CHRISTIAN SALVESEN CENTRAL LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN SALVESEN CENTRAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC034748

Incorporation date

05/01/1960

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 70 York Street, Glasgow G2 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1929)
dot icon31/03/2019
Final Gazette dissolved following liquidation
dot icon31/12/2018
Return of final meeting of voluntary winding up
dot icon30/11/2016
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Bdo Llp 70 York Street Glasgow G2 8JX on 2016-11-30
dot icon30/11/2016
Resolutions
dot icon13/11/2016
Termination of appointment of David James Thomas as a director on 2016-11-04
dot icon13/11/2016
Appointment of Mr Simon Gavin Evans as a director on 2016-11-04
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon09/05/2016
Director's details changed for Ms Lyndsay Gillian Navid Lane on 2016-05-09
dot icon09/05/2016
Secretary's details changed for Lyndsay Navid Lane on 2016-05-09
dot icon23/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/12/2015
Appointment of Mr David James Thomas as a director on 2015-11-30
dot icon03/12/2015
Termination of appointment of Patrick Bataillard as a director on 2015-11-27
dot icon15/10/2015
Termination of appointment of Gaultier De La Rochebrochard as a director on 2015-09-29
dot icon15/10/2015
Appointment of Mr Patrick Bataillard as a director on 2015-10-14
dot icon10/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon21/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon22/04/2013
Appointment of Ms Lyndsay Gillian Navid Lane as a director
dot icon22/04/2013
Termination of appointment of David Lynch as a director
dot icon30/05/2012
Resolutions
dot icon16/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/05/2012
Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 2012-04-05
dot icon22/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon28/09/2011
Termination of appointment of David Lynch as a secretary
dot icon28/09/2011
Appointment of Lyndsay Navid Lane as a secretary
dot icon11/05/2011
Termination of appointment of Stephane Laugery as a director
dot icon11/05/2011
Appointment of Gaultier De La Rochebrochard as a director
dot icon04/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon16/08/2010
Auditor's resignation
dot icon02/08/2010
Director's details changed for Stephane Jacques Andre Philippe Laugery on 2010-07-07
dot icon21/07/2010
Auditor's resignation
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Secretary's details changed for David Paul Lynch on 2010-02-11
dot icon16/02/2010
Director's details changed for David Paul Lynch on 2010-02-11
dot icon16/02/2010
Director's details changed for Stephane Jacques Andre Philippe Laugery on 2010-02-11
dot icon26/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon17/09/2009
Director and secretary's change of particulars / david lynch / 11/09/2009
dot icon10/08/2009
Gbp nc 75000000/21364890\21/07/09
dot icon05/08/2009
Solvency statement dated 21/07/09
dot icon05/08/2009
Min detail amend capital eff 21/07/09
dot icon05/08/2009
Statement by directors
dot icon05/08/2009
Resolutions
dot icon05/08/2009
Resolutions
dot icon23/07/2009
Secretary appointed david paul lynch
dot icon23/07/2009
Appointment terminated director and secretary ian rose
dot icon15/07/2009
Director appointed stephane laugery
dot icon27/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/01/2009
Return made up to 18/12/08; full list of members
dot icon02/12/2008
Director's change of particulars / david lynch / 14/11/2008
dot icon16/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon12/08/2008
Director's change of particulars / david lynch / 06/08/2008
dot icon08/03/2008
Director's change of particulars / david lynch / 03/03/2008
dot icon08/03/2008
Appointment terminated director and secretary edward peppiatt
dot icon08/03/2008
Director and secretary appointed ian andrew rose
dot icon09/01/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon27/12/2007
Return made up to 18/12/07; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/12/2006
Return made up to 18/12/06; full list of members
dot icon24/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon10/01/2006
Return made up to 18/12/05; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon01/10/2003
Registered office changed on 01/10/03 from: 11 walker street edinburgh EH3 7NE
dot icon28/08/2003
New director appointed
dot icon20/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon04/08/2003
Director resigned
dot icon15/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon08/01/2003
Return made up to 18/12/02; full list of members
dot icon25/07/2002
New secretary appointed
dot icon25/07/2002
Secretary resigned
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon16/11/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
New director appointed
dot icon09/05/2001
Director's particulars changed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 18/12/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon21/01/2000
Return made up to 18/12/99; full list of members
dot icon23/06/1999
Director's particulars changed
dot icon15/06/1999
Dec mort/charge *
dot icon15/06/1999
Dec mort/charge *
dot icon13/01/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
Return made up to 18/12/98; full list of members
dot icon09/09/1998
Auditor's resignation
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 18/12/97; no change of members
dot icon09/01/1998
Registered office changed on 09/01/98 from: 50 east fettes avenue edinburgh EH4 1EQ
dot icon09/12/1997
Secretary resigned
dot icon09/12/1997
New secretary appointed
dot icon20/11/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon23/10/1997
New director appointed
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon27/12/1996
Return made up to 18/12/96; full list of members
dot icon08/01/1996
Resolutions
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon05/01/1996
Return made up to 18/12/95; no change of members
dot icon02/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon19/12/1994
Return made up to 18/12/94; no change of members
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon19/12/1993
Return made up to 18/12/93; full list of members
dot icon02/06/1993
Director resigned
dot icon11/02/1993
Particulars of contract relating to shares
dot icon11/02/1993
Ad 30/12/92--------- £ si 2339680@1=2339680 £ ic 51295530/53635210
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 18/12/92; full list of members
dot icon31/12/1991
Return made up to 18/12/91; no change of members
dot icon31/12/1991
Full accounts made up to 1991-03-31
dot icon04/02/1991
Return made up to 18/12/90; full list of members
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 18/12/90; full list of members
dot icon02/10/1990
Auditor's resignation
dot icon11/04/1990
Particulars of contract relating to shares
dot icon11/04/1990
Ad 15/03/90--------- £ si 51195530@1=51195530 £ ic 100000/51295530
dot icon03/04/1990
Resolutions
dot icon03/04/1990
Resolutions
dot icon29/03/1990
Memorandum and Articles of Association
dot icon13/03/1990
New director appointed
dot icon31/01/1990
Director resigned
dot icon19/10/1989
Director resigned
dot icon07/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1989
Accounts for a dormant company made up to 1989-03-31
dot icon20/07/1989
Return made up to 30/06/89; full list of members
dot icon11/01/1989
New director appointed
dot icon28/07/1988
Director resigned
dot icon15/07/1988
Director resigned;new director appointed
dot icon08/07/1988
Return made up to 01/07/88; full list of members
dot icon08/07/1988
Accounts made up to 1988-03-31
dot icon27/06/1988
Certificate of change of name
dot icon02/11/1987
Certificate of change of name
dot icon17/07/1987
Accounts made up to 1987-03-31
dot icon17/07/1987
Return made up to 03/07/87; full list of members
dot icon25/09/1986
Director resigned;new director appointed
dot icon08/08/1986
Return made up to 04/07/86; full list of members
dot icon16/07/1986
Full accounts made up to 1986-03-31
dot icon05/01/1960
Incorporation
dot icon29/09/1929
Certificate of change of name

