CENTREX ESTATES LIMITED

Register to unlock more data on OkredoRegister

CENTREX ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC209194

Incorporation date

11/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

French Duncan Llp, 133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon01/04/2014
Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 2014-04-01
dot icon21/01/2013
Notice of receiver's report
dot icon30/10/2012
Notice of the appointment of receiver by a holder of a floating charge
dot icon23/10/2012
Registered office address changed from C/O Tdc Solutions Limited Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 2012-10-23
dot icon09/10/2012
Registered office address changed from Centrex House 1 Simpson Parkway Kirkton Campus, Livingston West Lothian EH54 7BH on 2012-10-09
dot icon27/09/2012
Court order notice of winding up
dot icon27/09/2012
Notice of winding up order
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/03/2012
Total exemption small company accounts made up to 2010-07-31
dot icon27/03/2012
Total exemption small company accounts made up to 2009-07-31
dot icon09/08/2011
Compulsory strike-off action has been discontinued
dot icon08/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon05/08/2011
First Gazette notice for compulsory strike-off
dot icon25/01/2011
Appointment of Lillias Park as a secretary
dot icon20/01/2011
Appointment of Mrs Lillias Park as a secretary
dot icon20/01/2011
Termination of appointment of Iain Wilson as a secretary
dot icon02/10/2010
Compulsory strike-off action has been discontinued
dot icon01/10/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon30/07/2010
First Gazette notice for compulsory strike-off
dot icon21/05/2010
Termination of appointment of Raymond Corr as a director
dot icon21/05/2010
Termination of appointment of Calum Gallacher as a director
dot icon29/11/2009
Annual return made up to 2009-07-11 with full list of shareholders
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon20/11/2009
First Gazette notice for compulsory strike-off
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/08/2008
Return made up to 11/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/02/2008
Director's particulars changed
dot icon30/08/2007
Return made up to 11/07/07; full list of members
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon29/06/2007
New director appointed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon09/05/2007
Partic of mort/charge *
dot icon22/08/2006
Dec mort/charge *
dot icon24/07/2006
Return made up to 11/07/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/11/2005
Return made up to 11/07/05; full list of members
dot icon31/08/2005
Partic of mort/charge *
dot icon31/08/2005
Partic of mort/charge *
dot icon17/06/2005
Amended accounts made up to 2004-07-31
dot icon01/06/2005
Accounts for a small company made up to 2004-07-31
dot icon01/03/2005
Dec mort/charge release *
dot icon27/01/2005
New secretary appointed
dot icon27/01/2005
Secretary resigned
dot icon22/12/2004
Registered office changed on 22/12/04 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon09/11/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/07/2004
Return made up to 11/07/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2002-07-31
dot icon14/08/2003
Accounts for a small company made up to 2001-07-31
dot icon22/07/2003
Return made up to 11/07/03; full list of members
dot icon08/11/2002
Partic of mort/charge *
dot icon29/10/2002
Partic of mort/charge *
dot icon29/10/2002
Dec mort/charge *
dot icon02/09/2002
Return made up to 11/07/02; full list of members
dot icon01/03/2002
Return made up to 11/07/01; full list of members
dot icon01/03/2002
New secretary appointed
dot icon25/09/2001
Dec mort/charge release *
dot icon28/08/2001
Dec mort/charge *
dot icon28/08/2001
Dec mort/charge *
dot icon25/05/2001
Ad 23/05/01--------- £ si 2@1=2 £ ic 2/4
dot icon14/12/2000
Partic of mort/charge *
dot icon19/09/2000
Partic of mort/charge *
dot icon08/09/2000
Partic of mort/charge *
dot icon11/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2011
dot iconNext confirmation date
11/07/2016
dot iconLast change occurred
31/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2011
dot iconNext account date
31/07/2012
dot iconNext due on
30/04/2013
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTREX ESTATES LIMITED

CENTREX ESTATES LIMITED is an(a) Liquidation company incorporated on 11/07/2000 with the registered office located at French Duncan Llp, 133 Finnieston Street, Glasgow G3 8HB. There is currently no 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 CENTREX ESTATES LIMITED?

toggle

CENTREX ESTATES LIMITED is currently Liquidation. It was registered on 11/07/2000 .

Where is CENTREX ESTATES LIMITED located?

toggle

CENTREX ESTATES LIMITED is registered at French Duncan Llp, 133 Finnieston Street, Glasgow G3 8HB.

What does CENTREX ESTATES LIMITED do?

toggle

CENTREX ESTATES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CENTREX ESTATES LIMITED?

toggle

The latest filing was on 01/04/2014: Registered office address changed from French Duncan 375 West George Street Glasgow G2 4LW on 2014-04-01.