This company is commonly known as Centab Uk Ltd. The company was founded 18 years ago and was given the registration number SC296244. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | CENTAB UK LTD |
---|---|---|
Company Number | : | SC296244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2006 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Watt Road, Hillington Park, Glasgow, United Kingdom, G52 4RY | Secretary | 27 January 2006 | Active |
10, Watt Road, Hillington Park, Glasgow, United Kingdom, G52 4RY | Director | 27 January 2006 | Active |
10, Watt Road, Hillington Park, Glasgow, United Kingdom, G52 4RY | Director | 27 January 2006 | Active |
John Johnstone Mackie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, Glasgow, G2 2ND |
Nature of control | : |
|
John Mcburnie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, Glasgow, G2 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-09 | Dissolution | Dissolution application strike off company. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Officers | Change person director company with change date. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2013-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-12 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.