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
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David James
Director
30/11/2015 - 04/11/2016
91
Waddell, John Maclaren Ogilvie
Director
17/08/1989 - 31/10/1997
38
Booth, Rachel Sarah
Director
26/09/1997 - 21/09/2001
17
Rose, Ian Andrew
Director
01/03/2008 - 30/06/2009
3
Navid Lane, Lyndsay Gillian
Director
10/04/2013 - Present
41

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 CHRISTIAN SALVESEN CENTRAL LIMITED

CHRISTIAN SALVESEN CENTRAL LIMITED is an(a) Dissolved company incorporated on 05/01/1960 with the registered office located at C/O BDO LLP, 70 York Street, Glasgow G2 8JX. There are currently 3 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 CHRISTIAN SALVESEN CENTRAL LIMITED?

toggle

CHRISTIAN SALVESEN CENTRAL LIMITED is currently Dissolved. It was registered on 05/01/1960 and dissolved on 31/03/2019.

Where is CHRISTIAN SALVESEN CENTRAL LIMITED located?

toggle

CHRISTIAN SALVESEN CENTRAL LIMITED is registered at C/O BDO LLP, 70 York Street, Glasgow G2 8JX.

What does CHRISTIAN SALVESEN CENTRAL LIMITED do?

toggle

CHRISTIAN SALVESEN CENTRAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHRISTIAN SALVESEN CENTRAL LIMITED?

toggle

The latest filing was on 31/03/2019: Final Gazette dissolved following liquidation.