CENTROS UK LIMITED

Register to unlock more data on OkredoRegister

CENTROS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC268024

Incorporation date

18/05/2004

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 18/05/2004)
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
Confirmation statement made on 2025-12-09 with no updates
dot icon15/12/2025
Cessation of Sovereign Land (Centros) 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 icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon22/11/2024
Accounts for a small company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-09 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 Christopher John Geaves as a director 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
Termination of appointment of John Charles Marsh 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
Appointment of Mr David Simon Mercado as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mr Christopher John Geaves as a director on 2012-07-02
dot icon23/08/2023
Change of details for Sovereign Land (Centros) Limited as a person with significant control on 2023-08-23
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon13/12/2022
Second filing for the appointment of Mr Christopher John Geaves as a director
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 icon22/12/2021
Confirmation statement made on 2021-12-09 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 icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon30/06/2020
Termination of appointment of Timothy Haden-Scott as a director on 2020-06-30
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/02/2019
Director's details changed for Jane Marie Bearman on 2019-02-22
dot icon18/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-05-22 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 Maxwell Joseph La Frenais as a director on 2017-10-31
dot icon16/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon07/04/2017
Accounts for a small company made up to 2016-03-31
dot icon29/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
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 icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon19/08/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon18/08/2016
Auditor's resignation
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon08/06/2016
Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 150 st. Vincent Street Glasgow G2 5NE on 2016-06-08
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon25/03/2015
Director's details changed for Jane Marie Brighton on 2014-08-08
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon03/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-03-03
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 icon31/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon31/05/2013
Director's details changed for David Alexander Lewis on 2013-05-01
dot icon31/05/2013
Director's details changed for Mr John Charles Marsh on 2013-05-01
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 icon17/07/2012
Sub-division of shares on 2012-07-02
dot icon17/07/2012
Resolutions
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 icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon29/03/2012
Appointment of Mr Timothy Haden-Scott as a director
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Statement of company's objects
dot icon19/03/2012
Change of share class name or designation
dot icon01/03/2012
Resolutions
dot icon03/02/2012
Director's details changed for David Alexander Lewis on 2010-06-16
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
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 icon16/03/2011
Full accounts made up to 2010-03-31
dot icon16/07/2010
Appointment of David Alexander Lewis as a director
dot icon09/07/2010
Resolutions
dot icon24/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon05/01/2010
Termination of appointment of Marie O'reilly as a director
dot icon20/11/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Return made up to 22/05/09; full list of members
dot icon10/06/2009
Appointment terminated director john laker
dot icon13/03/2009
Full accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 22/05/08; full list of members
dot icon25/07/2008
Director appointed DV4 administration LIMITED
dot icon25/07/2008
Appointment terminated director jozef hendriks
dot icon25/07/2008
Appointment terminated director kirk davis
dot icon12/06/2008
Director appointed marie bernadette o'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 icon08/02/2008
Certificate of change of name
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon22/01/2008
Director's particulars changed
dot icon14/12/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon26/06/2007
Director's particulars changed
dot icon26/06/2007
Director's particulars changed
dot icon13/06/2007
Return made up to 22/05/07; full list of members
dot icon11/04/2007
Return made up to 22/05/06; full list of members; amend
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 22/05/06; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon05/09/2005
New director appointed
dot icon05/09/2005
Director resigned
dot icon21/06/2005
Return made up to 18/05/05; full list of members
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon31/03/2005
Registered office changed on 31/03/05 from: miller house 18 south groathill avenue edinburgh midlothian EH4 2LW
dot icon24/12/2004
Ad 01/12/04--------- £ si 2@1=2 £ ic 100/102
dot icon24/12/2004
Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/12/2004
Nc inc already adjusted 01/12/04
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon23/12/2004
Resolutions
dot icon22/12/2004
Certificate of change of name
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon17/09/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon17/09/2004
Registered office changed on 17/09/04 from: 16 charlotte square edinburgh midlothian EH2 4DF
dot icon15/09/2004
Certificate of change of name
dot icon18/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+1,406.15 % *

* during past year

Cash in Bank

£258,967.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/12/2026
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
4
197.49K
-
0.00
128.28K
-
2022
4
168.81K
-
0.00
17.19K
-
2023
4
291.22K
-
0.00
258.97K
-
2023
4
291.22K
-
0.00
258.97K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

291.22K £Ascended72.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

258.97K £Ascended1.41K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DV4 ADMINISTRATION LIMITED
Corporate Secretary
31/03/2011 - 02/07/2012
155
DM COMPANY SERVICES LIMITED
Nominee Secretary
18/05/2004 - 14/09/2004
389
DM DIRECTOR LIMITED
Nominee Director
18/05/2004 - 14/09/2004
193
DV3 ADMINISTRATION UK 1 LIMITED
Corporate Secretary
11/01/2008 - 31/03/2011
2
DV3 ADMINISTRATION UK 1 LIMITED
Corporate Director
30/11/2004 - 31/03/2011
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTROS UK LIMITED

CENTROS UK LIMITED is an(a) Dissolved company incorporated on 18/05/2004 with the registered office located at C/O Cbre Ground Floor, 177 Bothwell Street, Glasgow G2 7ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTROS UK LIMITED?

toggle

CENTROS UK LIMITED is currently Dissolved. It was registered on 18/05/2004 and dissolved on 17/03/2026.

Where is CENTROS UK LIMITED located?

toggle

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

What does CENTROS UK LIMITED do?

toggle

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

How many employees does CENTROS UK LIMITED have?

toggle

CENTROS UK LIMITED had 4 employees in 2023.

What is the latest filing for CENTROS UK LIMITED?

toggle

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