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.
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 | : |
|
Registered Address | : | Oakbank Oakbank, Mid Calder, Livingston, West Lothian, EH53 0JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portland House, Bickenhill Lane, Solihull, Birmingham, England, B37 7BQ | Corporate Secretary | 06 June 2016 | Active |
Oakbank, Oakbank, Mid Calder, Livingston, EH53 0JS | Director | 11 December 2014 | Active |
Oakbank, Oakbank, Mid Calder, Livingston, EH53 0JS | Director | 30 September 2018 | Active |
16 White Dales, Edinburgh, EH10 7JQ | Secretary | - | Active |
Oakbank, Oakbank, Mid Calder, Livingston, Scotland, EH53 0JS | Secretary | 24 May 1999 | Active |
Whitebeam House, 1 Greaves Close, Warwick, CV34 6LU | Secretary | 04 April 1997 | Active |
70 Macaulay Road, Lutterworth, LE17 4XB | Secretary | 17 November 1994 | Active |
24 George Square, Glasgow, G2 1EG | Secretary | 08 July 1988 | Active |
Mossend Railhead, Reema Road, Bellshill, Scotland, ML4 1RR | Director | 31 December 2010 | Active |
Mossend Railhead, Reema Road, Bellshill, ML4 1RR | Director | 01 July 2014 | Active |
8 Highfields Close, Ashby De La Zouch, LE65 2FN | Director | 06 January 2004 | Active |
Oakbank, Oakbank, Mid Calder, Livingston, EH53 0JS | Director | 01 February 2017 | Active |
15 Churchill Close, Ashby De La Zouch, LE65 2LR | Director | 17 November 1994 | Active |
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 | Director | 27 January 1993 | Active |
C/O Hill Dickinson Llp, St. Pauls Square, Liverpool, England, L3 9SJ | Director | 11 December 2014 | Active |
11 Glebe Wynd, Bothwell, Glasgow, G71 8QT | Director | - | Active |
24 George Square, Glasgow, G2 1EE | Director | 08 July 1988 | Active |
The Dower House 39 Main Street, Market Bosworth, Nuneaton, CV13 0JN | Director | 17 November 1994 | Active |
Centurion Works, Old Edinburgh Road, Tannochside, G71 6HL | Director | 15 May 2008 | Active |
Mossend Railhead, Reema Road, Bellshill, Scotland, ML4 1RR | Director | 15 May 2008 | Active |
Roche House, Court Walk Betley, Crewe, CW3 9DP | Director | 17 November 1994 | Active |
9a Carrick Drive, Glasgow, G32 0RW | Director | - | Active |
2 Adamslie Crescent, Kirkintilloch, Glasgow, G66 1BL | Director | 08 July 1992 | Active |
Sunnyside House, Lanark, ML11 9UG | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-25 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-07-11 | Resolution | Resolution. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-05 | Officers | Change person director company with change date. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-06-30 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Officers | Termination secretary company with name termination date. | Download |
2016-06-30 | Officers | Appoint corporate secretary company with name date. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type full. | Download |
2015-02-17 | Address | Change registered office address company with date old address new address. | Download |
2015-01-13 | Officers | Appoint person director company with name date. | Download |
2015-01-13 | Officers | Appoint person director company with name date. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
2015-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.