UKBizDB.co.uk

CENTRAL COMPRESSOR SERVICES LIMITED

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

This company is commonly known as Central Compressor Services Limited. The company was founded 32 years ago and was given the registration number SC132910. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:CENTRAL COMPRESSOR SERVICES LIMITED
Company Number:SC132910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5QH

Secretary06 March 2006Active
56 Blacketts Wood Drive, Chorleywood, Rickmansworth, WD3 5QH

Director29 July 1991Active
Orchard Brae House 30 Queensferry Road, Edinburgh, EH4 2HG

Secretary15 July 1991Active
7 Drumlie Gardens, Glenrothes, KY7 4TE

Secretary29 July 1991Active
7 Drumlie Gardens, Glenrothes, KY7 4TE

Director29 July 1991Active
15, South Castle Street, St. Andrews, KY16 9PL

Director29 July 1991Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director15 July 1991Active
249 West George Street, Glasgow, G2 4RB

Corporate Nominee Director15 July 1991Active

People with Significant Control

Mr Martin Andrew Free
Notified on:30 June 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:56, Blacketts Wood Drive, Rickmansworth, England, WD3 5QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Elaine Clare Free
Notified on:30 June 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:56, Blacketts Wood Drive, Rickmansworth, England, WD3 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Officers

Change person director company with change date.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-19Annual return

Annual return company with made up date.

Download
2013-09-17Accounts

Accounts with accounts type total exemption small.

Download
2013-07-31Annual return

Annual return company with made up date.

Download
2012-09-25Accounts

Accounts with accounts type total exemption small.

Download
2012-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.