CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC054118

Incorporation date

28/09/1973

Size

Small

Contacts

Registered address

Registered address

33 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1973)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon24/07/2023
Application to strike the company off the register
dot icon10/07/2023
Resolutions
dot icon10/07/2023
Solvency Statement dated 06/07/23
dot icon10/07/2023
Statement by Directors
dot icon10/07/2023
Statement of capital on 2023-07-10
dot icon29/06/2023
Termination of appointment of Grant Allan Ronald as a director on 2023-06-26
dot icon29/06/2023
Termination of appointment of Derek George Robertson as a director on 2023-06-23
dot icon23/06/2023
Resolutions
dot icon23/06/2023
Memorandum and Articles of Association
dot icon19/06/2023
Termination of appointment of Michael Mcanulty as a director on 2023-04-30
dot icon25/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon06/09/2022
Termination of appointment of William Riach Ellis as a director on 2022-08-31
dot icon14/03/2022
Accounts for a small company made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon17/12/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon03/08/2021
Appointment of Mr Nigel Geoffrey Stockton as a director on 2021-07-23
dot icon02/08/2021
Termination of appointment of Gillian Elizabeth Hastings as a director on 2021-07-23
dot icon24/03/2021
Accounts for a small company made up to 2020-09-30
dot icon19/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon27/04/2020
Accounts for a small company made up to 2019-09-30
dot icon29/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-09-30
dot icon31/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon21/01/2019
Notice of completion of voluntary arrangement
dot icon18/12/2018
Accounts for a small company made up to 2017-09-30
dot icon03/12/2018
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-29
dot icon28/08/2018
Registered office address changed from 9 Albert Street Aberdeen AB25 1XX to 33 Albyn Place Aberdeen AB10 1YL on 2018-08-28
dot icon18/05/2018
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-29
dot icon06/02/2018
Confirmation statement made on 2018-01-18 with updates
dot icon06/02/2018
Cessation of Central Investment Services (Holdings) Limited as a person with significant control on 2017-06-22
dot icon06/02/2018
Notification of Pacific Shelf 1788 Limited as a person with significant control on 2017-06-22
dot icon18/12/2017
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-29
dot icon08/02/2017
Accounts for a small company made up to 2016-09-30
dot icon31/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon05/12/2016
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-29
dot icon20/06/2016
Accounts for a small company made up to 2015-09-30
dot icon07/04/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/02/2016
Appointment of Mrs Gillian Elizabeth Hastings as a director on 2015-06-16
dot icon09/12/2015
Notice of voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-29
dot icon01/07/2015
Termination of appointment of Graham Alexander Cobban as a director on 2015-06-16
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon10/06/2015
Insolvency filing
dot icon28/05/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/11/2014
End of moratorium
dot icon24/11/2014
Commencement of moratorium
dot icon07/10/2014
Notice of report of meeting approving voluntary arrangement
dot icon02/10/2014
Appointment of Mr Michael Mcanulty as a director on 2014-10-02
dot icon02/10/2014
Termination of appointment of Keith Alexander Thomson as a director on 2014-09-05
dot icon04/09/2014
Resolutions
dot icon02/09/2014
Director's details changed for Mr Derek George Robertson on 2014-09-02
dot icon10/07/2014
Satisfaction of charge 2 in full
dot icon30/01/2014
Accounts for a small company made up to 2013-09-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/08/2013
Termination of appointment of John Moore as a director
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon15/01/2013
Accounts for a small company made up to 2012-09-30
dot icon14/02/2012
Director's details changed for Mr Derek George Robertson on 2011-12-03
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/01/2012
Accounts for a small company made up to 2011-09-30
dot icon06/09/2011
Termination of appointment of Derek Robertson as a secretary
dot icon06/09/2011
Appointment of Grant Allan Ronald as a secretary
dot icon01/07/2011
Accounts for a small company made up to 2010-09-30
dot icon16/03/2011
Termination of appointment of Douglas Will as a director
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/11/2010
Director's details changed for Mr Derek George Robertson on 2010-11-10
dot icon17/11/2010
Secretary's details changed
dot icon18/05/2010
Certificate of change of name
dot icon18/05/2010
Resolutions
dot icon23/03/2010
Resolutions
dot icon26/01/2010
Register inspection address has been changed from C/O Paull & Williamsons Solicitors Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ Scotland
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for William Riach Ellis on 2009-12-31
dot icon25/01/2010
Director's details changed for John Clark Moore on 2009-12-31
dot icon25/01/2010
Director's details changed for Graham Alexander Cobban on 2009-12-31
dot icon25/01/2010
