CENTRE MANAGERS LIMITED: Filings

  • Overview

    Company NameCENTRE MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC377538
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CENTRE MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Jul 09, 2024

    • Capital: GBP 900.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Satisfaction of charge SC3775380002 in full

    1 pagesMR04

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 1 Orangefield Place Greenock PA15 1YX Scotland to C/O Corner Unit Shop 35 Nicolson Street Greenock PA15 1UL on Oct 19, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Appointment of Mr Allan Jess as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 1 Orangefield Place Greenock PA15 1YX on Mar 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr David Stewart Whiteside on Jan 25, 2018

    2 pagesCH01

    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