CENTRACTIVE MICRO SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CENTRACTIVE MICRO SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC555467

Incorporation date

24/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

48 West George Street, 2/3, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2017)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Micro company accounts made up to 2024-01-31
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Cessation of Monazza Chaudhry as a person with significant control on 2024-11-19
dot icon20/11/2024
Notification of Muhammad Bilal Akram as a person with significant control on 2024-11-19
dot icon20/11/2024
Termination of appointment of Monazza Chaudhry as a director on 2024-11-19
dot icon20/11/2024
Confirmation statement made on 2024-06-27 with updates
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2023
Micro company accounts made up to 2023-01-31
dot icon28/10/2023
Director's details changed for Mrs Monazza Chaudhry on 2023-10-10
dot icon28/06/2023
Director's details changed for Mrs Monazza Chaudhry on 2023-06-19
dot icon28/06/2023
Director's details changed for Mrs Monazza Chaudhry on 2023-06-28
dot icon28/06/2023
Termination of appointment of Muhammad Akram as a secretary on 2023-06-28
dot icon28/06/2023
Secretary's details changed for Mr Muhammad Bilal on 2023-06-28
dot icon28/06/2023
Appointment of Mr Muhammad Bilal Akram as a director on 2023-06-28
dot icon28/06/2023
Registered office address changed from 60 Govanhill Street 0/1 Glasgow G42 7LD Scotland to 48 West George Street 2/3 Glasgow G2 1BP on 2023-06-28
dot icon27/06/2023
Notification of Monazza Chaudhry as a person with significant control on 2023-01-01
dot icon27/06/2023
Appointment of Mrs Monazza Chaudhry as a director on 2023-06-15
dot icon27/06/2023
Cessation of Muhammad Bilal Akram as a person with significant control on 2023-01-01
dot icon27/06/2023
Termination of appointment of Monazza Chaudhry as a secretary on 2023-06-15
dot icon27/06/2023
Termination of appointment of Muhammad Bilal Akram as a director on 2023-06-15
dot icon27/06/2023
Registered office address changed from 48 West George Street Suite 2/3 Glasgow G2 1BP Scotland to 60 Govanhill Street 0/1 Glasgow G42 7LD on 2023-06-27
dot icon27/06/2023
Appointment of Mr Muhammad Bilal as a secretary on 2023-06-16
dot icon27/06/2023
Registered office address changed from 60 Govanhill Street 0/1 Glasgow G42 7LD Scotland to 60 Govanhill Street 0/1 Glasgow G42 7LD on 2023-06-27
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon01/06/2023
Appointment of Mrs Monazza Chaudhry as a secretary on 2023-06-01
dot icon20/12/2022
Micro company accounts made up to 2022-01-31
dot icon16/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon16/12/2022
Director's details changed for Mr Muhammad Bilal Akram on 2022-02-01
dot icon16/12/2022
Change of details for Mr Muhammad Bilal Akram as a person with significant control on 2022-06-01
dot icon11/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon01/12/2021
Micro company accounts made up to 2021-01-31
dot icon24/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon17/11/2020
Termination of appointment of Sharjeel Afridi as a director on 2020-11-13
dot icon19/05/2020
Statement of capital following an allotment of shares on 2018-03-28
dot icon05/05/2020
Registered office address changed from 48 Suite 2/3 48 West George Street Glasgow G2 1BP Scotland to 48 West George Street Suite 2/3 Glasgow G2 1BP on 2020-05-05
dot icon05/05/2020
Registered office address changed from 48 Suite 2/3 West George Street Glasgow G2 1BP Scotland to 48 Suite 2/3 48 West George Street Glasgow G2 1BP on 2020-05-05
dot icon05/05/2020
Registered office address changed from 32 Roxburgh Street 1st Floor Greenock PA15 4NR Scotland to 48 Suite 2/3 West George Street Glasgow G2 1BP on 2020-05-05
dot icon30/01/2020
Director's details changed for Mr Muhammad Bilal Akram on 2020-01-30
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon07/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon25/01/2019
Change of details for Mr Muhammad Bilal Akram as a person with significant control on 2019-01-01
dot icon04/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/05/2018
Registered office address changed from 32 Roxburgh Street Greenock PA15 4NR Scotland to 32 Roxburgh Street 1st Floor Greenock PA15 4NR on 2018-05-07
dot icon28/03/2018
Appointment of Mr Sharjeel Afridi as a director on 2018-03-28
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon16/02/2017
Register(s) moved to registered office address 32 Roxburgh Street Greenock PA15 4NR
dot icon16/02/2017
Register(s) moved to registered inspection location 38 8 Glen Loy Place Glasgow G53 7HS
dot icon16/02/2017
Register inspection address has been changed to 38 8 Glen Loy Place Glasgow G53 7HS
dot icon24/01/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
12.91K
-
0.00
-
-
2022
2
9.02K
-
0.00
-
-
2023
2
10.14K
-
0.00
-
-
2023
2
10.14K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

10.14K £Ascended12.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Bilal Akram
Director
24/01/2017 - 15/06/2023
6
Mr Muhammad Bilal Akram
Director
28/06/2023 - Present
6
Chaudhry, Monazza
Secretary
01/06/2023 - 15/06/2023
-
Mrs Monazza Chaudhry
Director
15/06/2023 - 19/11/2024
-
Bilal, Muhammad
Secretary
16/06/2023 - 28/06/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRACTIVE MICRO SYSTEMS LIMITED

CENTRACTIVE MICRO SYSTEMS LIMITED is an(a) Active company incorporated on 24/01/2017 with the registered office located at 48 West George Street, 2/3, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRACTIVE MICRO SYSTEMS LIMITED?

toggle

CENTRACTIVE MICRO SYSTEMS LIMITED is currently Active. It was registered on 24/01/2017 .

Where is CENTRACTIVE MICRO SYSTEMS LIMITED located?

toggle

CENTRACTIVE MICRO SYSTEMS LIMITED is registered at 48 West George Street, 2/3, Glasgow G2 1BP.

What does CENTRACTIVE MICRO SYSTEMS LIMITED do?

toggle

CENTRACTIVE MICRO SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CENTRACTIVE MICRO SYSTEMS LIMITED have?

toggle

CENTRACTIVE MICRO SYSTEMS LIMITED had 2 employees in 2023.

What is the latest filing for CENTRACTIVE MICRO SYSTEMS LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.