CENTRAL BUSINESS CENTRES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BUSINESS CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC498339

Incorporation date

19/02/2015

Size

Dormant

Contacts

Registered address

Registered address

Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2015)
dot icon25/07/2023
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon24/01/2021
Termination of appointment of Douglas Abercromby as a director on 2021-01-01
dot icon24/01/2021
Termination of appointment of Hamish Rodrigo Gonzalez-Gordon as a director on 2021-01-01
dot icon24/01/2021
Termination of appointment of Gordon Patrick Mclintock as a director on 2021-01-01
dot icon24/01/2021
Termination of appointment of Anthony Clarke as a director on 2021-01-01
dot icon11/01/2021
Registered office address changed from C/O Premier Office Group Limited 38 the Centrum Building Glasgow G1 3DX Scotland to Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS on 2021-01-11
dot icon21/06/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon28/11/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon08/06/2019
Compulsory strike-off action has been suspended
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon15/03/2018
Confirmation statement made on 2018-02-19 with updates
dot icon15/03/2018
Statement of capital following an allotment of shares on 2017-12-31
dot icon27/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon07/06/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Registered office address changed from C/O Premier Office Group Limited the Centrum Building Queen Street Glasgow G1 3DX Scotland to C/O Premier Office Group Limited 38 the Centrum Building Glasgow G1 3DX on 2016-12-07
dot icon06/12/2016
Registered office address changed from C/O Premier Office Management the Centrum Building 38 Queen Street Glasgow G1 3DU Scotland to C/O Premier Office Group Limited the Centrum Building Queen Street Glasgow G1 3DX on 2016-12-06
dot icon06/12/2016
Appointment of Mr David Burnside as a director on 2016-12-01
dot icon06/12/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon06/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon29/08/2016
Appointment of Mr Gordon Patrick Mclintock as a director on 2016-03-01
dot icon29/08/2016
Appointment of Mr Peter John Soames as a director on 2016-03-01
dot icon29/08/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon27/08/2016
Compulsory strike-off action has been discontinued
dot icon25/08/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon25/08/2016
Appointment of Mr Hamish Rodrigo Gonzalez-Gordon as a director on 2016-03-01
dot icon25/08/2016
Appointment of Mr Douglas Abercromby as a director on 2016-03-01
dot icon25/08/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon25/04/2016
Registered office address changed from 37 36 Queen Street Glasgow G13DU Scotland to C/O Premier Office Management the Centrum Building 38 Queen Street Glasgow G1 3DU on 2016-04-25
dot icon25/04/2016
Registered office address changed from C/O Premier Office Management Limited 38 Queen Street Glasgow Strathclyde G1 3DU to 37 36 Queen Street Glasgow G13DU on 2016-04-25
dot icon01/07/2015
Termination of appointment of Sarah Mcnamee as a director on 2015-06-22
dot icon30/06/2015
Appointment of Anthony Clarke as a director on 2015-06-17
dot icon30/06/2015
Termination of appointment of Sarah Mcnamee as a director on 2015-06-22
dot icon22/04/2015
Termination of appointment of Hamish Gonzalez-Gordon as a director on 2015-04-15
dot icon22/04/2015
Appointment of Miss Sarah Mcnamee as a director on 2015-04-13
dot icon22/04/2015
Registered office address changed from Drummond House Beechwood Business Park Inverness IV2 3BW Scotland to C/O Premier Office Management Limited 38 Queen Street Glasgow Strathclyde G1 3DU on 2015-04-22
dot icon19/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2017
dot iconLast change occurred
30/06/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2017
dot iconNext account date
30/06/2018
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL BUSINESS CENTRES LIMITED

CENTRAL BUSINESS CENTRES LIMITED is an(a) Dissolved company incorporated on 19/02/2015 with the registered office located at Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TS. 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 CENTRAL BUSINESS CENTRES LIMITED?

toggle

CENTRAL BUSINESS CENTRES LIMITED is currently Dissolved. It was registered on 19/02/2015 and dissolved on 25/07/2023.

Where is CENTRAL BUSINESS CENTRES LIMITED located?

toggle

CENTRAL BUSINESS CENTRES LIMITED is registered at Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TS.

What does CENTRAL BUSINESS CENTRES LIMITED do?

toggle

CENTRAL BUSINESS CENTRES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRAL BUSINESS CENTRES LIMITED?

toggle

The latest filing was on 25/07/2023: Final Gazette dissolved via compulsory strike-off.