Background WavePink WaveYellow Wave

CE SCOTLAND II LIMITED (SC348951)

CE SCOTLAND II LIMITED (SC348951) is an active UK company. incorporated on 23 September 2008. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CE SCOTLAND II LIMITED has been registered for 17 years. Current directors include PEREIRA, Richard Alan, SALTY, Samer Souheil.

Company Number
SC348951
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
PEREIRA, Richard Alan, SALTY, Samer Souheil
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CE SCOTLAND II LIMITED

CE SCOTLAND II LIMITED is an active company incorporated on 23 September 2008 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CE SCOTLAND II LIMITED was registered 17 years ago.(SIC: 64303)

Status

active

Active since 17 years ago

Company No

SC348951

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

3 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 12
Director Left
Jul 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PEREIRA, Richard Alan

Active
30 Blandford Street, LondonW1U 4BY
Secretary
Appointed 23 Sept 2008

PEREIRA, Richard Alan

Active
Brompton Road, LondonSW3 1ER
Born October 1972
Director
Appointed 23 Sept 2008

SALTY, Samer Souheil

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1964
Director
Appointed 23 Sept 2008

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 23 Sept 2008
Resigned 23 Sept 2008

CAMPBELL, Colin

Resigned
Lothian Road, EdinburghEH3 9WJ
Born July 1966
Director
Appointed 13 Jan 2012
Resigned 27 Jul 2017

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 23 Sept 2008
Resigned 23 Sept 2008

Persons with significant control

1

Brompton Road, LondonSW3 1ER

Nature of Control

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

Filing History

43

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
24 September 2008
288bResignation of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation