CENTRAL PLASTICS & ROOFING LIMITED

Register to unlock more data on OkredoRegister

CENTRAL PLASTICS & ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC323377

Incorporation date

10/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3b C/O Philip Bald Accountancy Ltd, 3b Ormiston Terrace, Edinburgh EH12 7SJCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon23/12/2025
Termination of appointment of Ronald Macrae Young Kidd as a director on 2025-12-23
dot icon21/10/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon10/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Registered office address changed from Central Plastics & Roofing Limited, C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG United Kingdom to 3B C/O Philip Bald Accountancy Ltd 3B Ormiston Terrace Edinburgh EH12 7SJ on 2025-07-09
dot icon21/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/09/2024
Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Central Plastics & Roofing Limited, C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2024-09-18
dot icon08/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Director's details changed for Mr James Haston on 2024-02-26
dot icon26/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/11/2020
Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 2020-11-20
dot icon20/11/2020
Registered office address changed from Dundas House Westfield Park Eskbank Dalkeith EH22 3FB United Kingdom to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 2020-11-20
dot icon26/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon17/05/2017
Director's details changed for Mr James Haston on 2017-05-17
dot icon17/05/2017
Director's details changed for Mr James Haston on 2017-05-17
dot icon17/05/2017
Director's details changed for Mr James Haston on 2017-05-10
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/07/2015
Registered office address changed from Dundas House, Westfield Park Eskbank Dalkeith EH22 3FB to Dundas House Westfield Park Eskbank Dalkeith EH22 3FB on 2015-07-04
dot icon02/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon18/03/2015
Appointment of Ronald Macrae Young Kidd as a director on 2015-03-13
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Termination of appointment of John Haston Johnston as a secretary on 2014-07-01
dot icon28/07/2014
Termination of appointment of John Haston Johnston as a director on 2014-07-01
dot icon26/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-10
dot icon05/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/07/2013
Termination of appointment of Douglas Taylor as a director
dot icon04/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Darren Taylor as a director
dot icon06/12/2012
Appointment of Darren Wilson Taylor as a director
dot icon06/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Appointment of Mr Douglas Wilson Taylor as a director
dot icon20/09/2011
Termination of appointment of Barry Main as a director
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/05/2010
Director's details changed for Barry Main on 2010-05-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Appointment terminated director neil redding
dot icon05/08/2008
Gbp ic 1000/750\18/07/08\gbp sr 250@1=250\
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon19/06/2007
New director appointed
dot icon19/06/2007
New secretary appointed;new director appointed
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon19/06/2007
New director appointed
dot icon19/06/2007
Ad 10/05/07-10/05/07 £ si 999@1=999 £ ic 1/1000
dot icon31/05/2007
Resolutions
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon10/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
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
17
297.03K
-
0.00
397.71K
-
2022
15
445.30K
-
0.00
760.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Haston, James
Director
10/05/2007 - Present
9
Kidd, Ronald Macrae Young
Director
13/03/2015 - 23/12/2025
-

Persons with Significant Control

1
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 PLASTICS & ROOFING LIMITED

CENTRAL PLASTICS & ROOFING LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at 3b C/O Philip Bald Accountancy Ltd, 3b Ormiston Terrace, Edinburgh EH12 7SJ. 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 PLASTICS & ROOFING LIMITED?

toggle

CENTRAL PLASTICS & ROOFING LIMITED is currently Active. It was registered on 10/05/2007 .

Where is CENTRAL PLASTICS & ROOFING LIMITED located?

toggle

CENTRAL PLASTICS & ROOFING LIMITED is registered at 3b C/O Philip Bald Accountancy Ltd, 3b Ormiston Terrace, Edinburgh EH12 7SJ.

What does CENTRAL PLASTICS & ROOFING LIMITED do?

toggle

CENTRAL PLASTICS & ROOFING LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CENTRAL PLASTICS & ROOFING LIMITED?

toggle

The latest filing was on 23/12/2025: Termination of appointment of Ronald Macrae Young Kidd as a director on 2025-12-23.