CHEQUE CENTRES LIMITED

Register to unlock more data on OkredoRegister

CHEQUE CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC167596

Incorporation date

12/08/1996

Size

Full

Contacts

Registered address

Registered address

Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon06/07/2020
Final Gazette dissolved following liquidation
dot icon06/04/2020
Final account prior to dissolution in CVL
dot icon31/08/2018
Administrator's progress report
dot icon29/08/2018
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon12/03/2018
Administrator's progress report
dot icon30/11/2017
Termination of appointment of Douglas Dean Clark as a director on 2017-11-30
dot icon09/11/2017
Notice of result of meeting creditors
dot icon24/10/2017
Statement of administrator's proposal
dot icon09/10/2017
Insolvency filing
dot icon07/09/2017
Registered office address changed from Ratho Park Station Road Newbridge Edinburgh EH28 8QQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 2017-09-07
dot icon07/09/2017
Appointment of an administrator
dot icon31/08/2017
Termination of appointment of Paul Michael Court as a director on 2017-08-29
dot icon25/08/2017
Satisfaction of charge 1 in full
dot icon17/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon02/06/2017
Termination of appointment of Leslie James Stillwell as a director on 2017-05-31
dot icon02/06/2017
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon20/04/2017
Termination of appointment of Craig Wood as a director on 2017-04-13
dot icon29/12/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/05/2016
Termination of appointment of Roger Wayne Dean as a director on 2016-04-01
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon13/01/2015
Appointment of Mr Craig Wood as a director on 2014-12-18
dot icon01/12/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon17/06/2014
Termination of appointment of Emma Noble as a secretary
dot icon28/05/2014
Termination of appointment of Andrew Deller as a director
dot icon24/04/2014
Appointment of Mr Paul Michael Court as a director
dot icon10/04/2014
Termination of appointment of John Hackett as a director
dot icon10/04/2014
Termination of appointment of John Keenan as a director
dot icon24/03/2014
Appointment of Ms Emma Louise Noble as a secretary
dot icon24/03/2014
Appointment of Mr Leslie James Stillwell as a director
dot icon24/03/2014
Appointment of Mr John Richard Hackett as a director
dot icon24/03/2014
Termination of appointment of Allen Davis as a director
dot icon24/03/2014
Director's details changed for Mr Roger Wayne Dean on 2014-03-24
dot icon24/03/2014
Director's details changed for Mr Douglas Dean Clark on 2014-03-24
dot icon21/03/2014
Termination of appointment of Stephen Schaller as a director
dot icon21/03/2014
Termination of appointment of Stephen Schaller as a secretary
dot icon14/01/2014
Director's details changed for Mr John Joseph Keenan on 2014-01-01
dot icon14/01/2014
Appointment of Mr Andrew Michael Deller as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon14/08/2013
Register(s) moved to registered office address
dot icon18/06/2013
Director's details changed for Mr Roger Wayne Dean on 2013-05-01
dot icon18/06/2013
Director's details changed for Mr Douglas Dean Clark on 2013-05-01
dot icon18/06/2013
Secretary's details changed for Stephen John Schaller on 2013-05-01
dot icon18/06/2013
Director's details changed for Mr John Joseph Keenan on 2013-05-01
dot icon01/05/2013
Registered office address changed from Ratho Park Newbridge West Edinburgh EH28 8PP Scotland on 2013-05-01
dot icon22/04/2013
Registered office address changed from the Forum Building Bankhead Crossway North Edinburgh EH11 4BP on 2013-04-22
dot icon30/01/2013
Appointment of Mr Allen David Davis as a director
dot icon18/01/2013
Termination of appointment of William Shaw as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Appointment of Mr Stephen John Schaller as a director
dot icon26/01/2011
Appointment of John Joseph Keenan as a director
dot icon02/11/2010
Director's details changed for William Mcmasters Shaw on 2010-11-02
dot icon23/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon23/09/2010
Register(s) moved to registered inspection location
dot icon23/09/2010
Register inspection address has been changed
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 12/08/09; no change of members
dot icon10/09/2009
Secretary's change of particulars / stephen schaller / 12/04/2009
dot icon30/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/10/2008
Return made up to 12/08/08; no change of members
dot icon21/05/2008
Director appointed william mcmasters shaw
dot icon28/04/2008
Appointment terminated director colin mitchell
