CENTREXCARD LIMITED

Register to unlock more data on OkredoRegister

CENTREXCARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352775

Incorporation date

22/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 West George Street, Suite 2/3, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon09/12/2025
Registered office address changed from 1037 Sauchiehall Street Glasgow G3 7TZ to 48 West George Street Suite 2/3 Glasgow G2 1BP on 2025-12-09
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon10/01/2020
Director's details changed for Mr Ebiereki-Ndu Ugo on 2020-01-10
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Notification of Ebiereki-Ndu Ugo as a person with significant control on 2016-04-06
dot icon18/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon18/01/2018
Director's details changed for Mr Ebiereki-Ndu Ugo on 2018-01-18
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2016-12-22 with updates
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon08/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/09/2015
Termination of appointment of Mobolaji Modinat Ugo as a director on 2015-09-14
dot icon14/09/2015
Appointment of Mr Ebiereki-Ndu Ugo as a director on 2015-09-14
dot icon20/08/2015
Termination of appointment of Ebiereki-Ndu Bright Ugo as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Mobolaji Modinat Ugo as a secretary on 2015-08-20
dot icon20/08/2015
Appointment of Mrs Mobolaji Modinat Ugo as a director on 2015-08-20
dot icon03/07/2015
Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 2015-07-03
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon07/11/2014
Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 2014-11-06
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Registered office address changed from Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 2013-02-21
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/07/2011
Registered office address changed from 56 Bankton Brae Murieston Livingston West Lothian EH54 9LA Scotland on 2011-07-30
dot icon30/06/2011
Registered office address changed from Flat 17D Hunter Street Paisley PA1 1DN Scotland on 2011-06-30
dot icon16/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon18/12/2010
Registered office address changed from Flat 2/2 66 Overnewton Street Yorkhill, Glasgow G3 8RZ Scotland on 2010-12-18
dot icon15/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Registered office address changed from #56 Bankton Brae Murieston Livingston West Lothian, Scotland EH54 9LA United Kingdom on 2010-06-24
dot icon13/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Mrs Mobolaji Modinat Ugo on 2009-10-01
dot icon11/09/2009
Registered office changed on 11/09/2009 from #29 queens crescent rosendale gardens eliburn livingston west lothian, scotland EH54 8EF united kingdom
dot icon23/02/2009
Secretary appointed mobolaji modinat ugo
dot icon23/02/2009
Appointment terminated director mobolaji ugo
dot icon06/02/2009
Director's change of particulars / ebierekin-ndu ugo / 06/02/2009
dot icon06/02/2009
Director appointed ebierekin-ndu ugo
dot icon06/02/2009
Director's change of particulars / mobolaji ugo / 06/02/2009
dot icon22/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.68 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
765.50K
-
0.00
4.97K
-
2022
1
745.36K
-
0.00
16.00
-
2022
1
745.36K
-
0.00
16.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

745.36K £Descended-2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Descended-99.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ugo, Ebiereki-Ndu
Director
14/09/2015 - Present
4
Ugo, Mobolaji Modinat
Director
20/08/2015 - 14/09/2015
2
Ugo, Mobolaji Modinat
Director
22/12/2008 - 23/02/2009
-
Ugo, Mobolaji Modinat
Secretary
23/02/2009 - 20/08/2015
-
Ugo, Ebiereki-Ndu Bright
Director
06/02/2009 - 20/08/2015
-

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 CENTREXCARD LIMITED

CENTREXCARD LIMITED is an(a) Active company incorporated on 22/12/2008 with the registered office located at 48 West George Street, Suite 2/3, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTREXCARD LIMITED?

toggle

CENTREXCARD LIMITED is currently Active. It was registered on 22/12/2008 .

Where is CENTREXCARD LIMITED located?

toggle

CENTREXCARD LIMITED is registered at 48 West George Street, Suite 2/3, Glasgow G2 1BP.

What does CENTREXCARD LIMITED do?

toggle

CENTREXCARD LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CENTREXCARD LIMITED have?

toggle

CENTREXCARD LIMITED had 1 employees in 2022.

What is the latest filing for CENTREXCARD LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with updates.