CENTURION BRICK (TANNOCHSIDE) LIMITED
Overview
| Company Name | CENTURION BRICK (TANNOCHSIDE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC112166 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CENTURION BRICK (TANNOCHSIDE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTURION BRICK (TANNOCHSIDE) LIMITED located?
| Registered Office Address | Oakbank Oakbank Mid Calder EH53 0JS Livingston West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTURION BRICK (TANNOCHSIDE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARATUS (NO. 2) LIMITED | Jul 08, 1988 | Jul 08, 1988 |
What are the latest accounts for CENTURION BRICK (TANNOCHSIDE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CENTURION BRICK (TANNOCHSIDE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Katie Elizabeth Smart as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Choules as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael John Choules as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Andrew John William Donnan on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Termination of appointment of Stephen Philip Hardy as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Philip Hardy as a secretary on Jun 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on Jun 06, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on Feb 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Stephen Philip Hardy as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John William Donnan as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin John Sims as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Darren Bowkett as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CENTURION BRICK (TANNOCHSIDE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House England |
| 9859690020 | ||||||||||
| DONNAN, Andrew John William | Director | Oakbank Mid Calder EH53 0JS Livingston Oakbank West Lothian | Northern Ireland | British | 146594640001 | |||||||||
| SMART, Katie Elizabeth | Director | Oakbank Mid Calder EH53 0JS Livingston Oakbank West Lothian | England | British | 218050290001 | |||||||||
| DIN, Mahmood | Secretary | 16 White Dales EH10 7JQ Edinburgh | British | 79479590001 | ||||||||||
| HARDY, Stephen Philip | Secretary | Oakbank Mid Calder EH53 0JS Livingston Oakbank West Lothian Scotland | British | 1726320003 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Whitebeam House 1 Greaves Close CV34 6LU Warwick | British | 65678800001 | ||||||||||
| TAYLOR, Anthony John | Secretary | 70 Macaulay Road LE17 4XB Lutterworth Leicestershire | British | 10999890001 | ||||||||||
| WEIR, Robert | Secretary | 24 George Square G2 1EG Glasgow Lanarkshire | British | 735000001 | ||||||||||
| AUSTIN, Allan | Director | Reema Road ML4 1RR Bellshill Mossend Railhead Lanarkshire Scotland | England | British | 132696210002 | |||||||||
| BOWKETT, Darren | Director | Reema Road ML4 1RR Bellshill Mossend Railhead Lanarkshire | England | British | 179771790001 | |||||||||
| BULL, Geoffrey Ronald | Director | 8 Highfields Close LE65 2FN Ashby De La Zouch Leicestershire | England | British | 87875720001 | |||||||||
| CHOULES, Michael John | Director | Oakbank Mid Calder EH53 0JS Livingston Oakbank West Lothian | United Kingdom | British | 178681090003 | |||||||||
| CLAMP, Martyn Stuart | Director | 15 Churchill Close LE65 2LR Ashby De La Zouch Leicestershire | England | British | 1726330001 | |||||||||
| COWAN, James Robertson | Director | Dale House 31 Muirfield Park EH31 2DY Gullane East Lothian | British | 39153850001 | ||||||||||
| CRICHTON, John Irvine | Director | Tiroran, 25 Condorrat Road Glenmavis ML6 0NS Airdrie Lanarkshire | British | 78956310001 | ||||||||||
| GEBBIE, David Lindsay | Director | 10 Glen Farrar St Leonards East Kilbride G74 2AG Glasgow | British | 39051440001 | ||||||||||
| HARDY, Stephen Philip | Director | St. Pauls Square L3 9SJ Liverpool C/O Hill Dickinson Llp England | England | British | 194017770001 | |||||||||
| LIDDELL, Ian | Director | 11 Glebe Wynd Bothwell G71 8QT Glasgow Lanarkshire | United Kingdom | British | 41502410001 | |||||||||
| MACGREGOR, Alexander Stephen | Director | 24 George Square G2 1EE Glasgow Strathclyde | British | 64763700001 | ||||||||||
| MILHAM, John Edward | Director | The Dower House 39 Main Street Market Bosworth CV13 0JN Nuneaton Warwickshire | British | 1767830001 | ||||||||||
| MORTON, Keith Frederick Ronald | Director | Centurion Works Old Edinburgh Road G71 6HL Tannochside Uddingston | England | British | 146567400001 | |||||||||
| SIMS, Kevin John | Director | Reema Road ML4 1RR Bellshill Mossend Railhead Lanarkshire Scotland | England | British | 13863340005 | |||||||||
| SPENCER, Denzil Reginald Frank | Director | Roche House Court Walk Betley CW3 9DP Crewe Cheshire | British | 38759710003 | ||||||||||
| STEAD, William John | Director | 9a Carrick Drive G32 0RW Glasgow | Scotland | British | 46803360001 | |||||||||
| TURNBULL, John Connell | Director | 2 Adamslie Crescent Kirkintilloch G66 1BL Glasgow Lanarkshire | British | 49162100001 | ||||||||||
| WEIR, Robert Anderson Gray | Director | Sunnyside House ML11 9UG Lanark | British | 4760990001 |
Who are the persons with significant control of CENTURION BRICK (TANNOCHSIDE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crh (Uk) Limited | Apr 06, 2016 | Bickenhill Lane B37 7BQ Birmingham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTURION BRICK (TANNOCHSIDE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Mar 06, 1989 Delivered On Mar 22, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 21, 1989 Delivered On Mar 13, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Building x, old edinburgh road, tannochside, uddingston. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CENTURION BRICK (TANNOCHSIDE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0