Background WavePink WaveYellow Wave

CEARTAS (SC264199)

CEARTAS (SC264199) is an active UK company. incorporated on 1 March 2004. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CEARTAS has been registered for 22 years. Current directors include ANDERSON, Alison Pettigrew, FERNANDES, Luisa, GEEKIE, Allan Stewart Keith and 4 others.

Company Number
SC264199
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2004
Age
22 years
Address
Suite 5-7, Mcgregor House, 10 Donaldson Crescent, Glasgow, G66 1XF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ANDERSON, Alison Pettigrew, FERNANDES, Luisa, GEEKIE, Allan Stewart Keith, KERR, Elizabeth Anne, MCINTOSH, Neil, MCNAIR, Anne, Councillor, STARK, Richard James
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEARTAS

CEARTAS is an active company incorporated on 1 March 2004 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CEARTAS was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

SC264199

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Suite 5-7, Mcgregor House, 10 Donaldson Crescent Glasgow, G66 1XF,

Timeline

47 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
May 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 21 Mar 2011

ANDERSON, Alison Pettigrew

Active
Mcgregor House, KirkintillochG66 1XF
Born October 1970
Director
Appointed 24 Apr 2025

FERNANDES, Luisa

Active
Mcgregor House, KirkintillochG66 1XF
Born March 1980
Director
Appointed 27 Oct 2022

GEEKIE, Allan Stewart Keith

Active
59 Iona Way, GlasgowG66 3QB
Born November 1948
Director
Appointed 18 Mar 2004

KERR, Elizabeth Anne

Active
Mcgregor House, KirkintillochG66 1XF
Born November 1969
Director
Appointed 22 Feb 2023

MCINTOSH, Neil

Active
Mcgregor House, KirkintillochG66 1XF
Born May 1983
Director
Appointed 20 Apr 2023

MCNAIR, Anne, Councillor

Active
10 Donaldson Crescent, KirkintillochG66 1XF
Born August 1948
Director
Appointed 10 Oct 2017

STARK, Richard James

Active
Mcgregor House, KirkintillochG66 1XF
Born October 1977
Director
Appointed 22 Feb 2023

THOMSON, David Gordon

Resigned
LenzieG66 5PD
Secretary
Appointed 01 Mar 2004
Resigned 11 Jun 2021

BALLARD, Lorna

Resigned
Donaldson Crescent, GlasgowG66 1XF
Born January 1972
Director
Appointed 24 May 2010
Resigned 07 Nov 2012

BENSON, Louise

Resigned
BearsdenG61 1PR
Born April 1957
Director
Appointed 28 Nov 2013
Resigned 25 Jul 2018

BRADLEY, Catherine Ann

Resigned
Ashcroft Avenue, LennoxtownG66 7EN
Born September 1957
Director
Appointed 07 Nov 2012
Resigned 15 Feb 2024

BRECK, Valerie Ruth

Resigned
17 Hillend Road, GlasgowG76 7TH
Born November 1958
Director
Appointed 24 Apr 2006
Resigned 04 Feb 2011

BRICKLEY, Francis Martin

Resigned
Claremont Avenue, KirkintillochG66 1BB
Born August 1937
Director
Appointed 19 Sept 2006
Resigned 04 Dec 2019

BRYERS, Philip

Resigned
Ayton Lodge, 86 Kirkintilloch Road, GlasgowG66 4LF
Born March 1944
Director
Appointed 21 Sept 2005
Resigned 12 Dec 2008

COATS, Margaret

Resigned
3 Alva Place, GlasgowG66 5NQ
Born August 1956
Director
Appointed 01 Mar 2004
Resigned 12 Dec 2007

GERRIE, John Hutchinson

Resigned
BearsdenG61 4HQ
Born December 1944
Director
Appointed 28 Nov 2013
Resigned 08 Dec 2014

GRAHAM, Gerard

Resigned
4/72 Strathblane Road, MilngavieG62 8DH
Born April 1953
Director
Appointed 01 Mar 2004
Resigned 12 Dec 2007

HERCUS, Gavin

Resigned
Laurel Avenue, LenzieG66 4RU
Born December 1944
Director
Appointed 11 May 2012
Resigned 04 Oct 2012

HOLMS, Gavin

Resigned
10 Donaldson Crescent, GlasgowG66 1XF
Born September 1981
Director
Appointed 06 Feb 2019
Resigned 13 Jan 2020

HURST, Lesley

Resigned
33 Whitefield Avenue, CambuslangG72 8NR
Born December 1965
Director
Appointed 21 Sept 2005
Resigned 12 Dec 2007

KENNEDY, Liz

Resigned
Lanrig Road, ChrystonG69 9NR
Born September 1945
Director
Appointed 18 Mar 2013
Resigned 08 Dec 2014

LIGHTBODY, Alasdair George

Resigned
20a Moncrieff Avenue, GlasgowG66 4NL
Born April 1961
Director
Appointed 01 Mar 2004
Resigned 19 Oct 2009

LYNCH, Margaret

Resigned
Donaldson Crescent, GlasgowG66 1XF
Born September 1962
Director
Appointed 25 Jan 2010
Resigned 23 May 2011

MCFARLANE, Richard John

Resigned
Balshagray Drive, GlasgowG11 7BZ
Born June 1950
Director
Appointed 11 May 2012
Resigned 18 Jul 2017

MCHUGH, Pauline

Resigned
39 Angus Avenue, GlasgowG64 1AH
Born June 1963
Director
Appointed 12 Dec 2008
Resigned 02 Dec 2016

MCLEAN, Robert

Resigned
Donaldson Crescent, GlasgowG66 1XF
Born November 1940
Director
Appointed 04 Feb 2011
Resigned 19 Sept 2011

MENZIES, Marion Joy

Resigned
Lenzie, GlasgowG66 5HB
Born October 1962
Director
Appointed 18 May 2015
Resigned 07 Dec 2018

MURPHY, Charles Joseph

Resigned
2/R, 16 Midlock Street, GlasgowG51 1SL
Born April 1960
Director
Appointed 01 Mar 2004
Resigned 14 Dec 2009

PEAT, Sandra

Resigned
Mcgregor House, KirkintillochG66 1XF
Born March 1963
Director
Appointed 07 Feb 2018
Resigned 18 Mar 2021

ROE, Jennifer Elizabeth

Resigned
20 Dougalston Gardens South, GlasgowG62 6HU
Born October 1967
Director
Appointed 18 Mar 2004
Resigned 09 Dec 2016

RUTHERFORD, James

Resigned
Bishopbriggs, GlasgowG64 2DD
Born July 1981
Director
Appointed 17 Mar 2014
Resigned 21 Mar 2016

STEVENSON, Duncan Alexander

Resigned
10 Donaldson Crescent, GlasgowG66 1XF
Born April 1966
Director
Appointed 05 Feb 2020
Resigned 22 Jan 2022

STEVENSON, Lori

Resigned
Wilton Street, GlasgowG20 6RU
Born April 1966
Director
Appointed 07 Nov 2012
Resigned 08 Aug 2014

TRAYNOR, Sheila

Resigned
Donaldson Crescent, GlasgowG66 1XF
Born February 1972
Director
Appointed 23 Sept 2010
Resigned 08 Aug 2014
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2015
AR01AR01
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
15 August 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
15 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Resolution
16 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
287Change of Registered Office
Legacy
25 March 2009
363aAnnual Return
Legacy
25 March 2009
353353
Legacy
25 March 2009
287Change of Registered Office
Legacy
25 March 2009
190190
Legacy
25 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation