CENTRE POINT SCOTLAND LTD.

Register to unlock more data on OkredoRegister

CENTRE POINT SCOTLAND LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC298132

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

18 North Street, Glenrothes KY7 5NACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon23/02/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon26/04/2024
Registered office address changed from 26 Urquhart Green Glenrothes KY7 4SP Scotland to 18 North Street Glenrothes KY7 5NA on 2024-04-26
dot icon06/03/2024
Confirmation statement made on 2023-12-17 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-05-31
dot icon17/12/2023
Registered office address changed from 87 Lingerwood Road Newtongrange Dalkeith EH22 4QJ Scotland to 26 Urquhart Green Glenrothes KY7 4SP on 2023-12-17
dot icon23/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/03/2023
Registered office address changed from 87 87 Lingerwood Road Newtongrange, Dalkeith Midlothian EH22 4QJ United Kingdom to 87 Lingerwood Road Newtongrange Dalkeith EH22 4QJ on 2023-03-23
dot icon13/12/2022
Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Midlothian EH7 4HG Scotland to 87 87 Lingerwood Road Newtongrange, Dalkeith Midlothian EH22 4QJ on 2022-12-13
dot icon19/07/2022
Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland to 6 Logie Mill Beaverbank Business Park Edinburgh Midlothian EH7 4HG on 2022-07-19
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon05/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-05-31
dot icon02/07/2020
Satisfaction of charge SC2981320005 in full
dot icon04/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/08/2016
Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland to 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH on 2016-08-24
dot icon08/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/06/2015
Registered office address changed from 2 Windsor Place Edinburgh EH15 2AA to 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH on 2015-06-02
dot icon04/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/06/2013
Satisfaction of charge 4 in full
dot icon28/06/2013
Satisfaction of charge 2 in full
dot icon28/06/2013
Registration of charge 2981320005
dot icon28/06/2013
Registration of charge 2981320006
dot icon06/06/2013
Satisfaction of charge 1 in full
dot icon02/04/2013
Director's details changed for Mr Steven Farish on 2013-04-01
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon08/02/2013
Termination of appointment of John Mckenzie as a secretary
dot icon04/02/2013
Registered office address changed from 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland on 2013-02-04
dot icon16/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/09/2012
Registered office address changed from 9 Eskbank Road Dalkeith Midlothian EH22 1HD on 2012-09-12
dot icon01/06/2012
Duplicate mortgage certificatecharge no:4
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon03/03/2011
Secretary's details changed for Mr John Mckenzie on 2011-03-03
dot icon12/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon04/03/2010
Director's details changed for Steven Farish on 2010-03-04
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon09/03/2009
Return made up to 03/03/09; full list of members
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 03/03/08; full list of members
dot icon12/05/2008
Director's change of particulars / steven farish / 01/01/2008
dot icon10/03/2008
Appointment terminated secretary t&t corporate services LTD
dot icon10/03/2008
Secretary appointed john mckenzie
dot icon10/03/2008
Registered office changed on 10/03/2008 from 41 argyle place edinburgh EH9 1JT
dot icon10/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/09/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Ad 03/03/06--------- £ si 1@1
dot icon06/03/2007
Return made up to 03/03/07; full list of members
dot icon06/03/2007
Secretary resigned
dot icon12/01/2007
Partic of mort/charge *
dot icon08/11/2006
Partic of mort/charge *
dot icon27/03/2006
New director appointed
dot icon14/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon03/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.32K
-
0.00
-
-
2022
0
219.86K
-
0.00
-
-
2023
0
230.58K
-
0.00
-
-
2023
0
230.58K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

230.58K £Ascended4.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
03/03/2006 - 03/03/2006
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
03/03/2006 - 03/03/2006
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
03/03/2006 - 03/03/2006
1220
T&T CORPORATE SERVICES LTD
Corporate Secretary
06/03/2007 - 28/02/2008
1
Farish, Steven Frederick
Director
03/03/2006 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRE POINT SCOTLAND LTD.

CENTRE POINT SCOTLAND LTD. is an(a) Active company incorporated on 03/03/2006 with the registered office located at 18 North Street, Glenrothes KY7 5NA. There is currently 1 active director 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 POINT SCOTLAND LTD.?

toggle

CENTRE POINT SCOTLAND LTD. is currently Active. It was registered on 03/03/2006 .

Where is CENTRE POINT SCOTLAND LTD. located?

toggle

CENTRE POINT SCOTLAND LTD. is registered at 18 North Street, Glenrothes KY7 5NA.

What does CENTRE POINT SCOTLAND LTD. do?

toggle

CENTRE POINT SCOTLAND LTD. operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CENTRE POINT SCOTLAND LTD.?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.