CENTRED (SCOTLAND)

Register to unlock more data on OkredoRegister

CENTRED (SCOTLAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC105400

Incorporation date

25/06/1987

Size

Group

Contacts

Registered address

Registered address

Unit 38 Eastgate Shopping Centre, Inverness IV2 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon25/03/2026
Termination of appointment of Julie Marker as a director on 2026-03-18
dot icon04/03/2026
Termination of appointment of Michelle Louise Morrison as a director on 2026-03-03
dot icon19/02/2026
Termination of appointment of Gordon Malcolm Liddle as a director on 2026-02-16
dot icon05/02/2026
Appointment of Miss Michelle Louise Morrison as a director on 2026-01-26
dot icon23/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Helen Eunson as a director on 2025-10-20
dot icon21/10/2025
Termination of appointment of Lisa Georgina Androulidakis as a director on 2025-10-20
dot icon21/10/2025
Termination of appointment of Derek Brown as a director on 2025-10-20
dot icon18/09/2025
Termination of appointment of Gavin Murphy as a director on 2025-09-18
dot icon11/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon22/04/2025
Appointment of Ms Luthien Lark as a director on 2025-04-21
dot icon22/04/2025
Appointment of Mr John Ross as a director on 2025-04-21
dot icon13/03/2025
Appointment of Mrs Julie Marker as a director on 2025-03-10
dot icon09/01/2025
Registered office address changed from 59 Tomnahurich Street Inverness IV3 5DT Scotland to Unit 38 Eastgate Shopping Centre Inverness IV2 3PP on 2025-01-09
dot icon06/01/2025
Appointment of Mr Gavin Murphy as a director on 2024-12-10
dot icon23/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Gordon Malcolm Liddle as a director on 2024-09-30
dot icon01/10/2024
Appointment of Ms Emma Roddick as a director on 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon13/08/2024
Termination of appointment of Claire Fraser as a director on 2024-08-08
dot icon13/08/2024
Appointment of Mrs Phyllis Finnie as a director on 2024-08-08
dot icon26/06/2024
Termination of appointment of Lynsey Macgregor as a director on 2024-06-20
dot icon15/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon30/10/2023
Appointment of Ms Lynsey Macgregor as a director on 2023-10-26
dot icon19/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon19/09/2023
Termination of appointment of Simon Jack as a director on 2023-09-15
dot icon31/07/2023
Director's details changed for Reverend Doctor Derek Brown on 2023-07-28
dot icon29/06/2023
Appointment of Ms Claire Fraser as a director on 2023-06-19
dot icon28/06/2023
Appointment of Ms Lisa Georgina Androulidakis as a director on 2023-06-19
dot icon02/06/2023
Termination of appointment of Michael Allan Rae as a director on 2023-06-02
dot icon01/05/2023
Termination of appointment of John Gordon Bruce as a director on 2023-04-17
dot icon01/05/2023
Termination of appointment of Ann Petrine Macdonald as a director on 2023-04-17
dot icon01/05/2023
Termination of appointment of Douglas Wilby as a director on 2023-04-29
dot icon01/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon26/10/2022
Termination of appointment of Lc Secretaries Limited as a secretary on 2022-10-03
dot icon26/10/2022
Appointment of Mr David Brookfield as a secretary on 2022-10-03
dot icon26/10/2022
Appointment of Mr Douglas Wilby as a director on 2022-10-15
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon16/08/2022
Director's details changed for Reverend Doctor Derek Brown on 2022-08-16
dot icon05/07/2022
Certificate of change of name
dot icon05/07/2022
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon05/07/2022
Resolutions
dot icon12/04/2022
Termination of appointment of Rachel Hughes as a director on 2022-04-07
dot icon07/02/2022
Appointment of Mr Simon Jack as a director on 2021-12-15
dot icon26/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon25/10/2021
Termination of appointment of Emma Louise Mitchell as a director on 2021-09-20
dot icon30/09/2021
Appointment of Miss Ann Petrine Macdonald as a director on 2021-09-20
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon12/08/2021
Termination of appointment of Michael Niven Evans as a director on 2021-08-12
dot icon11/08/2021
Termination of appointment of John Barrie as a director on 2021-07-27
dot icon25/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Ms Helen Eunson as a director on 2020-10-06
dot icon03/11/2020
Appointment of Mr John Barrie as a director on 2020-10-06
dot icon22/10/2020
Termination of appointment of Timothy Ivan Scott Agnew as a director on 2020-08-27
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon19/08/2020
Director's details changed for Mr Michael Niven Evans on 2020-08-19
dot icon17/08/2020
Appointment of Mr Timothy Ivan Scott Agnew as a director on 2020-07-14
dot icon11/06/2020
Appointment of Reverend Doctor Derek Brown as a director on 2020-05-12