Director's details changed for Grant Allan Ronald on 2009-12-31
dot icon25/01/2010
Director's details changed for Keith Alexander Thomson on 2009-12-31
dot icon25/01/2010
Director's details changed for Douglas Will on 2009-12-31
dot icon25/01/2010
Director's details changed for Derek George Robertson on 2009-12-31
dot icon13/01/2010
Accounts for a small company made up to 2009-09-30
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 9 albert street aberdeen AB1 1XX
dot icon06/01/2009
Accounts for a small company made up to 2008-09-30
dot icon23/04/2008
Resolutions
dot icon21/04/2008
Director and secretary appointed derek george robertson
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Director appointed john clark moore
dot icon10/04/2008
Director appointed keith alexander thomson
dot icon10/04/2008
Director appointed william riach ellis
dot icon10/04/2008
Director appointed douglas will
dot icon10/04/2008
Appointment terminated secretary a c morrison & richards
dot icon10/04/2008
Appointment terminated director john bremner
dot icon10/04/2008
Declaration of assistance for shares acquisition
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon22/01/2008
Accounts for a small company made up to 2007-09-30
dot icon24/01/2007
Full accounts made up to 2006-09-30
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon10/03/2006
Full accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/02/2005
Full accounts made up to 2004-09-30
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon05/02/2004
Full accounts made up to 2003-09-30
dot icon19/02/2003
£ sr 9091@1 16/10/02
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon19/03/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2001
Memorandum and Articles of Association
dot icon16/03/2001
New director appointed
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon09/01/2001
Full accounts made up to 2000-09-30
dot icon19/12/2000
Ad 28/11/00--------- £ si 96700@1=96700 £ ic 3300/100000
dot icon19/12/2000
Resolutions
dot icon19/12/2000
£ nc 5000/300000 28/11/00
dot icon12/12/2000
Resolutions
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Full accounts made up to 1999-09-30
dot icon29/03/1999
Return made up to 31/12/98; full list of members
dot icon15/01/1999
Full accounts made up to 1998-09-30
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon12/01/1998
Full accounts made up to 1997-09-30
dot icon01/09/1997
New director appointed
dot icon01/09/1997
New director appointed
dot icon13/08/1997
Certificate of change of name
dot icon14/05/1997
Resolutions
dot icon12/05/1997
Ad 01/05/97--------- £ si 300@1=300 £ ic 3000/3300
dot icon12/05/1997
£ nc 3000/5000 01/05/97
dot icon04/04/1997
Return made up to 31/12/96; full list of members
dot icon30/01/1997
Full accounts made up to 1996-09-30
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon08/01/1996
Full accounts made up to 1995-09-30
dot icon23/03/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon14/12/1993
Full accounts made up to 1993-09-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon12/01/1993
Full accounts made up to 1992-09-30
dot icon14/12/1992
Amended full accounts made up to 1991-09-30
dot icon14/12/1992
Amended full accounts made up to 1990-09-30
dot icon14/12/1992
Amended full accounts made up to 1989-09-30
dot icon05/01/1992
Accounts for a small company made up to 1991-09-30
dot icon05/01/1992
Return made up to 31/12/91; no change of members
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon10/01/1991
Accounts for a small company made up to 1990-09-30
dot icon11/01/1990
Accounts for a small company made up to 1989-09-30
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon19/12/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1989
Accounts for a small company made up to 1988-09-30
dot icon04/01/1988
Accounts for a small company made up to 1987-09-30
dot icon04/01/1988
Return made up to 25/12/87; full list of members
dot icon24/06/1987
Dec mort/charge 5868
dot icon24/06/1987
Dec mort/charge 5867
dot icon23/01/1987
Return made up to 26/12/86; full list of members
dot icon30/12/1986
Accounts for a small company made up to 1986-09-30
dot icon28/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Nigel Geoffrey
Director
22/07/2021 - Present
87
Mcanulty, Michael
Director
02/10/2014 - 30/04/2023
1
Robertson, Derek George
Director
31/03/2008 - 23/06/2023
2
Mr Grant Allan Ronald
Director
29/12/2000 - 26/06/2023
4

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 INVESTMENT SERVICES (SCOTLAND) LIMITED

CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED is an(a) Dissolved company incorporated on 28/09/1973 with the registered office located at 33 Albyn Place, Aberdeen AB10 1YL. There is currently 1 active director 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 INVESTMENT SERVICES (SCOTLAND) LIMITED?

toggle

CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED is currently Dissolved. It was registered on 28/09/1973 and dissolved on 17/10/2023.

Where is CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED located?

toggle

CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED is registered at 33 Albyn Place, Aberdeen AB10 1YL.

What does CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED do?

toggle

CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL INVESTMENT SERVICES (SCOTLAND) LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.