CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED

CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC337514
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED located?

    Registered Office Address
    7th Floor 90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELLMARK LIMITEDFeb 09, 2008Feb 09, 2008

    What are the latest accounts for CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    6 pages4.17(Scot)

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on Jun 22, 2017

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Sep 30, 2016

    6 pagesAA

    Accounts for a small company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 1,750,000
    SH01

    Termination of appointment of Graham Alexander Cobban as a director on Jun 16, 2015

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2014

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 09, 2015

    18 pagesRP04

    Annual return made up to Feb 09, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1,750,000
    SH01
    Annotations
    DateAnnotation
    May 26, 2015Clarification A second filed AR01 was registered on 26/05/2015.

    Termination of appointment of Keith Alexander Thomson as a director on Oct 02, 2014

    1 pagesTM01

    Director's details changed for Mr Derek George Robertson on Sep 02, 2014

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Memorandum and Articles of Association

    10 pagesMEM/ARTS

    Annual return made up to Feb 09, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 1,750,000
    SH01

    Accounts for a small company made up to Sep 30, 2013

    6 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John Moore as a director

    1 pagesTM01

    Annual return made up to Feb 09, 2013 with full list of shareholders

    10 pagesAR01

    Accounts for a small company made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Feb 09, 2012 with full list of shareholders

    10 pagesAR01

    Who are the officers of CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RONALD, Grant Allan
    Mains Circle
    Westhill
    AB32 6HD Aberdeen
    5
    Scotland
    Secretary
    Mains Circle
    Westhill
    AB32 6HD Aberdeen
    5
    Scotland
    British162826800001
    ELLIS, William Riach
    Leggart Terrace
    AB15 5UD Aberdeen
    68
    Director
    Leggart Terrace
    AB15 5UD Aberdeen
    68
    ScotlandBritishIfa129498320001
    ROBERTSON, Derek George
    Crathie Gardens West
    AB10 6BU Aberdeen
    11
    Scotland
    Director
    Crathie Gardens West
    AB10 6BU Aberdeen
    11
    Scotland
    United KingdomBritishIfa127961970004
    RONALD, Grant Allan
    5 Mains Circle
    AB32 6HD Westhill
    Aberdeenshire
    Director
    5 Mains Circle
    AB32 6HD Westhill
    Aberdeenshire
    ScotlandScottishIfa74897510001
    ROBERTSON, Derek George
    Carnie Avenue
    Elrick
    AB32 6HS Aberdeen
    97
    Scotland
    Secretary
    Carnie Avenue
    Elrick
    AB32 6HS Aberdeen
    97
    Scotland
    British127961970002
    P & W SECRETARIES LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Secretary
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021250001
    COBBAN, Graham Alexander
    20 Harlaw Road
    AB15 4YY Aberdeen
    Director
    20 Harlaw Road
    AB15 4YY Aberdeen
    ScotlandBritishIfa54520650001
    MOORE, John Clark
    Kirk Brae
    Cults
    AB15 9QP Aberdeen
    39
    Aberdeenshire
    Director
    Kirk Brae
    Cults
    AB15 9QP Aberdeen
    39
    Aberdeenshire
    ScotlandBritishIfa129498760001
    THOMSON, Keith Alexander
    Broadstraik Crescent
    Westhill
    AB32 6JR Aberdeen
    23
    Director
    Broadstraik Crescent
    Westhill
    AB32 6JR Aberdeen
    23
    ScotlandBritishIfa129498380001
    WILL, Douglas
    Beechwood Close
    Westhill
    AB32 6YH Aberdeen
    3
    Director
    Beechwood Close
    Westhill
    AB32 6YH Aberdeen
    3
    ScotlandBritishIfa129498200001
    P & W DIRECTORS LIMITED
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    Nominee Director
    Investment House
    6 Union Row
    AB21 7DQ Aberdeen
    900021240001

    What are the latest statements on persons with significant control for CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 31, 2008
    Delivered On Apr 05, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2008Registration of a charge (410)
    • Jul 14, 2014Satisfaction of a charge (MR04)

    Does CENTRAL INVESTMENT SERVICES (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2018Dissolved on
    Feb 23, 2018Conclusion of winding up
    Jun 20, 2017Petition date
    Jun 20, 2017Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    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