CENTRAL PERIPHERALS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PERIPHERALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC090665

Incorporation date

21/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Station Road, Dollar, Clackmannanshire FK14 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1987)
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon15/05/2025
Notification of Colin Richards as a person with significant control on 2025-05-15
dot icon14/05/2025
Cessation of Colin Richards as a person with significant control on 2025-05-14
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon21/11/2016
Appointment of Jonathan Richards as a director on 2016-09-30
dot icon21/11/2016
Registered office address changed from 20 Barnton Street Stirling FK8 1NE to 15 Station Road Dollar Clackmannanshire FK14 7EJ on 2016-11-21
dot icon21/11/2016
Termination of appointment of Raymond Brunton as a director on 2016-09-30
dot icon21/11/2016
Termination of appointment of Marion Brunton as a secretary on 2016-09-30
dot icon21/11/2016
Termination of appointment of Marion Brunton as a director on 2016-09-30
dot icon11/11/2016
Satisfaction of charge 1 in full
dot icon23/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Raymond Brunton on 2009-11-20
dot icon24/11/2009
Director's details changed for Marion Brunton on 2009-11-20
dot icon24/11/2009
Register inspection address has been changed
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/02/2009
Return made up to 20/11/08; full list of members
dot icon29/11/2007
Return made up to 20/11/07; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon05/12/2006
Return made up to 20/11/06; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2005
Return made up to 20/11/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon20/07/2004
Dec mort/charge *
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned;director resigned
dot icon30/03/2004
Director resigned
dot icon05/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/01/2004
Return made up to 20/11/03; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/12/2002
Return made up to 20/11/02; full list of members
dot icon19/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/11/2001
Return made up to 20/11/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon17/11/2000
Return made up to 20/11/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon16/11/1999
Return made up to 20/11/99; full list of members
dot icon13/04/1999
Partic of mort/charge *
dot icon20/01/1999
Accounts for a small company made up to 1998-06-30
dot icon13/11/1998
Return made up to 20/11/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon24/11/1997
Return made up to 20/11/97; no change of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon28/11/1996
Return made up to 20/11/96; no change of members
dot icon10/04/1996
Accounts for a small company made up to 1995-06-30
dot icon30/11/1995
Return made up to 20/11/95; full list of members
dot icon27/03/1995
Accounts for a small company made up to 1994-06-30
dot icon04/12/1994
Return made up to 20/11/94; no change of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon02/12/1993
Resolutions
dot icon24/11/1993
Memorandum and Articles of Association
dot icon22/11/1993
Return made up to 20/11/93; no change of members
dot icon05/11/1993
Partic of mort/charge *
dot icon19/04/1993
Accounts for a small company made up to 1992-06-30
dot icon12/11/1992
Return made up to 20/11/92; full list of members
dot icon27/02/1992
Accounts for a small company made up to 1991-06-30
dot icon06/12/1991
Return made up to 20/11/91; no change of members
dot icon04/04/1991
Full accounts made up to 1990-06-30
dot icon27/03/1991
Return made up to 20/11/90; no change of members
dot icon31/01/1990
Return made up to 20/11/89; full list of members
dot icon24/01/1990
Full accounts made up to 1989-06-30
dot icon02/02/1989
Return made up to 11/09/88; full list of members
dot icon02/02/1989
Accounts for a small company made up to 1988-06-30
dot icon25/01/1989
Registered office changed on 25/01/89 from: west kirk harviestoun road dollar clackmannanshire FK14 7HF
dot icon11/01/1989
New director appointed
dot icon09/06/1988
Certificate of change of name
dot icon09/06/1988
Miscellaneous
dot icon09/06/1988
Miscellaneous
dot icon17/03/1988
Return made up to 14/09/87; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-06-30
dot icon22/09/1987
Accounts made up to 1986-06-30
dot icon03/09/1987
Accounts made up to 1986-06-30
dot icon23/06/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon20/04/1987
Return made up to 14/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-50.89 % *

* during past year

Cash in Bank

£34,188.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
40.64K
-
0.00
29.17K
-
2022
0
47.91K
-
0.00
69.61K
-
2023
1
43.59K
-
0.00
34.19K
-
2023
1
43.59K
-
0.00
34.19K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

43.59K £Descended-9.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.19K £Descended-50.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Jonathan Douglas
Director
30/09/2016 - Present
3
Brunton, Marion
Secretary
23/03/2004 - 30/09/2016
-

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 CENTRAL PERIPHERALS LIMITED

CENTRAL PERIPHERALS LIMITED is an(a) Active company incorporated on 21/11/1984 with the registered office located at 15 Station Road, Dollar, Clackmannanshire FK14 7EJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL PERIPHERALS LIMITED?

toggle

CENTRAL PERIPHERALS LIMITED is currently Active. It was registered on 21/11/1984 .

Where is CENTRAL PERIPHERALS LIMITED located?

toggle

CENTRAL PERIPHERALS LIMITED is registered at 15 Station Road, Dollar, Clackmannanshire FK14 7EJ.

What does CENTRAL PERIPHERALS LIMITED do?

toggle

CENTRAL PERIPHERALS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CENTRAL PERIPHERALS LIMITED have?

toggle

CENTRAL PERIPHERALS LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL PERIPHERALS LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-03-31.