CENTRO EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CENTRO EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC269776

Incorporation date

24/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

182 - 184 High Street, Montrose, Angus DD10 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon22/07/2023
Change of details for Mr William John Mcelhinney as a person with significant control on 2023-07-22
dot icon04/07/2023
Director's details changed for William John Mcelhinney on 2023-07-04
dot icon04/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/06/2023
Termination of appointment of Valerie Alison Mcelhinney as a secretary on 2023-06-27
dot icon27/06/2023
Appointment of Mr William John Mcelhinney as a secretary on 2023-06-27
dot icon07/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/08/2022
Director's details changed for William John Mcelhinney on 2022-08-30
dot icon04/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon19/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Registered office address changed from 20 Invergarry Park St. Cyrus Montrose Angus DD10 0BU to 182 - 184 High Street Montrose Angus DD10 8PH on 2021-03-03
dot icon01/08/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/07/2017
Notification of William John Mcelhinney as a person with significant control on 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon23/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon18/07/2015
Director's details changed for William John Mcelhinney on 2014-07-01
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/07/2014
Termination of appointment of Darren Michael Ray as a secretary on 2014-07-19
dot icon19/07/2014
Appointment of Mrs Valerie Alison Mcelhinney as a secretary on 2014-07-19
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/03/2014
Director's details changed for William John Mcelhinney on 2014-01-01
dot icon04/03/2014
Director's details changed for William John Mcelhinney on 2014-01-01
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon01/07/2013
Director's details changed for William John Mcelhinney on 2013-01-01
dot icon01/07/2013
Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 2013-07-01
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon21/07/2010
Director's details changed for William John Mcelhinney on 2010-06-19
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/09/2009
Director's change of particulars / william mcelhinney / 28/07/2009
dot icon04/09/2009
Registered office changed on 04/09/2009 from 14 pentland grove edinburgh EH10 6NR
dot icon03/09/2009
Return made up to 24/06/09; full list of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from 37 king street montrose angus DD10 8NL
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 24/06/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 24/06/07; full list of members
dot icon13/06/2007
Registered office changed on 13/06/07 from: 20 invergarry park st. Cyrus montrose angus DD10 0BU
dot icon13/06/2007
Director's particulars changed
dot icon19/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/02/2007
New secretary appointed
dot icon07/02/2007
Registered office changed on 07/02/07 from: 131 craigleith hill avenue edinburgh EH4 2NB
dot icon19/12/2006
Secretary resigned
dot icon20/07/2006
Return made up to 24/06/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 24/06/05; full list of members
dot icon24/07/2005
Registered office changed on 24/07/05 from: 33 joppa road edinburgh EH15 2HB
dot icon18/07/2005
Secretary's particulars changed
dot icon18/07/2005
Director's particulars changed
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
New director appointed
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon24/06/2004
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-58.33 % *

* during past year

Cash in Bank

£40.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.08K
-
0.00
96.00
-
2022
1
7.55K
-
0.00
40.00
-
2022
1
7.55K
-
0.00
40.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.55K £Ascended24.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.00 £Descended-58.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcelhinney, William John
Director
25/06/2004 - Present
1
Mcelhinney, Valerie Alison
Secretary
19/07/2014 - 27/06/2023
-
Mcelhinney, William John
Secretary
27/06/2023 - Present
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRO EDINBURGH LIMITED

CENTRO EDINBURGH LIMITED is an(a) Dissolved company incorporated on 24/06/2004 with the registered office located at 182 - 184 High Street, Montrose, Angus DD10 8PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRO EDINBURGH LIMITED?

toggle

CENTRO EDINBURGH LIMITED is currently Dissolved. It was registered on 24/06/2004 and dissolved on 06/02/2024.

Where is CENTRO EDINBURGH LIMITED located?

toggle

CENTRO EDINBURGH LIMITED is registered at 182 - 184 High Street, Montrose, Angus DD10 8PH.

What does CENTRO EDINBURGH LIMITED do?

toggle

CENTRO EDINBURGH LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does CENTRO EDINBURGH LIMITED have?

toggle

CENTRO EDINBURGH LIMITED had 1 employees in 2022.

What is the latest filing for CENTRO EDINBURGH LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.