CENTRAL KABS COMPANY LIMITED
Overview
| Company Name | CENTRAL KABS COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC230269 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL KABS COMPANY LIMITED?
- Taxi operation (49320) / Transportation and storage
Where is CENTRAL KABS COMPANY LIMITED located?
| Registered Office Address | c/o RENNIE SMITH ACCOUNTING SERVICES LTD 1160 Tollcross Road G32 8HE Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL KABS COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for CENTRAL KABS COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CENTRAL KABS COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 11, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Callum Mckenzie as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Steven Mclean as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 11, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Peter Noble on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Fagan on Apr 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Hefti as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of James Berry as a director | 3 pages | TM01 | ||||||||||
Termination of appointment of James Berry as a secretary | 2 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Steven Mclean as a director | 3 pages | AP01 | ||||||||||
Appointment of Callum Mckenzie as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Rennie Smith & Co Strathclyde Business Park 120 Carstairs Street Glasgow G40 4JD* on Oct 19, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 8 pages | AA | ||||||||||
legacy | 9 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CENTRAL KABS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FAGAN, Joseph | Director | 19 Dalrymple Drive G74 4LF East Kilbride South Lanarkshire | United Kingdom | British | 82340200001 | |||||
| NOBLE, Peter | Director | 181 Rockhampton Avenue G75 8EL East Kilbride South Lanarkshire | United Kingdom | British | 99204710001 | |||||
| BERRY, James | Secretary | 179 Livingstone Drive Murray G75 0AD East Kilbride Lanarkshire | British | 81397220001 | ||||||
| BERRY, James | Secretary | 179 Livingstone Drive Murray G75 0AD East Kilbride Lanarkshire | British | 81397220001 | ||||||
| CARR, Robert Gerard | Secretary | 46 Ministers Park East Kilbride G74 5BX Glasgow Lanarkshire | British | 100703510001 | ||||||
| FERGUSON, Fiona Margaret Reid | Secretary | 39 Spey Grove G75 8XH East Kilbride Lanarkshire | British | 108888580001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BERRY, James | Director | 179 Livingstone Drive Murray G75 0AD East Kilbride Lanarkshire | British | 81397220001 | ||||||
| BERRY, James | Director | 179 Livingstone Drive Murray G75 0AD East Kilbride Lanarkshire | British | 81397220001 | ||||||
| CARR, Robert Gerard | Director | 46 Ministers Park East Kilbride G74 5BX Glasgow Lanarkshire | British | 100703510001 | ||||||
| COWAN, Thomas Hendry | Director | 10 Thorndyke Calderwood G74 3QX East Kilbride Lanarkshire | British | 100712570001 | ||||||
| COWAN, Thomas Hendry | Director | 22 Bolingbroke Calderwood G74 3RJ East Kilbride Lanarkshire | British | 81396940001 | ||||||
| DENNISON, Colin Edward | Director | 94 Riccarton Westwood G75 9BY East Kilbride South Lanarkshire | British | 81397320001 | ||||||
| ESLER, Martin | Director | 64 Alison Lea G74 3HW East Kilbride Lanarkshire | British | 126651750001 | ||||||
| FAGAN, Joseph | Director | 19 Dalrymple Drive G74 4LF East Kilbride South Lanarkshire | United Kingdom | British | 82340200001 | |||||
| HEFTI, Stephen | Director | Waverley G74 3PD East Kilbride 131 Lanarkshire | British | 140591540001 | ||||||
| HEFTI, Stephen | Director | Waverley G74 3PD East Kilbride 131 Lanarkshire | British | 140591540001 | ||||||
| MCCORRY, James | Director | 9 Park Crescent ML10 6NQ Strathaven Lanarkshire | British | 81396660001 | ||||||
| MCKENZIE, Callum | Director | Glen Clova G74 3TD East Kilbride 8 Glasgow | Scotland | British | 155951470001 | |||||
| MCLEAN, Steven | Director | Wellington G75 8RB East Kilbride 21 Glasgow | Scotland | British | 155951630001 | |||||
| MCNULTY, Andrew | Director | 55 Oak Avenue G75 9ED East Kilbride Lanarkshire | British | 126651670001 | ||||||
| NEWLANDS, Andrew | Director | 20 Yukon Terrace Westwood G75 8JL East Kilbride South Lanarkshire | British | 99204770001 | ||||||
| NICHOLL, Stephen | Director | 167 Owen Avenue Murray G75 9AQ East Kilbride South Lanarkshire | British | 99195140001 | ||||||
| NOBLE, Peter | Director | 181 Rockhampton Avenue G75 8EL East Kilbride South Lanarkshire | United Kingdom | British | 99204710001 | |||||
| TORRANCE, Gordon | Director | 175 Glen More G74 2AS East Kilbride Lanarkshire | British | 126651590001 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
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