Background WavePink WaveYellow Wave

CAERUS PERIOUSIA LTD (SC389879)

CAERUS PERIOUSIA LTD (SC389879) is an active UK company. incorporated on 3 December 2010. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects. CAERUS PERIOUSIA LTD has been registered for 15 years. Current directors include OSBORNE, Conor Patrick.

Company Number
SC389879
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
247 West George St West George Street, Glasgow, G2 4QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OSBORNE, Conor Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERUS PERIOUSIA LTD

CAERUS PERIOUSIA LTD is an active company incorporated on 3 December 2010 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects. CAERUS PERIOUSIA LTD was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

SC389879

LTD Company

Age

15 Years

Incorporated 3 December 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

EXCELSIOR ESTATES LIMITED
From: 5 December 2013To: 28 January 2014
EXCHANGELAW (477) LIMITED
From: 3 December 2010To: 5 December 2013
Contact
Address

247 West George St West George Street Glasgow, G2 4QE,

Previous Addresses

Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland
From: 16 November 2016To: 11 May 2020
6 Southpark Terrace Glasgow G12 8LG
From: 15 January 2014To: 16 November 2016
C/O Mr a Akram 21 Dalmellington Drive East Kilbride Glasgow G74 4XH
From: 20 November 2013To: 15 January 2014
Standard Buildings (4Th Fl.) 94 Hope Street Glasgow Lanarkshire G2 6PH
From: 3 December 2010To: 20 November 2013
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Apr 15
Loan Secured
Aug 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Funding Round
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 23
Director Left
Mar 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OSBORNE, Conor Patrick

Active
18th Floor, LondonW1G 0PW
Born March 1989
Director
Appointed 07 Mar 2023

SHELF SECRETARY LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate secretary
Appointed 03 Dec 2010
Resigned 15 Nov 2013

AKRAM, Ahsin

Resigned
Dalmellington Drive, East KilbrideG74 4XH
Born January 1967
Director
Appointed 14 Nov 2013
Resigned 15 Jan 2014

BAKHSH, Shazad Ahmed

Resigned
Southpark Terrace, GlasgowG12 8LG
Born February 1978
Director
Appointed 15 Jan 2014
Resigned 16 Mar 2026

BEVERIDGE, David Brannigan

Resigned
94 Hope Street, GlasgowG2 6PH
Born October 1974
Director
Appointed 03 Dec 2010
Resigned 15 Nov 2013

HEAN, William George

Resigned
West George Street, GlasgowG2 4QE
Born May 1957
Director
Appointed 27 Sept 2018
Resigned 09 Mar 2023

MCNAMARA, Flan

Resigned
Blakeney Road, BeckenhamBR3 1HG
Born October 1956
Director
Appointed 27 Nov 2017
Resigned 26 Apr 2023

SILK, Philip John

Resigned
Alne Hills, AlcesterB49 6JS
Born February 1967
Director
Appointed 25 Feb 2018
Resigned 27 Sept 2018

SHELF DIRECTOR LIMITED

Resigned
94 Hope Street, GlasgowG2 6PH
Corporate director
Appointed 03 Dec 2010
Resigned 15 Nov 2013

Persons with significant control

2

1 Active
1 Ceased
#16-05 Peninsula Plaza, Singapore179098

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2017

Mr Shazad Ahmed Bakhsh

Ceased
GlasgowG12 8LG
Born February 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Gazette Filings Brought Up To Date
18 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
25 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
10 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Incorporation Company
3 December 2010
NEWINCIncorporation