CENTRAL SCOTLAND JOINERY LTD.
Overview
| Company Name | CENTRAL SCOTLAND JOINERY LTD. |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC244032 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRAL SCOTLAND JOINERY LTD.?
| Company Name | From | Until |
|---|---|---|
| CENTRAL SCOTLAND JOINERS LTD. | Feb 17, 2003 | Feb 17, 2003 |
What are the latest accounts for CENTRAL SCOTLAND JOINERY LTD.?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for CENTRAL SCOTLAND JOINERY LTD.?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 17, 2021 |
| Next Confirmation Statement Due | Mar 31, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2020 |
| Overdue | Yes |
What are the latest filings for CENTRAL SCOTLAND JOINERY LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(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 pages | AD01 | ||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||
Termination of appointment of Viktoria Maria Henriette Berger as a director on Jun 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Khalid Khames as a director on Mar 20, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Murray Millar as a director on Jul 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Viktoria Maria Henriette Kuhn on Dec 21, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Viktoria Maria Henriette Kuhn on Jul 04, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Khalid Khames as a director on Apr 08, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Viktoria Maria Henriette Kuhn as a director on Mar 18, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Murray Millar as a director on Dec 12, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Haston Johnston as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of CENTRAL SCOTLAND JOINERY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASTON, James | Director | 35 Grampian Crescent FK3 0DH Grangemouth Stirlingshire | Scotland | British | 88089030001 | |||||
| JOHNSTON, John Haston | Secretary | 14 Cheviot Place FK3 0DE Grangemouth Stirlingshire | British | 88088960001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| BERGER, Viktoria Maria Henriette | Director | Ochilview Business Park Laurieston FK2 9PJ Falkirk Unit 1 Scotland | United Kingdom | German | 196112040002 | |||||
| JOHNSTON, John Haston | Director | 14 Cheviot Place FK3 0DE Grangemouth Stirlingshire | Scotland | British | 88088960001 | |||||
| KHAMES, Khalid | Director | Ochilview Business Park Laurieston FK2 9PJ Falkirk Unit 1 Scotland | Scotland | British | 197365460001 | |||||
| LYELL, Paul | Director | 4 Napier Place FK2 7LL Falkirk Stirlingshire | British | 88088990001 | ||||||
| MCLEOD, Christopher Scott | Director | 28 Canavan Court FK2 9GB Falkirk Stirlingshire | Scotland | British | 88088880002 | |||||
| MILLAR, Murray | Director | Ochilview Business Park Laurieston FK2 9PJ Falkirk Unit 7 United Kingdom | United Kingdom | British | 193507810001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
Who are the persons with significant control of CENTRAL SCOTLAND JOINERY LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maraya (One) Limited | Apr 06, 2016 | Westfield Park EH22 3FB Eskbank Dundas House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRAL SCOTLAND JOINERY LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CENTRAL SCOTLAND JOINERY LTD. have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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