dot icon13/12/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon13/09/2007
Return made up to 12/08/07; full list of members
dot icon12/07/2007
Location of register of members
dot icon27/06/2007
Director resigned
dot icon01/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon08/02/2007
Director resigned
dot icon27/10/2006
Registered office changed on 27/10/06 from: 218 morrison street edinburgh EH3 8EA
dot icon14/09/2006
Return made up to 12/08/06; no change of members
dot icon05/07/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Secretary resigned;director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon13/03/2006
Accounts for a medium company made up to 2005-08-31
dot icon18/10/2005
Return made up to 12/08/05; full list of members
dot icon14/10/2005
Director resigned
dot icon30/03/2005
Accounts for a small company made up to 2004-08-31
dot icon18/11/2004
Return made up to 12/08/04; no change of members
dot icon19/01/2004
Accounts for a medium company made up to 2003-08-31
dot icon26/09/2003
Return made up to 12/08/03; no change of members
dot icon24/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon14/04/2003
New director appointed
dot icon25/11/2002
Return made up to 12/08/02; full list of members
dot icon25/11/2002
New secretary appointed
dot icon06/07/2002
Declaration of assistance for shares acquisition
dot icon06/07/2002
Resolutions
dot icon06/07/2002
Resolutions
dot icon06/07/2002
Secretary resigned
dot icon06/07/2002
Director resigned
dot icon04/02/2002
Accounts for a small company made up to 2001-08-31
dot icon11/09/2001
Return made up to 12/08/01; no change of members
dot icon27/06/2001
Accounts for a small company made up to 2000-08-31
dot icon06/09/2000
Return made up to 12/08/00; full list of members
dot icon09/08/2000
Ad 30/06/00--------- £ si 100000@1=100000 £ ic 545250/645250
dot icon02/02/2000
Accounts for a small company made up to 1999-08-31
dot icon17/11/1999
Return made up to 12/08/99; full list of members
dot icon17/11/1999
Ad 28/01/99--------- £ si 28750@1=28750 £ ic 516500/545250
dot icon02/08/1999
Partic of mort/charge *
dot icon02/07/1999
Accounts for a small company made up to 1998-08-31
dot icon29/06/1999
Ad 19/05/99--------- £ si 110000@1=110000 £ ic 406500/516500
dot icon22/06/1999
Ad 19/05/99--------- £ si 60000@1=60000 £ ic 346500/406500
dot icon05/05/1999
New director appointed
dot icon19/11/1998
Certificate of change of name
dot icon26/10/1998
Memorandum and Articles of Association
dot icon26/10/1998
Resolutions
dot icon06/08/1998
Return made up to 12/08/98; full list of members
dot icon03/07/1998
Ad 18/06/98--------- £ si 125250@1=125250 £ ic 221250/346500
dot icon03/07/1998
New director appointed
dot icon09/04/1998
Accounts for a small company made up to 1997-08-31
dot icon09/03/1998
Registered office changed on 09/03/98 from: unit 101 savoy centre sauchiehall street glasgow
dot icon05/03/1998
Particulars of contract relating to shares
dot icon05/03/1998
Ad 15/01/98--------- £ si 220850@1=220850 £ ic 400/221250
dot icon24/02/1998
Memorandum and Articles of Association
dot icon24/02/1998
Nc inc already adjusted 15/01/98
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Resolutions
dot icon24/02/1998
Secretary resigned;director resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon07/10/1997
Return made up to 12/08/97; full list of members
dot icon14/05/1997
Ad 21/02/97--------- £ si 398@1=398 £ ic 2/400
dot icon20/03/1997
New director appointed
dot icon12/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deller, Andrew Michael
Director
03/11/2013 - 14/05/2014
42
Mr Craig Fraser Wood
Director
18/12/2014 - 13/04/2017
8
Craig, Gordon Alexander
Director
12/08/1996 - 31/10/1997
-
Craig, Helen Simpson
Secretary
12/08/1996 - 31/10/1997
-
Mitchell, Colin
Director
27/04/1999 - 20/03/2008
23

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+
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 CHEQUE CENTRES LIMITED

CHEQUE CENTRES LIMITED is an(a) Dissolved company incorporated on 12/08/1996 with the registered office located at Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD. 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 CHEQUE CENTRES LIMITED?

toggle

CHEQUE CENTRES LIMITED is currently Dissolved. It was registered on 12/08/1996 and dissolved on 06/07/2020.

Where is CHEQUE CENTRES LIMITED located?

toggle

CHEQUE CENTRES LIMITED is registered at Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD.

What does CHEQUE CENTRES LIMITED do?

toggle

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

What is the latest filing for CHEQUE CENTRES LIMITED?

toggle

The latest filing was on 06/07/2020: Final Gazette dissolved following liquidation.