresses

Suite 12a, Fleming House Fleming Road Kirkton Campus Livingston EH54 7BN Scotland
From: 30 September 2021To: 2 July 2025
Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN Scotland
From: 19 April 2016To: 30 September 2021
Inspire Business Centre Oatridge College Broxburn West Lothian, EH52 6NH
From: 12 January 1993To: 19 April 2016
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
Nov 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

MACRAE, Bridget Ann

Active
Delta House, LivingstonEH54 8PT
Secretary
Appointed 01 Jun 2016

ADAMS, Kirsteen Anne

Active
Delta House, LivingstonEH54 8PT
Born January 1980
Director
Appointed 01 Nov 2025

ADDINGTON HALL, Nicholas James

Active
Delta House, LivingstonEH54 8PT
Born July 1971
Director
Appointed 01 Nov 2015

BOWES, Richard William George

Active
Delta House, LivingstonEH54 8PT
Born January 1966
Director
Appointed 01 Aug 2016

EDWARDS, Lorna Ann

Active
Delta House, LivingstonEH54 8PT
Born January 1975
Director
Appointed 01 Aug 2016

RAE, Peter Robert

Active
Delta House, LivingstonEH54 8PT
Born November 1958
Director
Appointed 01 May 2015

GRAHAM, Deborah Carol

Resigned
12c Double Hedges Park, EdinburghEH16 6YL
Secretary
Appointed 17 Feb 1993
Resigned 24 Sept 1997

HUTCHINSON, Judith Elizabeth

Resigned
West Bankton Place, LivingstonEH54 9ED
Secretary
Appointed 01 Jan 2005
Resigned 31 Jul 2016

JABERU, Alaa

Resigned
16 Marchmont Road, EdinburghEH9 1HZ
Secretary
Appointed 12 Jan 1993
Resigned 17 Feb 1993

JOHNSTON, Andrena

Resigned
40/2 Henderson Street, EdinburghEH6 6DE
Secretary
Appointed 06 Mar 1998
Resigned 19 Dec 2000

MCGEOCH, Anne-Marie

Resigned
2 Parkend, PenicuikEH26 8LN
Secretary
Appointed 24 Sept 1997
Resigned 01 Jan 2005

ADAIR, Carol Mary

Resigned
1 Tinto Place, EdinburghEH6 5BG
Born January 1962
Director
Appointed 12 Jan 1993
Resigned 28 Apr 1994

ANDERSON, Donald Craig

Resigned
39 The Spinney, EdinburghEH17 7LE
Born July 1962
Director
Appointed 12 Jan 1993
Resigned 09 Dec 1996

BAKER, Gerald Patrick

Resigned
76 Craiglea Drive, EdinburghEH10 5PH
Born August 1951
Director
Appointed 25 Jun 1997
Resigned 05 Dec 2001

BOWIE, Patricia

Resigned
Fleming Road, LivingstonEH54 7BN
Born May 1952
Director
Appointed 25 Nov 2011
Resigned 14 Apr 2017

BRIERTON, Jacqueline

Resigned
Alcaig, BlairgowriePH12 8SU
Born March 1956
Director
Appointed 05 Dec 2001
Resigned 14 Apr 2017

DUFFIN, Stuart James Aidan, Dr

Resigned
10 Lewis Terrace, EdinburghEH11 2BT
Born February 1962
Director
Appointed 24 Apr 2002
Resigned 26 Jul 2004

DURIE, Sheila

Resigned
29 Haldane Avenue, HaddingtonEH41 3PG
Born August 1954
Director
Appointed 16 Jan 1999
Resigned 11 Nov 1999

GROWCOTT, Christopher Liam

Resigned
14/5 Temple Park Crescent, EdinburghEH11 1HT
Born February 1972
Director
Appointed 16 Oct 2008
Resigned 31 Oct 2025

KERR, Douglas John

Resigned
75 Albert Street, EdinburghEH7 5LR
Born January 1957
Director
Appointed 30 Mar 1994
Resigned 09 Dec 1996

LEASK, Sinclair Gray

Resigned
Burnside House 2 Kirkgate, CurrieEH14 5NU
Born March 1941
Director
Appointed 25 Jun 1997
Resigned 28 Apr 2003

MACDONALD, Marian

Resigned
1 Sinclair Court, AberladyEH32 0SG
Born April 1954
Director
Appointed 05 Dec 2001
Resigned 08 Oct 2013

MCDONALD, Gary

Resigned
44 St. Martin's Gate, HaddingtonEH41 4BA
Born July 1959
Director
Appointed 23 Feb 2005
Resigned 02 Oct 2014

MCDONALD, Susan Anne Lewis

Resigned
44 St.Martin's Gate, HaddingtonEH41 4BA
Born January 1962
Director
Appointed 26 Jan 2005
Resigned 02 Oct 2014

MUNRO, Elizabeth Maureen

Resigned
20 Mortonhall Road, EdinburghEH9 2HW
Born April 1967
Director
Appointed 30 May 1994
Resigned 16 Sept 1997

RAE, Peter Robert

Resigned
Ivanlea, DirletonEH39 5EA
Born November 1958
Director
Appointed 25 Feb 1993
Resigned 25 Nov 1993

ROONEY, Brendan John

Resigned
Inspire Business Centre, BroxburnEH52 6NH
Born February 1966
Director
Appointed 23 Nov 2012
Resigned 21 Nov 2013

SCUTT, Jacqueline

Resigned
2 Haining Valley Steading, LinlithgowEH49 6LN
Born January 1957
Director
Appointed 30 Apr 2002
Resigned 26 Jan 2005

SMITH, James

Resigned
41 Lansdowne Crescent, GlasgowG20 6NH
Born March 1903
Director
Appointed 30 May 1994
Resigned 24 Aug 1994

TURNER, Ashlie Louise

Resigned
Fleming Road, LivingstonEH54 7BN
Born January 1973
Director
Appointed 21 Nov 2013
Resigned 31 Jul 2016

WALKER, Michael John

Resigned
58 Athol Drive, GlasgowG46 6QP
Born September 1944
Director
Appointed 25 Jun 1997
Resigned 05 Dec 2001

WILLIAMSON, Margaret

Resigned
2 Mains Of Craigmillar, EdinburghEH16 4SY
Born August 1955
Director
Appointed 25 Jun 1997
Resigned 04 Jul 2001

Persons with significant control

1

Fleming House, LivingstonEH54 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Secretary Company With Change Date
27 January 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Auditors Resignation Company
24 June 2005
AUDAUD
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
13 July 1998
287Change of Registered Office
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
6 June 1994
288288
Legacy
6 June 1994
288288
Legacy
25 May 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
1 April 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
224224
Incorporation Company
12 January 1993
NEWINCIncorporation