CENTREFILE APS LIMITED

CENTREFILE APS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCENTREFILE APS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC158455
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTREFILE APS LIMITED?

    • (7260) /

    Where is CENTREFILE APS LIMITED located?

    Registered Office Address
    Dept. C Centura Court
    2 Nasmyth Place
    G52 4PS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTREFILE APS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED PAYROLL SERVICES LIMITEDJul 03, 1995Jul 03, 1995
    PREMIER PAYROLL SERVICES LIMITEDJun 23, 1995Jun 23, 1995
    MM&S (2270) LIMITEDJun 06, 1995Jun 06, 1995

    What are the latest accounts for CENTREFILE APS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CENTREFILE APS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    1 pages288a

    Who are the officers of CENTREFILE APS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAISON, Jacqueline Mary
    Reading Road
    Cane End
    RG4 9HE Reading
    The Grange
    Berkshire
    United Kingdom
    Secretary
    Reading Road
    Cane End
    RG4 9HE Reading
    The Grange
    Berkshire
    United Kingdom
    BritishSolicitor131566080001
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Director
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    United KingdomBritishAccountant78526010001
    MACFARLANE, Gregory Jason
    2104 Kenwood Parkway
    MN 55405 Minneapolis
    Minnesota
    Usa
    Director
    2104 Kenwood Parkway
    MN 55405 Minneapolis
    Minnesota
    Usa
    UsaCanadianEvp And Chief Financial Office123986440002
    SAWERS, Douglas Hugh
    1 Paulet Close
    Elvetham Heath
    GU51 1JS Fleet
    Hampshire
    Director
    1 Paulet Close
    Elvetham Heath
    GU51 1JS Fleet
    Hampshire
    United KingdomBritishManaging Director87304570002
    BURNS, James
    7 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Secretary
    7 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    BritishDirector2398700001
    DRAYSON, Charles Andrew
    The Flower Knott
    Warings Green Road, Hockley Heath
    B94 6BL Solihull
    West Midlands
    Secretary
    The Flower Knott
    Warings Green Road, Hockley Heath
    B94 6BL Solihull
    West Midlands
    BritishSolicitor106916050002
    POLGLASS, Nigel Graham
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    Secretary
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    BritishCompany Director128680930002
    POND, Nicholas Charles Edward
    86 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    Secretary
    86 Williamson Way
    WD3 8GL Rickmansworth
    Hertfordshire
    BritishAccountant94868990001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BOTHA, Andrew James
    269 Shinfield Road
    RG2 8HF Reading
    Director
    269 Shinfield Road
    RG2 8HF Reading
    BritishAccountant107189030001
    BURNS, James
    7 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    Director
    7 Larchwood Glade
    GU15 3UW Camberley
    Surrey
    BritishDirector2398700001
    CUMMINGS, Peter Joseph
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    Director
    Glen View
    6 Barloan Crescent
    G82 2AT Dumbarton
    Dunbartonshire
    ScotlandBritishBanker68241910003
    FRASER, William
    Woodside
    Houston
    PA6 7DD Johnstone
    19
    Renfrewshire
    Scotland
    Director
    Woodside
    Houston
    PA6 7DD Johnstone
    19
    Renfrewshire
    Scotland
    ScotlandBritishDirector140871510001
    HENDERSON, John Stewart
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    Director
    28 Essex Road
    EH4 6LJ Edinburgh
    Lothian
    BritishBanker343220001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Director
    27 Queens Crescent
    EH9 2BA Edinburgh
    ScotlandBritishBanker1127070001
    MACDOUGALL, William Watson
    10 Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    Director
    10 Kenilworth Road
    Bridge Of Allan
    FK9 4DU Stirling
    BritishDirector40643020001
    NEVE, Douglas Craig
    10797 Purdey Road
    Eden Prairie
    Minnesota Mn 55347
    Usa
    Director
    10797 Purdey Road
    Eden Prairie
    Minnesota Mn 55347
    Usa
    UsFinancial Executive107142650001
    PATON, Alexander Douglas
    32/6 Littlejohn Road
    EH10 5GJ Edinburgh
    Midlothian
    Director
    32/6 Littlejohn Road
    EH10 5GJ Edinburgh
    Midlothian
    ScotlandBritishBank Executive105236760001
    POLGLASS, Nigel Graham
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    Director
    Church Street
    North Marston
    MK18 3PH Buckingham
    The Elms - 1
    Buckinghamshire
    EnglandBritishCompany Director128680930002
    SCOTT, Douglas William
    17 Claddens Place
    Kirkintilloch
    G66 5NN Glasgow
    Director
    17 Claddens Place
    Kirkintilloch
    G66 5NN Glasgow
    BritishSales Manager39596620001
    STEWART, James Robert
    11291 Landing Road
    Eden Prairie
    Minnesota
    Mn 55347
    Usa
    Director
    11291 Landing Road
    Eden Prairie
    Minnesota
    Mn 55347
    Usa
    United StatesAmericanFinance Professional209275010001
    THEW, Bruce John
    Barnhorn
    Meadway
    HP4 2PL Berkhamsted
    Hertfordshire
    Director
    Barnhorn
    Meadway
    HP4 2PL Berkhamsted
    Hertfordshire
    EnglandBritishManaging Director32925020001
    TOLES, Lloyd Robert
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    BritishBanker33517000001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Does CENTREFILE APS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 21, 1995
    Delivered On Jul 27, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 1995Registration of a charge (410)
    • Aug 06, 2001Statement of satisfaction of a charge in full or part (419a)

    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