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.
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 | : |
|
Registered Address | : | Unit 2 Croft Estate Glasgow Road, Longcroft, Bonnybridge, Stirlingshire, FK4 1QP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Maple Place, Banknock, Bonnybridge, FK4 1SP | Secretary | 17 January 2006 | Active |
8 Maple Place, Banknock, Bonnybridge, FK4 1SP | Director | 17 January 2006 | Active |
8 Maple Place, Banknock, Bonnybridge, FK4 1SP | Director | 17 January 2006 | Active |
Unit 2 Croft Estate, Glasgow Road, Longcroft, Bonnybridge, Scotland, FK4 1QP | Director | 17 January 2010 | Active |
Todsfield, Lovers Loan, Dollar, Scotland, FK14 7AD | Secretary | 16 January 2006 | Active |
Hillview, Coneypark Crescent, Banknock, Bonnybridge, FK4 1TU | Secretary | 09 March 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 09 March 2001 | Active |
Hillview, Coneypark Crescent, Banknock, Bonnybridge, FK4 1TU | Director | 09 March 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 09 March 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-11 | Address | Change registered office address company with date old address new address. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.