UKBizDB.co.uk

CENTRAL BUILDERS (FIFE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Builders (fife) Limited. The company was founded 13 years ago and was given the registration number SC396392. The firm's registered office is in KIRKCALDY. You can find them at 233 Links Street, , Kirkcaldy, Fife. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CENTRAL BUILDERS (FIFE) LIMITED
Company Number:SC396392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:30 June 2019
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:233 Links Street, Kirkcaldy, Fife, KY1 1SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
233, Links Street, Kirkcaldy, Scotland, KY1 1QR

Director21 July 2018Active
233, Links Street, Kirkcaldy, Scotland, KY1 1SE

Director28 March 2011Active
80, Brodick Road, Kirkcaldy, Scotland, KY2 6EZ

Director21 July 2018Active
233, Links Street, Kirkcaldy, United Kingdom, KY1 1SE

Director28 March 2011Active

People with Significant Control

Mr Nelson Spears
Notified on:27 May 2019
Status:Active
Date of birth:May 1953
Nationality:British
Address:233, Links Street, Kirkcaldy, KY1 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Sandra Henderson
Notified on:21 July 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:Scotland
Address:80, Brodick Road, Kirkcaldy, Scotland, KY2 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Karen Henderson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:233, Links Street, Kirkcaldy, KY1 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-12Dissolution

Dissolution application strike off company.

Download
2021-09-17Gazette

Gazette filings brought up to date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Change account reference date company previous extended.

Download
2018-11-19Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.