UKBizDB.co.uk

CENTURY INSTALLATIONS LIMITED

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

This company is commonly known as Century Installations Limited. The company was founded 23 years ago and was given the registration number SC216591. The firm's registered office is in BONNYBRIDGE. You can find them at Unit 2 Croft Estate Glasgow Road, Longcroft, Bonnybridge, Stirlingshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CENTURY INSTALLATIONS LIMITED
Company Number:SC216591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Unit 2 Croft Estate Glasgow Road, Longcroft, Bonnybridge, Stirlingshire, FK4 1QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Maple Place, Banknock, Bonnybridge, FK4 1SP

Secretary17 January 2006Active
8 Maple Place, Banknock, Bonnybridge, FK4 1SP

Director17 January 2006Active
8 Maple Place, Banknock, Bonnybridge, FK4 1SP

Director17 January 2006Active
Unit 2 Croft Estate, Glasgow Road, Longcroft, Bonnybridge, Scotland, FK4 1QP

Director17 January 2010Active
Todsfield, Lovers Loan, Dollar, Scotland, FK14 7AD

Secretary16 January 2006Active
Hillview, Coneypark Crescent, Banknock, Bonnybridge, FK4 1TU

Secretary09 March 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary09 March 2001Active
Hillview, Coneypark Crescent, Banknock, Bonnybridge, FK4 1TU

Director09 March 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mrs Pippa Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:Scotland
Address:Unit 2 Croft Estate, Glasgow Road, Bonnybridge, Scotland, FK4 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Murphy
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Irish
Country of residence:Scotland
Address:Unit 2 Croft Estate, Glasgow Road, Bonnybridge, Scotland, FK4 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cyril Murphy
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:Irish
Country of residence:Scotland
Address:Unit 2 Croft Estate, Glasgow Road, Bonnybridge, Scotland, FK4 1QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carmel Murphy
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:Irish
Country of residence:Scotland
Address:Unit 2 Croft Estate, Glasgow Road, Bonnybridge, Scotland, FK4 1QP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-11Address

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

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.