dot icon19/05/2020
Second filing for the appointment of Mr Michael Allan Rae as a director
dot icon15/05/2020
Second filing for the appointment of Mr Michael Allan Rae as a director
dot icon06/04/2020
Appointment of Mr Michael Rae as a director on 2020-02-28
dot icon20/03/2020
Appointment of Miss Rachel Hughes as a director on 2020-02-28
dot icon10/03/2020
Termination of appointment of Valerie Cameron as a director on 2020-02-28
dot icon06/03/2020
Appointment of Miss Valerie Cameron as a director on 2020-01-14
dot icon06/03/2020
Appointment of Mr Michael Niven Evans as a director on 2020-01-14
dot icon06/03/2020
Termination of appointment of David Brookfield as a secretary on 2020-02-28
dot icon06/03/2020
Appointment of Lc Secretaries Limited as a secretary on 2020-02-28
dot icon12/02/2020
Resolutions
dot icon09/01/2020
Termination of appointment of Kerry Mackinnon as a director on 2020-01-08
dot icon08/01/2020
Termination of appointment of Hayley Gitsham as a director on 2020-01-07
dot icon08/01/2020
Termination of appointment of Valerie Jeffrey as a director on 2020-01-07
dot icon08/01/2020
Termination of appointment of Eilidh Edgar as a director on 2020-01-08
dot icon31/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/10/2019
Termination of appointment of Alison Gillespie as a director on 2019-10-22
dot icon22/10/2019
Termination of appointment of Kim Elizabeth Thain as a director on 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon04/09/2019
Termination of appointment of George Lawson Livingstone as a director on 2019-09-03
dot icon04/09/2019
Termination of appointment of Neil Mcgregor as a director on 2019-09-03
dot icon04/09/2019
Termination of appointment of Sarah Kate Burton as a director on 2019-09-03
dot icon04/09/2019
Termination of appointment of John William Palmer as a director on 2019-09-03
dot icon12/08/2019
Satisfaction of charge 4 in full
dot icon21/05/2019
Termination of appointment of Steven Walter Gregg as a director on 2019-05-20
dot icon04/04/2019
Termination of appointment of Leslie Eileen Foale as a director on 2019-04-01
dot icon20/03/2019
Registered office address changed from 36 Huntly Street Inverness IV3 5PR Scotland to 59 Tomnahurich Street Inverness IV3 5DT on 2019-03-20
dot icon20/03/2019
Appointment of Mr Neil Mcgregor as a director on 2019-03-12
dot icon20/03/2019
Appointment of Ms Hayley Gitsham as a director on 2019-03-12
dot icon20/03/2019
Appointment of Ms Alison Gillespie as a director on 2019-03-12
dot icon20/03/2019
Appointment of Ms Kerry Mackinnon as a director on 2019-03-12
dot icon29/01/2019
Appointment of Mrs Emma Louise Mitchell as a director on 2019-01-15
dot icon07/01/2019
Termination of appointment of Amy Moyra Peters as a director on 2018-12-31
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon06/09/2018
Appointment of Mr David Brookfield as a secretary on 2018-09-04
dot icon15/01/2018
Director's details changed for Ms Sarah Kate Burton on 2018-01-11
dot icon10/01/2018
Appointment of Miss Amy Moyra Peters as a director on 2017-12-19
dot icon10/01/2018
Appointment of Ms Eilidh Edgar as a director on 2017-12-19
dot icon10/01/2018
Termination of appointment of Jim Oag as a director on 2017-09-12
dot icon10/01/2018
Termination of appointment of Antony Pierre Dewhurst Fortescue Cowan-Martin as a director on 2017-09-12
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/09/2017
Notification of a person with significant control statement
dot icon05/09/2017
Cessation of John William Palmer as a person with significant control on 2016-08-01
dot icon09/06/2017
Termination of appointment of Antony Pierre Dewhurst Fortescue Cowan-Martin as a secretary on 2017-06-08
dot icon02/06/2017
Termination of appointment of Stuart Robert Forrester Caddell as a director on 2017-05-30
dot icon05/12/2016
Termination of appointment of Trevor Graham Colbourne as a director on 2016-12-05
dot icon22/11/2016
Director's details changed for Mr Stuart Robert Forrester Caddell on 2016-11-21
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon02/08/2016
Registered office address changed from 27 Huntly Street Inverness IV3 5PR to 36 Huntly Street Inverness IV3 5PR on 2016-08-02
dot icon09/06/2016
Appointment of Ms Sarah Kate Burton as a director on 2016-06-09
dot icon17/05/2016
Appointment of Mrs Leslie Eileen Foale as a director on 2016-05-17
dot icon10/05/2016
Appointment of Mr Stuart Robert Forrester Caddell as a director on 2016-05-10
dot icon04/05/2016
Appointment of Mrs Valerie Jeffrey as a director on 2016-05-03
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Termination of appointment of Donna Mackinnon Mackay as a director on 2015-09-21
dot icon23/09/2015
Appointment of Mr Trevor Graham Colbourne as a director on 2015-09-21
dot icon02/09/2015
Annual return made up to 2015-08-23 no member list
dot icon05/08/2015
