CENTENARY 6 LIMITED

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

    Company NameCENTENARY 6 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC260562
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CENTENARY 6 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CENTENARY 6 LIMITED located?

    Registered Office Address
    Harper Macleod Llp The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTENARY 6 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTENARY 6 LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for CENTENARY 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC2605620002 in full

    4 pagesMR04

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Registered office address changed from Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Aug 18, 2021

    1 pagesAD01

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    10 pagesAA

    Alterations to floating charge SC2605620001

    26 pages466(Scot)

    Registration of charge SC2605620002, created on Aug 29, 2020

    21 pagesMR01

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 09, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Aitken Nairn 7 Abercromby Place Edinburgh EH3 6LA to Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on Feb 21, 2018

    1 pagesAD01

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of CENTENARY 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARROD, Peter
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Harper Macleod Llp
    Scotland
    Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Harper Macleod Llp
    Scotland
    AustraliaNew Zealander185392700006
    HARROD, Peter
    28 Fernhurst Road
    SW6 7JW London
    Secretary
    28 Fernhurst Road
    SW6 7JW London
    New Zealander120006340002
    HARROD, Peter
    22 Clonmel Road
    SW6 5BJ London
    Secretary
    22 Clonmel Road
    SW6 5BJ London
    New Zealand120006340001
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    WILTON CORPORATE SERVICES LIMITED
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    Secretary
    26 Grosvenor Street
    Mayfair
    W1K 4QW London
    106931300001
    BLOCH, Stephen
    Lodge Farm
    Bockmer Lane, Medmenham
    SL7 2HH Marlow
    Buckinghamshire
    Director
    Lodge Farm
    Bockmer Lane, Medmenham
    SL7 2HH Marlow
    Buckinghamshire
    United KingdomBritish97810590002
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Director
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    United KingdomBritish32460850001
    RICHARDS, Murray
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    New ZealandNew Zealand155774570001
    YANDLE, Stephen John
    11 Avenue De La Bedoyere
    92380 Garches
    Hauts De Seine
    France
    Director
    11 Avenue De La Bedoyere
    92380 Garches
    Hauts De Seine
    France
    British91368960001

    Who are the persons with significant control of CENTENARY 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Harrod
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Harper Macleod Llp
    Scotland
    Apr 06, 2016
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Harper Macleod Llp
    Scotland
    No
    Nationality: New Zealander
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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