CENTRICA INFRASTRUCTURE LIMITED

Register to unlock more data on OkredoRegister

CENTRICA INFRASTRUCTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC308384

Incorporation date

11/09/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Waterfront Avenue, Edinburgh EH5 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2006)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon06/12/2022
Application to strike the company off the register
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/11/2021
Director's details changed for Mr James Michael Dickinson on 2021-11-05
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Appointment of Mr James Michael Dickinson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon03/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon21/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon25/10/2018
Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 2018-10-25
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon04/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon07/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon15/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon10/11/2014
Termination of appointment of Paul Martyn, Roger Tanner as a director on 2014-10-31
dot icon07/11/2014
Termination of appointment of Richard Ozsanlav as a director on 2014-10-31
dot icon07/11/2014
Appointment of Centrica Directors Limited as a director on 2014-10-31
dot icon07/11/2014
Appointment of Nicola Margaret Carroll as a director on 2014-10-31
dot icon07/11/2014
Termination of appointment of Bruce David Neil Bricknell as a director on 2014-10-31
dot icon25/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon10/03/2014
Director's details changed for Richard Ozsanlav on 2014-02-28
dot icon05/03/2014
Termination of appointment of Paul Hedley as a director
dot icon17/01/2014
Termination of appointment of Sarwjit Sambhi as a director
dot icon17/01/2014
Appointment of Mr Paul Martyn, Roger Tanner as a director
dot icon17/01/2014
Termination of appointment of Iain Bartholomew as a director
dot icon17/01/2014
Appointment of Mr Bruce David Neil Bricknell as a director
dot icon17/01/2014
Appointment of Richard Ozsanlav as a director
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of Paul De Leeuw as a director
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/05/2013
Appointment of Sarwjit Sambhi as a director
dot icon24/05/2013
Termination of appointment of Jonathan Roger as a director
dot icon26/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Termination of appointment of Christopher Bird as a director
dot icon24/04/2012
Termination of appointment of David Wilson as a director
dot icon24/04/2012
Termination of appointment of Gregory Mckenna as a director
dot icon08/02/2012
Director's details changed for Christopher Terrence Bird on 2012-02-08
dot icon12/11/2011
Director's details changed for Paul Ian Hedley on 2011-11-07
dot icon16/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon15/09/2011
Appointment of Paul Ian Hedley as a director
dot icon12/09/2011
Certificate of change of name
dot icon05/09/2011
Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 2011-09-05
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Nicholas Maddock as a director
dot icon13/06/2011
Director's details changed for Paul De Leeuw on 2011-05-11
dot icon20/05/2011
Appointment of Paul De Leeuw as a director
dot icon07/12/2010
Director's details changed for Nicholas William Maddock on 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon08/04/2010
Director's details changed for Nicholas William Maddock on 2010-04-08
dot icon07/04/2010
Director's details changed for David Ross Wilson on 2010-04-07
dot icon16/03/2010
Appointment of David Ross Wilson as a director
dot icon16/02/2010
Appointment of Dr Iain Douglas Bartholomew as a director
dot icon12/02/2010
Appointment of Gregory Craig Mckenna as a director
dot icon12/02/2010
Termination of appointment of Vincent Hanafin as a director
dot icon11/02/2010
Appointment of Christopher Terrence Bird as a director
dot icon27/01/2010
Resolutions
dot icon27/01/2010
Statement of company's objects
dot icon09/11/2009
Appointment of Nicholas William Maddock as a director
dot icon29/10/2009
Appointment of Vincent Mark Hanafin as a director
dot icon15/10/2009
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 2009-10-15
dot icon15/10/2009
Appointment of Centrica Secretaries Limited as a secretary
dot icon15/10/2009
Termination of appointment of Michael Wagstaff as a director
dot icon15/10/2009
Termination of appointment of Roderick Begbie as a director
dot icon15/10/2009
Termination of appointment of Peter Turner as a director
dot icon15/10/2009
Termination of appointment of Simon Waite as a secretary
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 11/09/09; full list of members
dot icon15/05/2009
Appointment terminated director jonathan murphy
dot icon15/05/2009
Director appointed jonathan leslie roger
dot icon01/04/2009
Director's change of particulars / jonathan murphy / 01/04/2009
dot icon17/10/2008
Location of register of members (non legible)
dot icon29/09/2008
Return made up to 11/09/08; full list of members
dot icon04/08/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon23/07/2008
Full accounts made up to 2007-09-30
dot icon12/12/2007
New director appointed
dot icon12/12/2007
Director resigned
dot icon03/10/2007
Return made up to 11/09/07; full list of members
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New director appointed
dot icon11/07/2007
Secretary's particulars changed
dot icon19/06/2007
Resolutions
dot icon06/03/2007
Memorandum and Articles of Association
dot icon09/02/2007
Certificate of change of name
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon12/10/2006
New secretary appointed
dot icon29/09/2006
Certificate of change of name
dot icon11/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Christopher Terence
Director
08/02/2010 - 16/04/2012
17
Wilson, David Ross
Director
05/03/2010 - 16/04/2012
7
Tanner, Paul Martyn Roger
Director
01/01/2014 - 31/10/2014
42
Hedley, Paul Ian
Director
01/09/2011 - 25/10/2013
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRICA INFRASTRUCTURE LIMITED

CENTRICA INFRASTRUCTURE LIMITED is an(a) Dissolved company incorporated on 11/09/2006 with the registered office located at 1 Waterfront Avenue, Edinburgh EH5 1SG. 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 CENTRICA INFRASTRUCTURE LIMITED?

toggle

CENTRICA INFRASTRUCTURE LIMITED is currently Dissolved. It was registered on 11/09/2006 and dissolved on 28/02/2023.

Where is CENTRICA INFRASTRUCTURE LIMITED located?

toggle

CENTRICA INFRASTRUCTURE LIMITED is registered at 1 Waterfront Avenue, Edinburgh EH5 1SG.

What does CENTRICA INFRASTRUCTURE LIMITED do?

toggle

CENTRICA INFRASTRUCTURE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRICA INFRASTRUCTURE LIMITED?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.