CENTENARY HOLDINGS III LIMITED

Register to unlock more data on OkredoRegister

CENTENARY HOLDINGS III LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC014901

Incorporation date

16/01/1928

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow G2 7JSCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1928)
dot icon22/07/2025
Registered office address changed from Centenary Holdings Iii Limited C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22
dot icon14/05/2025
Registered office address changed from C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX on 2025-05-14
dot icon04/03/2024
Termination of appointment of Hms Secretaries Limited as a secretary on 2024-02-27
dot icon27/10/2015
Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 2015-10-27
dot icon01/09/2005
Registered office changed on 01/09/05 from: the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon23/06/2005
Appointment of a provisional liquidator
dot icon04/04/2005
Director's particulars changed
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon26/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon16/07/2004
Location - directors service contracts and memoranda
dot icon19/02/2004
Director resigned
dot icon29/01/2004
New secretary appointed
dot icon29/01/2004
Registered office changed on 29/01/04 from: 15 atholl crescent edinburgh EH3 8HA
dot icon29/01/2004
New director appointed
dot icon29/01/2004
Declaration of assistance for shares acquisition
dot icon26/01/2004
Secretary resigned
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon30/12/2003
Resolutions
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Director resigned
dot icon16/12/2003
Certificate of re-registration from Public Limited Company to Private
dot icon16/12/2003
Re-registration of Memorandum and Articles
dot icon16/12/2003
Application for reregistration from PLC to private
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Resolutions
dot icon06/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 14/08/03; full list of members
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon12/03/2003
Auditor's resignation
dot icon06/09/2002
Return made up to 14/08/02; full list of members
dot icon05/08/2002
Director resigned
dot icon27/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/05/2002
Certificate of change of name
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Resolutions
dot icon15/01/2002
Ad 21/12/01--------- £ si 5874417@1=5874417 £ ic 53125583/59000000
dot icon03/01/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon06/11/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon02/11/2001
New director appointed
dot icon20/09/2001
Return made up to 14/08/01; full list of members
dot icon25/06/2001
Full group accounts made up to 2000-10-31
dot icon08/06/2001
New director appointed
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Registered office changed on 08/06/01 from: 111/113 renfrew road paisley PA3 4DY
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
New director appointed
dot icon08/06/2001
Director resigned
dot icon25/01/2001
Full group accounts made up to 2000-06-30
dot icon20/12/2000
Director resigned
dot icon15/11/2000
Accounting reference date shortened from 30/06/01 to 31/10/00
dot icon06/11/2000
Partic of mort/charge *
dot icon06/11/2000
Partic of mort/charge *
dot icon26/10/2000
Dec mort/charge release *
dot icon11/10/2000
Director's particulars changed
dot icon03/10/2000
Return made up to 14/08/00; full list of members
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon02/10/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon05/06/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon30/01/2000
Full group accounts made up to 1999-06-30
dot icon07/12/1999
Director resigned
dot icon07/12/1999
New director appointed
dot icon08/09/1999
Return made up to 14/08/99; full list of members
dot icon06/07/1999
Director resigned
dot icon06/04/1999
Interim accounts made up to 1999-01-29
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Full group accounts made up to 1998-06-30
dot icon07/01/1999
New director appointed
dot icon19/08/1998
Return made up to 14/08/98; full list of members
dot icon19/08/1998
Location of register of members address changed
dot icon19/08/1998
Location of debenture register address changed
dot icon17/07/1998
Auditor's resignation
dot icon16/03/1998
New director appointed
dot icon02/03/1998
Director resigned
dot icon31/01/1998
Full group accounts made up to 1997-06-30
dot icon22/08/1997
Return made up to 14/08/97; full list of members
dot icon27/06/1997
Interim accounts made up to 1997-04-30
dot icon05/03/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon31/01/1997
Full group accounts made up to 1996-06-30
dot icon25/09/1996
Director resigned
dot icon26/08/1996
Return made up to 14/08/96; full list of members
dot icon26/08/1996
Location of register of members address changed
dot icon26/08/1996
Location of debenture register address changed
dot icon19/06/1996
Interim accounts made up to 1996-04-30
dot icon13/03/1996
Director's particulars changed
dot icon26/02/1996
New director appointed
dot icon23/01/1996
Accounting reference date extended from 31/01 to 30/06
dot icon18/01/1996
Director resigned
dot icon12/09/1995
Full group accounts made up to 1995-01-31
dot icon07/09/1995
Return made up to 14/08/95; full list of members
dot icon09/08/1995
New director appointed
dot icon21/07/1995
Interim accounts made up to 1995-01-31
dot icon20/06/1995
Director resigned
dot icon20/06/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Secretary's particulars changed;director's particulars changed
dot icon15/08/1994
Full group accounts made up to 1994-01-31
dot icon15/08/1994
Return made up to 14/08/94; full list of members
dot icon24/06/1994
Director's particulars changed
dot icon13/05/1994
Secretary resigned;new secretary appointed
dot icon13/05/1994
Director resigned;new director appointed
dot icon21/12/1993
Interim accounts made up to 1993-10-29
dot icon24/08/1993
Return made up to 14/08/93; full list of members
dot icon04/08/1993
Full group accounts made up to 1993-01-31
dot icon03/08/1993
Director resigned
dot icon29/06/1993
New director appointed
dot icon18/05/1993
Director resigned
dot icon21/08/1992
Return made up to 14/08/92; full list of members
dot icon11/08/1992
New director appointed
dot icon21/07/1992
Interim accounts made up to 1992-05-29
dot icon17/07/1992
Full group accounts made up to 1992-01-31
dot icon06/04/1992
Director resigned
dot icon06/03/1992
Director resigned
dot icon15/01/1992
Director's particulars changed
dot icon14/01/1992
New director appointed
dot icon02/12/1991
Director resigned
dot icon22/10/1991
Director resigned
dot icon22/10/1991
New director appointed
dot icon27/08/1991
Full group accounts made up to 1991-01-31
dot icon27/08/1991
Return made up to 14/08/91; full list of members
dot icon15/08/1991
Director resigned
dot icon30/04/1991
New director appointed
dot icon11/09/1990
Full group accounts made up to 1990-01-31
dot icon11/09/1990
Return made up to 14/08/90; full list of members
dot icon07/09/1990
New director appointed
dot icon06/09/1989
Full group accounts made up to 1989-01-31
dot icon06/09/1989
Return made up to 07/08/89; full list of members
dot icon30/08/1989
Director resigned
dot icon30/08/1989
New director appointed
dot icon24/08/1988
Full group accounts made up to 1988-01-31
dot icon24/08/1988
Return made up to 05/08/88; full list of members
dot icon08/07/1988
Director resigned
dot icon30/09/1987
Director resigned
dot icon24/08/1987
Full accounts made up to 1987-01-31
dot icon24/08/1987
Return made up to 07/08/87; full list of members
dot icon23/02/1987
Director resigned
dot icon11/11/1986
Full accounts made up to 1986-01-31
dot icon27/10/1986
New director appointed
dot icon16/09/1986
Return made up to 07/08/86; full list of members
dot icon10/09/1986
Director resigned
dot icon20/10/1982
Particulars of mortgage/charge
dot icon24/09/1982
Accounts made up to 1982-07-31
dot icon24/09/1982
Certificate of re-registration from Unlimited to Public Limited Company
dot icon23/09/1963
Certificate of change of name
dot icon16/01/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2002
dot iconNext confirmation date
14/08/2016
dot iconLast change occurred
31/12/2002

