CENTRESTAGE COMMUNITIES LTD

Register to unlock more data on OkredoRegister

CENTRESTAGE COMMUNITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC382945

Incorporation date

02/08/2010

Size

Small

Contacts

Registered address

Registered address

15 Elmbank Drive, Kilmarnock, Ayrshire KA1 3AECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2010)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/11/2025
Termination of appointment of Fiona Anne Moss as a director on 2025-11-06
dot icon17/11/2025
Appointment of Mr Frank Gormanley as a director on 2025-11-06
dot icon17/11/2025
Appointment of Ms Alison Blair as a director on 2025-11-06
dot icon15/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon14/08/2024
Termination of appointment of James Watt Nicol as a director on 2024-04-29
dot icon14/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-03-31
dot icon14/09/2023
Appointment of Mr Ronnie Greenwood as a director on 2023-09-14
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon01/02/2023
Termination of appointment of Eleanor Mclaren as a director on 2022-12-12
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Appointment of Mr Duncan Colin Leask as a director on 2022-10-25
dot icon08/11/2022
Appointment of Ms Joyce Helen White as a director on 2022-10-25
dot icon08/11/2022
Appointment of Ms Fiona Anne Moss as a director on 2022-10-25
dot icon08/11/2022
Appointment of Mr James Watt Nicol as a director on 2022-10-25
dot icon28/08/2022
Appointment of Dr William Mackie as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Gregory Damian Barnett as a director on 2022-08-17
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon02/03/2022
Termination of appointment of Alistair David Reid as a director on 2022-02-24
dot icon05/02/2022
Appointment of Ms Samantha Margaret Swift as a director on 2022-01-27
dot icon05/02/2022
Termination of appointment of Neal Jones Mckenzie as a director on 2022-02-03
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/10/2021
Termination of appointment of David Arthur Bolger as a director on 2021-10-25
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon20/07/2021
Appointment of Mr David Arthur Bolger as a director on 2021-07-19
dot icon04/05/2021
Termination of appointment of Linda Hill as a director on 2021-05-03
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Registered office address changed from 15 15 Elmbank Drive Kilmarnock Ayrshire KA1 3AE Scotland to 15 Elmbank Drive Kilmarnock Ayrshire KA1 3AE on 2020-10-08
dot icon06/10/2020
Registered office address changed from 11-13 James Little Street Centrestage Kilmarnock East Ayrshire KA1 4AT Scotland to 15 15 Elmbank Drive Kilmarnock Ayrshire KA1 3AE on 2020-10-06
dot icon11/08/2020
Registration of charge SC3829450003, created on 2020-08-03
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon11/03/2020
Alterations to floating charge SC3829450001
dot icon04/03/2020
Registration of charge SC3829450002, created on 2020-02-28
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2019
Termination of appointment of Kelly Elizabeth Morris as a director on 2019-12-07
dot icon07/11/2019
Termination of appointment of Peter Joseph Cummings as a director on 2019-11-04
dot icon13/10/2019
Director's details changed for Miss Linda Hill Miller on 2019-10-01
dot icon22/08/2019
Appointment of Miss Linda Hill as a director on 2019-08-20
dot icon08/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon10/07/2019
Termination of appointment of Susan Hanah as a director on 2019-07-10
dot icon06/07/2019
Termination of appointment of Audrey Sutton as a director on 2019-07-05
dot icon25/05/2019
Termination of appointment of Susan Hannah as a secretary on 2019-05-25
dot icon14/05/2019
Termination of appointment of Kim Elizabeth Black as a director on 2019-05-14
dot icon20/03/2019
Registration of charge SC3829450001, created on 2019-03-05
dot icon05/03/2019
Appointment of Mr Peter Joseph Cummings as a director on 2018-11-06
dot icon22/01/2019
Appointment of Mr Alistair David Reid as a director on 2018-10-02
dot icon05/12/2018
Statement of company's objects
dot icon05/12/2018
Resolutions
dot icon02/12/2018
Appointment of Ms Kelly Elizabeth Morris as a director on 2018-10-02
dot icon20/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon08/05/2018
Registered office address changed from 45 John Finnie Street Kilmarnock Ayrshire KA1 1BL to 11-13 James Little Street Centrestage Kilmarnock East Ayrshire KA1 4AT on 2018-05-08
dot icon09/04/2018
Appointment of Mrs Kim Elizabeth Black as a director on 2018-04-01
dot icon31/03/2018
Termination of appointment of Paul James Mathieson as a director on 2018-03-31
dot icon05/03/2018
Termination of appointment of Michael James Mcavoy as a director on 2018-02-20
dot icon11/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon09/12/2017
Appointment of Mrs Susan Hannah as a secretary on 2017-12-05
dot icon26/11/2017
Appointment of Mrs Susan Hanah as a director on 2017-08-08
dot icon07/10/2017
