CENTRICA FINANCE (SCOTLAND) LIMITED: Filings
Overview
| Company Name | CENTRICA FINANCE (SCOTLAND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC436640 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for CENTRICA FINANCE (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Wheatley as a director on Jan 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alon Zeen Fink as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gaylene Jennefer Kendall as a director on Dec 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Alon Zeen Fink as a director on Dec 28, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Gaylene Jennefer Kendall as a director on Jul 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Beresford Ringrose as a director on Jul 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Katherine Beresford Ringrose as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Alistair Mark Todd as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on Oct 25, 2018 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
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