CENTURION BRICK (TANNOCHSIDE) LIMITED

CENTURION BRICK (TANNOCHSIDE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTURION BRICK (TANNOCHSIDE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC112166
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CENTURION BRICK (TANNOCHSIDE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARATUS (NO. 2) LIMITEDJul 08, 1988Jul 08, 1988

    What are the latest accounts for CENTURION BRICK (TANNOCHSIDE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CENTURION BRICK (TANNOCHSIDE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2019

    LRESSP

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Katie Elizabeth Smart as a director on Sep 30, 2018

    2 pagesAP01

    Termination of appointment of Michael John Choules as a director on Sep 30, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Appointment of Mr Michael John Choules as a director on Feb 01, 2017

    2 pagesAP01

    Director's details changed for Mr Andrew John William Donnan on Feb 20, 2017

    2 pagesCH01

    Confirmation statement made on Nov 01, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Termination of appointment of Stephen Philip Hardy as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Stephen Philip Hardy as a secretary on Jun 06, 2016

    1 pagesTM02

    Appointment of Tarmac Secretaries (Uk) Limited as a secretary on Jun 06, 2016

    2 pagesAP04

    Annual return made up to Nov 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    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 pagesAD01

    Appointment of Mr Stephen Philip Hardy as a director on Dec 11, 2014

    2 pagesAP01

    Appointment of Mr Andrew John William Donnan as a director on Dec 11, 2014

    2 pagesAP01

    Termination of appointment of Kevin John Sims as a director on Dec 11, 2014

    1 pagesTM01

    Termination of appointment of Darren Bowkett as a director on Dec 11, 2014

    1 pagesTM01

    Who are the officers of CENTURION BRICK (TANNOCHSIDE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    DONNAN, Andrew John William
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    Director
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    Northern IrelandBritish146594640001
    SMART, Katie Elizabeth
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    Director
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    EnglandBritish218050290001
    DIN, Mahmood
    16 White Dales
    EH10 7JQ Edinburgh
    Secretary
    16 White Dales
    EH10 7JQ Edinburgh
    British79479590001
    HARDY, Stephen Philip
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    Scotland
    Secretary
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    Scotland
    British1726320003
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Secretary
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    British65678800001
    TAYLOR, Anthony John
    70 Macaulay Road
    LE17 4XB Lutterworth
    Leicestershire
    Secretary
    70 Macaulay Road
    LE17 4XB Lutterworth
    Leicestershire
    British10999890001
    WEIR, Robert
    24 George Square
    G2 1EG Glasgow
    Lanarkshire
    Secretary
    24 George Square
    G2 1EG Glasgow
    Lanarkshire
    British735000001
    AUSTIN, Allan
    Reema Road
    ML4 1RR Bellshill
    Mossend Railhead
    Lanarkshire
    Scotland
    Director
    Reema Road
    ML4 1RR Bellshill
    Mossend Railhead
    Lanarkshire
    Scotland
    EnglandBritish132696210002
    BOWKETT, Darren
    Reema Road
    ML4 1RR Bellshill
    Mossend Railhead
    Lanarkshire
    Director
    Reema Road
    ML4 1RR Bellshill
    Mossend Railhead
    Lanarkshire
    EnglandBritish179771790001
    BULL, Geoffrey Ronald
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    Director
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    EnglandBritish87875720001
    CHOULES, Michael John
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    Director
    Oakbank
    Mid Calder
    EH53 0JS Livingston
    Oakbank
    West Lothian
    United KingdomBritish178681090003
    CLAMP, Martyn Stuart
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    Director
    15 Churchill Close
    LE65 2LR Ashby De La Zouch
    Leicestershire
    EnglandBritish1726330001
    COWAN, James Robertson
    Dale House
    31 Muirfield Park
    EH31 2DY Gullane
    East Lothian
    Director
    Dale House
    31 Muirfield Park
    EH31 2DY Gullane
    East Lothian
    British39153850001
    CRICHTON, John Irvine
    Tiroran, 25 Condorrat Road
    Glenmavis
    ML6 0NS Airdrie
    Lanarkshire
    Director
    Tiroran, 25 Condorrat Road
    Glenmavis
    ML6 0NS Airdrie
    Lanarkshire
    British78956310001
    GEBBIE, David Lindsay
    10 Glen Farrar
    St Leonards East Kilbride
    G74 2AG Glasgow
    Director
    10 Glen Farrar
    St Leonards East Kilbride
    G74 2AG Glasgow
    British39051440001
    HARDY, Stephen Philip
    St. Pauls Square
    L3 9SJ Liverpool
    C/O Hill Dickinson Llp
    England
    Director
    St. Pauls Square
    L3 9SJ Liverpool
    C/O Hill Dickinson Llp
    England
    EnglandBritish194017770001
    LIDDELL, Ian
    11 Glebe Wynd
    Bothwell
    G71 8QT Glasgow
    Lanarkshire
    Director
    11 Glebe Wynd
    Bothwell
    G71 8QT Glasgow
    Lanarkshire
    United KingdomBritish41502410001
    MACGREGOR, Alexander Stephen
    24 George Square
    G2 1EE Glasgow
    Strathclyde
    Director
    24 George Square
    G2 1EE Glasgow
    Strathclyde
    British64763700001
    MILHAM, John Edward
    The Dower House 39 Main Street
    Market Bosworth
    CV13 0JN Nuneaton
    Warwickshire
    Director
    The Dower House 39 Main Street
    Market Bosworth
    CV13 0JN Nuneaton
    Warwickshire
    British1767830001
    MORTON, Keith Frederick Ronald
    Centurion Works
    Old Edinburgh Road
    G71 6HL Tannochside
    Uddingston
    Director
    Centurion Works
    Old Edinburgh Road
    G71 6HL Tannochside
    Uddingston
    EnglandBritish146567400001
    SIMS, Kevin John
    Reema Road
    ML4 1RR Bellshill
    Mossend Railhead
    Lanarkshire
    Scotland
    Director
    Reema Road
    ML4 1RR Bellshill
    Mossend Railhead
    Lanarkshire
    Scotland
    EnglandBritish13863340005
    SPENCER, Denzil Reginald Frank
    Roche House
    Court Walk Betley
    CW3 9DP Crewe
    Cheshire
    Director
    Roche House
    Court Walk Betley
    CW3 9DP Crewe
    Cheshire
    British38759710003
    STEAD, William John
    9a Carrick Drive
    G32 0RW Glasgow
    Director
    9a Carrick Drive
    G32 0RW Glasgow
    ScotlandBritish46803360001
    TURNBULL, John Connell
    2 Adamslie Crescent
    Kirkintilloch
    G66 1BL Glasgow
    Lanarkshire
    Director
    2 Adamslie Crescent
    Kirkintilloch
    G66 1BL Glasgow
    Lanarkshire
    British49162100001
    WEIR, Robert Anderson Gray
    Sunnyside House
    ML11 9UG Lanark
    Director
    Sunnyside House
    ML11 9UG Lanark
    British4760990001

    Who are the persons with significant control of CENTURION BRICK (TANNOCHSIDE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01380120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTURION BRICK (TANNOCHSIDE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 22, 1989Registration of a charge
    • Dec 14, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 13, 1989Registration of a charge
    • Dec 14, 1994Statement of satisfaction of a charge in full or part (419a)

    Does CENTURION BRICK (TANNOCHSIDE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 28, 2019Commencement of winding up
    May 25, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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