Termination of appointment of Pauline Anne Dingwall as a director on 2014-09-30
dot icon25/02/2015
Termination of appointment of Elspeth Kirkland Macqueen as a director on 2015-02-24
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon17/09/2014
Annual return made up to 2014-08-23 no member list
dot icon17/09/2014
Appointment of Mr George Lawson Livingstone as a director on 2014-03-25
dot icon10/03/2014
Termination of appointment of Mark Ireland as a director
dot icon27/11/2013
Appointment of Mrs Pauline Anne Dingwall as a director
dot icon22/10/2013
Appointment of Mr Mark Ireland as a director
dot icon21/10/2013
Termination of appointment of Caroline Parr as a director
dot icon21/10/2013
Termination of appointment of Caroline Parr as a director
dot icon02/10/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Appointment of Mr Steven Walter Gregg as a director
dot icon25/09/2013
Appointment of Miss Kim Elizabeth Thain as a director
dot icon03/09/2013
Annual return made up to 2013-08-23 no member list
dot icon25/06/2013
Director's details changed for Mrs Elspeth Kirkland Macqueen on 2013-06-18
dot icon15/11/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Appointment of Mrs Elspeth Kirkland Macqueen as a director
dot icon04/09/2012
Annual return made up to 2012-08-23 no member list
dot icon04/09/2012
Termination of appointment of Leslie Foale as a director
dot icon07/03/2012
Appointment of Ms Leslie Eileen Foale as a director
dot icon07/03/2012
Termination of appointment of Ranald Smith as a director
dot icon06/12/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Appointment of Mr Antony Pierre, Dewhurst, Fortescue Cowan-Martin as a secretary
dot icon23/08/2011
Annual return made up to 2011-08-23 no member list
dot icon23/08/2011
Termination of appointment of David Smith as a director
dot icon23/08/2011
Termination of appointment of David Smith as a director
dot icon23/08/2011
Termination of appointment of Ann Evans as a director
dot icon07/06/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon23/03/2011
Termination of appointment of James Ferguson as a director
dot icon23/03/2011
Termination of appointment of Ann Evans as a secretary
dot icon18/01/2011
Appointment of Mr Jim Oag as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Appointment of Ms Ann Margaret Evans as a secretary
dot icon06/10/2010
Appointment of Mr Antony Pierre Dewhurst Fortescue Cowan-Martin as a director
dot icon06/10/2010
Appointment of Mrs Donna Mackay as a director
dot icon23/08/2010
Annual return made up to 2010-08-23 no member list
dot icon23/08/2010
Director's details changed for Caroline Parr on 2010-08-23
dot icon23/08/2010
Director's details changed for Ranald Maccregor Smith on 2010-08-23
dot icon23/08/2010
Director's details changed for David Smith on 2010-08-23
dot icon23/08/2010
Director's details changed for John William Palmer on 2010-08-23
dot icon23/08/2010
Director's details changed for Mr James Ferguson on 2010-08-23
dot icon23/08/2010
Director's details changed for Ann Margaret Evans on 2010-08-23
dot icon23/08/2010
Director's details changed for John Gordon Bruce on 2010-08-23
dot icon30/10/2009
Annual return made up to 2009-08-24
dot icon26/10/2009
Full accounts made up to 2009-03-31
dot icon02/04/2009
Director appointed ann margaret evans
dot icon26/03/2009
Director appointed james mcleman ferguson
dot icon26/03/2009
Director appointed john gordon bruce
dot icon23/03/2009
Appointment terminated director emily stokes
dot icon23/03/2009
Appointment terminated director peter cattanach
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Appointment terminated director and secretary joseph robertson
dot icon28/08/2008
Annual return made up to 24/08/08
dot icon12/08/2008
Director appointed caroline parr
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Annual return made up to 24/08/07
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon17/08/2007
Director resigned
dot icon15/08/2007
Partic of mort/charge *
dot icon01/08/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon09/07/2007
Resolutions
dot icon09/05/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon21/09/2006
Annual return made up to 24/08/06
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon12/06/2006
Amended full accounts made up to 2005-03-31
dot icon11/04/2006
Director resigned
dot icon20/02/2006
Director resigned
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon09/12/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon02/11/2005
Memorandum and Articles of Association
dot icon25/10/2005
Resolutions
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon20/09/2005
Annual return made up to 24/08/05
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon22/10/2004
Annual return made up to 24/08/04
dot icon20/04/2004
New director appointed
dot icon31/03/2004
Annual return made up to 24/08/03
dot icon19/03/2004
Director resigned
dot icon16/03/2004
