CENTROS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTROS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC295044

Incorporation date

05/01/2006

Size

Small

Contacts

Registered address

Registered address

C/O Cbre Ground Floor, 177 Bothwell Street, Glasgow G2 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2006)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon18/12/2025
Application to strike the company off the register
dot icon17/12/2025
Cessation of Centros Uk Limited as a person with significant control on 2025-12-10
dot icon15/12/2025
Notification of Cbre Limited as a person with significant control on 2025-12-10
dot icon13/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Memorandum and Articles of Association
dot icon02/11/2023
Registered office address changed from C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to C/O Cbre Ground Floor 177 Bothwell Street Glasgow G2 7ER on 2023-11-02
dot icon02/11/2023
Termination of appointment of Jane Marie Bearman as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mr Adam John Hetherington as a director on 2023-11-02
dot icon02/11/2023
Termination of appointment of Christopher John Geaves as a director on 2023-11-02
dot icon02/11/2023
Termination of appointment of John Charles Marsh as a director on 2023-11-02
dot icon10/01/2023
Second filing for the appointment of Mr Christopher John Geaves as a director
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/11/2022
Registered office address changed from C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW on 2022-11-21
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon09/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon18/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Joseph Maxwell La Frenais as a director on 2017-10-31
dot icon10/03/2017
Confirmation statement made on 2017-01-05 with updates
dot icon24/01/2017
Full accounts made up to 2016-03-31
dot icon19/09/2016
Termination of appointment of Timothy John Binnington as a director on 2016-09-01
dot icon24/08/2016
Registered office address changed from 150 st Vincent Street Glasgow G2 5NE to C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE on 2016-08-24
dot icon18/08/2016
Auditor's resignation
dot icon07/06/2016
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 150 st Vincent Street Glasgow G2 5NE on 2016-06-07
dot icon22/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon25/03/2015
Director's details changed for Jane Marie Brighton on 2014-08-08
dot icon18/03/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Timothy John Binnington on 2015-01-01
dot icon18/03/2015
Director's details changed for Joseph Maxwell La Frenais on 2015-01-01
dot icon18/03/2015
Director's details changed for Mr John Charles Marsh on 2015-01-01
dot icon18/03/2015
Director's details changed for Christopher John Geaves on 2015-01-01
dot icon18/03/2015
Director's details changed for Maxwell Joseph La Frenais on 2015-01-01
dot icon18/03/2015
Director's details changed for Jane Marie Brighton on 2015-01-01
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon03/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-03-03
dot icon22/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon16/01/2014
Termination of appointment of David Lewis as a director
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon26/06/2013
Auditor's resignation
dot icon31/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon22/10/2012
Full accounts made up to 2012-03-31
dot icon03/08/2012
Appointment of Maxwell Joseph La Frenais as a director
dot icon24/07/2012
Appointment of Timothy John Binnington as a director
dot icon13/07/2012
Appointment of Jane Marie Brighton as a director
dot icon13/07/2012
Appointment of Christopher John Geaves as a director
dot icon13/07/2012
Termination of appointment of Dv4 Administration Limited as a secretary
dot icon13/07/2012
Termination of appointment of Dv4 Administration Limited as a director
dot icon02/02/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-03-31
dot icon27/05/2011
Termination of appointment of Richard Wise as a director
dot icon19/04/2011
Termination of appointment of Dv3 Administration Uk 2 Limited as a director
dot icon19/04/2011
Termination of appointment of Dv3 Administration Uk 1 Limited as a director
dot icon19/04/2011
Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary
dot icon19/04/2011
Appointment of Dv4 Administration Limited as a secretary
dot icon19/04/2011
Appointment of Dv4 Administration Limited as a director
dot icon16/03/2011
Full accounts made up to 2010-03-31
dot icon17/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon16/07/2010
Appointment of David Alexander Lewis as a director
dot icon01/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Marie 0'Reilly as a director
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon13/03/2009
Full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 05/01/09; full list of members
dot icon24/01/2009
Appointment terminated director john laker
dot icon12/06/2008
Director appointed marie bernadette 0'reilly
dot icon12/06/2008
Director appointed richard john wise
dot icon05/06/2008
Auditor's resignation
dot icon02/04/2008
Prev ext from 31/12/2007 to 31/03/2008 alignment with parent or subsidiary
dot icon14/03/2008
Appointment terminated director frederic hewett
dot icon29/02/2008
Registered office changed on 29/02/2008 from miller house 2 lochside view edinburgh park edinburgh EH12 9DH
dot icon19/02/2008
New secretary appointed
dot icon08/02/2008
Certificate of change of name
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Director resigned
dot icon05/02/2008
Secretary resigned
dot icon22/01/2008
Return made up to 05/01/08; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon26/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 05/01/07; full list of members
dot icon12/05/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon23/03/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon07/02/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon07/02/2006
Registered office changed on 07/02/06 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
Director resigned
dot icon06/02/2006
Certificate of change of name
dot icon05/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DV4 ADMINISTRATION LIMITED
Corporate Director
31/03/2011 - 02/07/2012
154
DV4 ADMINISTRATION LIMITED
Corporate Secretary
31/03/2011 - 02/07/2012
154
DM COMPANY SERVICES LIMITED
Nominee Secretary
05/01/2006 - 03/02/2006
389
DM DIRECTOR LIMITED
Nominee Director
05/01/2006 - 03/02/2006
193
DV3 ADMINISTRATION UK 1 LIMITED
Corporate Secretary
17/01/2008 - 31/03/2011
2

Persons with Significant Control

2
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 CENTROS MANAGEMENT LIMITED

CENTROS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 05/01/2006 with the registered office located at C/O Cbre Ground Floor, 177 Bothwell Street, Glasgow G2 7ER. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTROS MANAGEMENT LIMITED?

toggle

CENTROS MANAGEMENT LIMITED is currently Dissolved. It was registered on 05/01/2006 and dissolved on 17/03/2026.

Where is CENTROS MANAGEMENT LIMITED located?

toggle

CENTROS MANAGEMENT LIMITED is registered at C/O Cbre Ground Floor, 177 Bothwell Street, Glasgow G2 7ER.

What does CENTROS MANAGEMENT LIMITED do?

toggle

CENTROS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CENTROS MANAGEMENT LIMITED have?

toggle

CENTROS MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for CENTROS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.