Termination of appointment of Ronald John Swanson as a director on 2017-10-03
dot icon07/10/2017
Termination of appointment of Ronald John Cuthbert as a director on 2017-10-03
dot icon30/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon28/08/2017
Termination of appointment of Ronald John Swanson as a secretary on 2017-08-28
dot icon12/08/2017
Termination of appointment of Ronald Alistair Swanson as a director on 2017-06-30
dot icon22/04/2017
Appointment of Ms Eleanor Mclaren as a director on 2016-11-01
dot icon28/02/2017
Group of companies' accounts made up to 2016-03-31
dot icon17/02/2017
Termination of appointment of Jocelyn Zoe Nelson as a director on 2016-11-01
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon10/08/2016
Appointment of Mr Ronald John Swanson as a secretary on 2015-11-03
dot icon08/02/2016
Appointment of Dr Audrey Sutton as a director on 2016-02-02
dot icon07/02/2016
Appointment of Mr Michael James Mcavoy as a director on 2016-02-02
dot icon22/11/2015
Termination of appointment of William James Smith as a director on 2015-11-02
dot icon22/11/2015
Termination of appointment of James Mcmillan Buchanan as a director on 2015-11-02
dot icon22/11/2015
Termination of appointment of Elizabeth Kim Black as a director on 2015-11-02
dot icon11/09/2015
Annual return made up to 2015-08-02 no member list
dot icon01/08/2015
Appointment of Mr Gregory Damian Barnett as a director on 2015-07-27
dot icon01/08/2015
Termination of appointment of Alasdair Ian Mackenzie as a director on 2015-06-12
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/10/2014
Appointment of Mr Ronald John Cuthbert as a director on 2013-10-22
dot icon24/10/2014
Appointment of Dr Jocelyn Zoe Nelson as a director on 2013-10-22
dot icon19/08/2014
Annual return made up to 2014-08-02 no member list
dot icon11/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/04/2014
Appointment of Mr Paul James Mathieson as a director
dot icon20/04/2014
Registered office address changed from 11-13 James Little Street Kilmarnock KA1 4AT on 2014-04-20
dot icon20/04/2014
Director's details changed for Mr Ronald James Swanson on 2014-02-23
dot icon24/02/2014
Appointment of Mr Ronald James Swanson as a director
dot icon22/02/2014
Appointment of Mr William James Smith as a director
dot icon20/02/2014
Termination of appointment of Henry Fullerton as a director
dot icon30/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-02 no member list
dot icon19/08/2013
Appointment of Mrs Elizabeth Kim Black as a director
dot icon19/08/2013
Appointment of Mr James Mcmillan Buchanan Mcmillan Buchanan as a director
dot icon25/07/2013
Termination of appointment of Donald Mccallum as a director
dot icon30/04/2013
Termination of appointment of Lorna Keachie as a secretary
dot icon30/04/2013
Termination of appointment of Lyndsey Phillips as a director
dot icon30/04/2013
Termination of appointment of David Mccall as a director
dot icon09/10/2012
Annual return made up to 2012-08-02 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/09/2012
Appointment of Mr Ronald Alistair Swanson as a director
dot icon05/09/2012
Appointment of Mrs Lorna Keachie as a secretary
dot icon04/09/2012
Termination of appointment of Neal Mckenzie as a secretary
dot icon16/08/2012
Termination of appointment of Matthew Ferguson as a director
dot icon07/06/2012
Appointment of Ms Lyndsey Hazel Greer Phillips as a director
dot icon07/06/2012
Termination of appointment of Lynsey Murray as a director
dot icon16/05/2012
Certificate of change of name
dot icon16/05/2012
Resolutions
dot icon04/09/2011
Annual return made up to 2011-08-02 no member list
dot icon09/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/06/2011
Appointment of Donald Hall Mccallum as a director
dot icon20/06/2011
Appointment of Lynsey Murray as a director
dot icon10/06/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon02/08/2010
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
02/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Joyce Helen
Director
25/10/2022 - Present
10
Mackie, William, Dr
Director
18/08/2022 - Present
14
Blair, Alison
Director
06/11/2025 - Present
15
Mclaren, Eleanor
Director
31/10/2016 - 11/12/2022
-
Hill, Linda Ann
Director
20/08/2019 - 03/05/2021
2

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 CENTRESTAGE COMMUNITIES LTD

CENTRESTAGE COMMUNITIES LTD is an(a) Active company incorporated on 02/08/2010 with the registered office located at 15 Elmbank Drive, Kilmarnock, Ayrshire KA1 3AE. There are currently 7 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 CENTRESTAGE COMMUNITIES LTD?

toggle

CENTRESTAGE COMMUNITIES LTD is currently Active. It was registered on 02/08/2010 .

Where is CENTRESTAGE COMMUNITIES LTD located?

toggle

CENTRESTAGE COMMUNITIES LTD is registered at 15 Elmbank Drive, Kilmarnock, Ayrshire KA1 3AE.

What does CENTRESTAGE COMMUNITIES LTD do?

toggle

CENTRESTAGE COMMUNITIES LTD operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CENTRESTAGE COMMUNITIES LTD?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.