Secretary resigned
dot icon16/03/2004
New secretary appointed
dot icon01/02/2004
Director resigned
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon29/09/2003
New secretary appointed
dot icon29/09/2003
Secretary resigned
dot icon29/09/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon13/09/2002
Annual return made up to 24/08/02
dot icon13/06/2002
New director appointed
dot icon18/04/2002
New director appointed
dot icon05/04/2002
New secretary appointed
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Director resigned
dot icon05/04/2002
Secretary resigned
dot icon05/11/2001
Full accounts made up to 2001-03-31
dot icon29/08/2001
Annual return made up to 24/08/01
dot icon25/06/2001
New director appointed
dot icon11/10/2000
Full accounts made up to 2000-03-31
dot icon28/09/2000
Annual return made up to 24/08/00
dot icon22/03/2000
New director appointed
dot icon17/12/1999
Director resigned
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Director resigned
dot icon08/09/1999
Annual return made up to 24/08/99
dot icon31/03/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon21/12/1998
Secretary resigned
dot icon11/12/1998
New secretary appointed
dot icon27/11/1998
Resolutions
dot icon24/09/1998
Annual return made up to 24/08/98
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director's particulars changed
dot icon10/08/1998
Director's particulars changed
dot icon10/08/1998
New director appointed
dot icon09/02/1998
Director resigned
dot icon09/02/1998
New director appointed
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon26/09/1997
Annual return made up to 24/08/97
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon20/09/1996
Annual return made up to 24/08/96
dot icon22/08/1996
Secretary resigned
dot icon22/08/1996
New secretary appointed
dot icon26/02/1996
Secretary resigned;new secretary appointed
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon22/09/1995
Annual return made up to 24/08/95
dot icon31/08/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Partic of mort/charge *
dot icon24/11/1994
Alterations to a floating charge
dot icon20/10/1994
Accounts for a small company made up to 1994-03-31
dot icon23/09/1994
Annual return made up to 24/08/94
dot icon11/05/1994
Partic of mort/charge *
dot icon30/03/1994
Partic of mort/charge *
dot icon29/09/1993
Accounts for a small company made up to 1993-03-31
dot icon13/09/1993
Annual return made up to 24/08/93
dot icon26/08/1992
Director resigned
dot icon26/08/1992
Accounts for a small company made up to 1992-03-31
dot icon26/08/1992
Annual return made up to 24/08/92
dot icon20/09/1991
New director appointed
dot icon17/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon11/09/1991
Director resigned
dot icon10/09/1991
Annual return made up to 24/08/91
dot icon10/09/1991
New director appointed
dot icon10/09/1991
Registered office changed on 10/09/91 from: 8 ardross terrace inverness IV3 5NW
dot icon02/09/1991
Accounts for a small company made up to 1991-03-31
dot icon08/04/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
New director appointed
dot icon24/09/1990
Director resigned
dot icon24/09/1990
Annual return made up to 24/08/90
dot icon28/08/1990
Accounts for a small company made up to 1990-03-31
dot icon16/11/1989
Annual return made up to 03/10/89
dot icon14/11/1989
Accounts for a small company made up to 1989-03-31
dot icon26/09/1988
New director appointed
dot icon22/09/1988
Annual return made up to 31/12/87
dot icon22/09/1988
Full accounts made up to 1988-03-31
dot icon28/07/1988
Director resigned;new director appointed
dot icon02/02/1988
Secretary resigned;new secretary appointed
dot icon08/10/1987
New director appointed
dot icon24/09/1987
Director resigned;new director appointed
dot icon25/06/1987
Incorporation
dot icon22/06/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Michael Allan
Director
28/02/2020 - 02/06/2023
6
Eunson, Helen
Director
06/10/2020 - 20/10/2025
-
Murphy, Gavin
Director
10/12/2024 - 18/09/2025
-
Bruce, John Gordon
Director
20/03/2009 - 17/04/2023
5
Androulidakis, Lisa Georgina
Director
19/06/2023 - 20/10/2025
3

Persons with Significant Control

2
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 CENTRED (SCOTLAND)

CENTRED (SCOTLAND) is an(a) Active company incorporated on 25/06/1987 with the registered office located at Unit 38 Eastgate Shopping Centre, Inverness IV2 3PP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRED (SCOTLAND)?

toggle

CENTRED (SCOTLAND) is currently Active. It was registered on 25/06/1987 .

Where is CENTRED (SCOTLAND) located?

toggle

CENTRED (SCOTLAND) is registered at Unit 38 Eastgate Shopping Centre, Inverness IV2 3PP.

What does CENTRED (SCOTLAND) do?

toggle

CENTRED (SCOTLAND) operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CENTRED (SCOTLAND)?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Julie Marker as a director on 2026-03-18.