CITY CENTRE MAINTENANCE LIMITED

CITY CENTRE MAINTENANCE LIMITED

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

    Company NameCITY CENTRE MAINTENANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150989
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITY CENTRE MAINTENANCE LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is CITY CENTRE MAINTENANCE LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited, Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY CENTRE MAINTENANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY CENTRE ALL TRADES LIMITEDMay 19, 1994May 19, 1994

    What are the latest accounts for CITY CENTRE MAINTENANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What is the status of the latest confirmation statement for CITY CENTRE MAINTENANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2021

    What are the latest filings for CITY CENTRE MAINTENANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    24 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 34 Glen Road Lennoxtown Glasgow G66 7JX Scotland to C/O Frp Advisory Trading Limited, Level 2, the Beacon 176 st Vincent Street Glasgow G2 5SG on Jul 20, 2022

    2 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Micro company accounts made up to Aug 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 48 Nasmyth Road South Hillington Park Glasgow G52 4RE Scotland to 34 Glen Road Lennoxtown Glasgow G66 7JX on Apr 30, 2021

    1 pagesAD01

    Micro company accounts made up to Aug 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 07, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    6 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    9 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1D Payne Street Port Dundas Glasgow G4 0LE to 48 Nasmyth Road South Hillington Park Glasgow G52 4RE on May 16, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to May 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of CITY CENTRE MAINTENANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNETT, Arlene Mary Frances Sullivan
    1 Birdston Road
    G66 8BG Milton Of Campsie
    Glasgow
    Secretary
    1 Birdston Road
    G66 8BG Milton Of Campsie
    Glasgow
    BritishCompany Secretary39105930002
    JENNETT, Alan
    Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited,
    Director
    Level 2, The Beacon
    176 St Vincent Street
    G2 5SG Glasgow
    C/O Frp Advisory Trading Limited,
    ScotlandBritishCompany Director39193750002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Who are the persons with significant control of CITY CENTRE MAINTENANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Jennett
    Nasmyth Road South
    Hillington Park
    G52 4RE Glasgow
    48
    Scotland
    May 01, 2017
    Nasmyth Road South
    Hillington Park
    G52 4RE Glasgow
    48
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CITY CENTRE MAINTENANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2024Conclusion of winding up
    Aug 19, 2022Petition date
    Aug 19, 2022Commencement of winding up
    Dec 04, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Michelle Marie Elliot
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    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