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2002
dot iconNext account date
31/12/2003
dot iconNext due on
31/01/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS SECRETARIES LIMITED
Nominee Secretary
22/01/2004 - 27/02/2024
298

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTENARY HOLDINGS III LIMITED

CENTENARY HOLDINGS III LIMITED is an(a) Liquidation company incorporated on 16/01/1928 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow G2 7JS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTENARY HOLDINGS III LIMITED?

toggle

CENTENARY HOLDINGS III LIMITED is currently Liquidation. It was registered on 16/01/1928 .

Where is CENTENARY HOLDINGS III LIMITED located?

toggle

CENTENARY HOLDINGS III LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 120 Bothwell Street, Glasgow G2 7JS.

What does CENTENARY HOLDINGS III LIMITED do?

toggle

CENTENARY HOLDINGS III LIMITED operates in the Manufacture of distilled potable alcoholic beverages (15.91 - SIC 2003) sector.

What is the latest filing for CENTENARY HOLDINGS III LIMITED?

toggle

The latest filing was on 22/07/2025: Registered office address changed from Centenary Holdings Iii Limited C/O Grant Thornton Uk Advisory & Tax Llp Level 8 110 Queen Street Glasgow G1 3BX to C/O Grant Thornton Uk Advisory & Tax Llp 120 Bothwell Street Glasgow G2 7JS on 2025-07-22.