UKBizDB.co.uk

CENTURION BRICK (TANNOCHSIDE) LIMITED

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

This company is commonly known as Centurion Brick (tannochside) Limited. The company was founded 35 years ago and was given the registration number SC112166. The firm's registered office is in LIVINGSTON. You can find them at Oakbank Oakbank, Mid Calder, Livingston, West Lothian. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTURION BRICK (TANNOCHSIDE) LIMITED
Company Number:SC112166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 July 1988
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Oakbank Oakbank, Mid Calder, Livingston, West Lothian, EH53 0JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Bickenhill Lane, Solihull, Birmingham, England, B37 7BQ

Corporate Secretary06 June 2016Active
Oakbank, Oakbank, Mid Calder, Livingston, EH53 0JS

Director11 December 2014Active
Oakbank, Oakbank, Mid Calder, Livingston, EH53 0JS

Director30 September 2018Active
16 White Dales, Edinburgh, EH10 7JQ

Secretary-Active
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS

Secretary24 May 1999Active
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU

Secretary04 April 1997Active
70 Macaulay Road, Lutterworth, LE17 4XB

Secretary17 November 1994Active
24 George Square, Glasgow, G2 1EG

Secretary08 July 1988Active
Mossend Railhead, Reema Road, Bellshill, Scotland, ML4 1RR

Director31 December 2010Active
Mossend Railhead, Reema Road, Bellshill, ML4 1RR

Director01 July 2014Active
8 Highfields Close, Ashby De La Zouch, LE65 2FN

Director06 January 2004Active
Oakbank, Oakbank, Mid Calder, Livingston, EH53 0JS

Director01 February 2017Active
15 Churchill Close, Ashby De La Zouch, LE65 2LR

Director17 November 1994Active
Dale House, 31 Muirfield Park, Gullane, EH31 2DY

Director-Active
Tiroran, 25 Condorrat Road, Glenmavis, Airdrie, ML6 0NS

Director-Active
10 Glen Farrar, St Leonards East Kilbride, Glasgow, G74 2AG

Director27 January 1993Active
C/O Hill Dickinson Llp, St. Pauls Square, Liverpool, England, L3 9SJ

Director11 December 2014Active
11 Glebe Wynd, Bothwell, Glasgow, G71 8QT

Director-Active
24 George Square, Glasgow, G2 1EE

Director08 July 1988Active
The Dower House 39 Main Street, Market Bosworth, Nuneaton, CV13 0JN

Director17 November 1994Active
Centurion Works, Old Edinburgh Road, Tannochside, G71 6HL

Director15 May 2008Active
Mossend Railhead, Reema Road, Bellshill, Scotland, ML4 1RR

Director15 May 2008Active
Roche House, Court Walk Betley, Crewe, CW3 9DP

Director17 November 1994Active
9a Carrick Drive, Glasgow, G32 0RW

Director-Active
2 Adamslie Crescent, Kirkintilloch, Glasgow, G66 1BL

Director08 July 1992Active
Sunnyside House, Lanark, ML11 9UG

Director-Active

People with Significant Control

Crh (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Bickenhill Lane, Birmingham, England, B37 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved liquidation.

Download
2021-02-25Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-07-11Resolution

Resolution.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-08-05Officers

Change person director company with change date.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Change person director company with change date.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-06-30Officers

Termination director company with name termination date.

Download
2016-06-30Officers

Termination secretary company with name termination date.

Download
2016-06-30Officers

Appoint corporate secretary company with name date.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type full.

Download
2015-02-17Address

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

Download
2015-01-13Officers

Appoint person director company with name date.

Download
2015-01-13Officers

Appoint person director company with name date.

Download
2015-01-13Officers

Termination director company with name termination date.

Download
2015-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.