CENTURION BRICK (TANNOCHSIDE) LIMITED: Filings
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 |
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 | ||||||||||
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