UKBizDB.co.uk

CENTRE MANAGERS LIMITED

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

This company is commonly known as Centre Managers Limited. The company was founded 14 years ago and was given the registration number SC377538. The firm's registered office is in GLASGOW. You can find them at Caledonia House, 89 Seaward Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRE MANAGERS LIMITED
Company Number:SC377538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Caledonia House, 89 Seaward Street, Glasgow, Scotland, G41 1HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL

Director01 June 2022Active
C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL

Director26 April 2010Active
C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL

Director26 April 2010Active
C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL

Director26 April 2010Active

People with Significant Control

Mr David Stewart Whiteside
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:Scotland
Address:C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair John Mckenzie Still
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Scotland
Address:C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Campbell Jess
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:C/O Corner Unit Shop, 35 Nicolson Street, Greenock, Scotland, PA15 1UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-25Address

Change registered office address company with date old address new address.

Download
2017-08-12Mortgage

Mortgage satisfy charge full.

Download
2017-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.