CENTRAL SCOTLAND JOINERY LTD.

CENTRAL SCOTLAND JOINERY LTD.

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

    Company NameCENTRAL SCOTLAND JOINERY LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC244032
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CENTRAL SCOTLAND JOINERY LTD.?

    • Joinery installation (43320) / Construction

    Where is CENTRAL SCOTLAND JOINERY LTD. located?

    Registered Office Address
    C/O Thomson Cooper 3 Castle Court
    Carnegie Campus
    KY11 8PB Dunfermline
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL SCOTLAND JOINERY LTD.?

    Previous Company Names
    Company NameFromUntil
    CENTRAL SCOTLAND JOINERS LTD.Feb 17, 2003Feb 17, 2003

    What are the latest accounts for CENTRAL SCOTLAND JOINERY LTD.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for CENTRAL SCOTLAND JOINERY LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 17, 2021
    Next Confirmation Statement DueMar 31, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2020
    OverdueYes

    What are the latest filings for CENTRAL SCOTLAND JOINERY LTD.?

    Filings
    DateDescriptionDocumentType

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

    4 pagesWU01(Scot)

    Registered office address changed from Dundas House Westfield Park Eskbank Dalkeith EH22 3FB United Kingdom to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on Oct 26, 2020

    2 pagesAD01

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

    4 pagesWU02(Scot)

    Termination of appointment of Viktoria Maria Henriette Berger as a director on Jun 15, 2020

    1 pagesTM01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Termination of appointment of Khalid Khames as a director on Mar 20, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    13 pagesAA

    Confirmation statement made on Feb 17, 2018 with updates

    4 pagesCS01

    Termination of appointment of Murray Millar as a director on Jul 21, 2017

    1 pagesTM01

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

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

    8 pagesAA

    Director's details changed for Viktoria Maria Henriette Kuhn on Dec 21, 2016

    2 pagesCH01

    Annual return made up to Feb 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1,000
    SH01

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

    8 pagesAA

    Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB to Dundas House Westfield Park Eskbank Dalkeith EH22 3FB on Jul 04, 2015

    1 pagesAD01

    Director's details changed for Viktoria Maria Henriette Kuhn on Jul 04, 2015

    2 pagesCH01

    Appointment of Khalid Khames as a director on Apr 08, 2015

    2 pagesAP01

    Appointment of Viktoria Maria Henriette Kuhn as a director on Mar 18, 2015

    3 pagesAP01

    Annual return made up to Feb 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 1,000
    SH01

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

    7 pagesAA

    Appointment of Murray Millar as a director on Dec 12, 2014

    3 pagesAP01

    Termination of appointment of John Haston Johnston as a secretary on Jul 01, 2014

    1 pagesTM02

    Who are the officers of CENTRAL SCOTLAND JOINERY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASTON, James
    35 Grampian Crescent
    FK3 0DH Grangemouth
    Stirlingshire
    Director
    35 Grampian Crescent
    FK3 0DH Grangemouth
    Stirlingshire
    ScotlandBritishDirector88089030001
    JOHNSTON, John Haston
    14 Cheviot Place
    FK3 0DE Grangemouth
    Stirlingshire
    Secretary
    14 Cheviot Place
    FK3 0DE Grangemouth
    Stirlingshire
    BritishAccountant88088960001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    BERGER, Viktoria Maria Henriette
    Ochilview Business Park
    Laurieston
    FK2 9PJ Falkirk
    Unit 1
    Scotland
    Director
    Ochilview Business Park
    Laurieston
    FK2 9PJ Falkirk
    Unit 1
    Scotland
    United KingdomGermanNone196112040002
    JOHNSTON, John Haston
    14 Cheviot Place
    FK3 0DE Grangemouth
    Stirlingshire
    Director
    14 Cheviot Place
    FK3 0DE Grangemouth
    Stirlingshire
    ScotlandBritishAccountant88088960001
    KHAMES, Khalid
    Ochilview Business Park
    Laurieston
    FK2 9PJ Falkirk
    Unit 1
    Scotland
    Director
    Ochilview Business Park
    Laurieston
    FK2 9PJ Falkirk
    Unit 1
    Scotland
    ScotlandBritishNone197365460001
    LYELL, Paul
    4 Napier Place
    FK2 7LL Falkirk
    Stirlingshire
    Director
    4 Napier Place
    FK2 7LL Falkirk
    Stirlingshire
    BritishDirector88088990001
    MCLEOD, Christopher Scott
    28 Canavan Court
    FK2 9GB Falkirk
    Stirlingshire
    Director
    28 Canavan Court
    FK2 9GB Falkirk
    Stirlingshire
    ScotlandBritishDirector88088880002
    MILLAR, Murray
    Ochilview Business Park
    Laurieston
    FK2 9PJ Falkirk
    Unit 7
    United Kingdom
    Director
    Ochilview Business Park
    Laurieston
    FK2 9PJ Falkirk
    Unit 7
    United Kingdom
    United KingdomBritishNone193507810001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    Who are the persons with significant control of CENTRAL SCOTLAND JOINERY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maraya (One) Limited
    Westfield Park
    EH22 3FB Eskbank
    Dundas House
    Scotland
    Apr 06, 2016
    Westfield Park
    EH22 3FB Eskbank
    Dundas House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies Scotland
    Registration NumberSc394574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CENTRAL SCOTLAND JOINERY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 31, 2003
    Delivered On Apr 01, 2003
    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
    • Apr 01, 2003Registration of a charge (410)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)

    Does CENTRAL SCOTLAND JOINERY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2020Petition date
    Dec 04, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Gardiner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    practitioner
    3 Castle Court Carnegie Campus
    KY11 8PB Dunfermline
    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