CENTRE MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CENTRE MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC377538

Incorporation date

26/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Corner Unit Shop, 35 Nicolson Street, Greenock PA15 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2010)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Application to strike the company off the register
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Solvency Statement dated 31/05/24
dot icon09/07/2024
Statement by Directors
dot icon09/07/2024
Statement of capital on 2024-07-09
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Satisfaction of charge SC3775380002 in full
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon19/10/2022
Registered office address changed from 1 Orangefield Place Greenock PA15 1YX Scotland to C/O Corner Unit Shop 35 Nicolson Street Greenock PA15 1UL on 2022-10-19
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Mr Allan Jess as a director on 2022-06-01
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon21/03/2022
Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 1 Orangefield Place Greenock PA15 1YX on 2022-03-21
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon25/01/2018
Director's details changed for Mr David Stewart Whiteside on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Alistair John Mckenzie Still on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr. David Campbell Jess on 2018-01-25
dot icon25/01/2018
Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2018-01-25
dot icon12/08/2017
Satisfaction of charge 1 in full
dot icon11/08/2017
Registration of charge SC3775380002, created on 2017-08-04
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon12/05/2017
Registered office address changed from C/O Cheetham & Co Homelea House Faith Avenue, Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 2017-05-12
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon14/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-15
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+16.35 % *

* during past year

Cash in Bank

£12,071.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
25/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
268.04K
-
0.00
10.38K
-
2022
0
138.99K
-
0.00
12.07K
-
2022
0
138.99K
-
0.00
12.07K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

138.99K £Descended-48.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.07K £Ascended16.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE MANAGERS LIMITED

CENTRE MANAGERS LIMITED is an(a) Dissolved company incorporated on 26/04/2010 with the registered office located at C/O Corner Unit Shop, 35 Nicolson Street, Greenock PA15 1UL. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE MANAGERS LIMITED?

toggle

CENTRE MANAGERS LIMITED is currently Dissolved. It was registered on 26/04/2010 and dissolved on 24/12/2024.

Where is CENTRE MANAGERS LIMITED located?

toggle

CENTRE MANAGERS LIMITED is registered at C/O Corner Unit Shop, 35 Nicolson Street, Greenock PA15 1UL.

What does CENTRE MANAGERS LIMITED do?

toggle

CENTRE MANAGERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRE MANAGERS LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.