CENTURION BRICK (TANNOCHSIDE) LIMITED

Oakbank Oakbank Oakbank Oakbank, Livingston, EH53 0JS, West Lothian
StatusDISSOLVED
Company No.SC112166
CategoryPrivate Limited Company
Incorporated08 Jul 1988
Age35 years, 10 months, 12 days
JurisdictionScotland
Dissolution25 May 2021
Years2 years, 11 months, 26 days

SUMMARY

CENTURION BRICK (TANNOCHSIDE) LIMITED is an dissolved private limited company with number SC112166. It was incorporated 35 years, 10 months, 12 days ago, on 08 July 1988 and it was dissolved 2 years, 11 months, 26 days ago, on 25 May 2021. The company address is Oakbank Oakbank Oakbank Oakbank, Livingston, EH53 0JS, West Lothian.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 25 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 11 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Elizabeth Smart

Appointment date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Choules

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Choules

Change date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mr Michael John Choules

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John William Donnan

Change date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Stephen Philip Hardy

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Philip Hardy

Termination date: 2016-06-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tarmac Secretaries (Uk) Limited

Appointment date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR

New address: Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS

Change date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Philip Hardy

Appointment date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John William Donnan

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Sims

Termination date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Bowkett

Termination date: 2014-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH19

Date: 2014-10-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/14

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Bowkett

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Allan Austin

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: Centurion Works Old Edinburgh Road Tannochside Uddingston G71 6HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Austin

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Kevin John Sims

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-01

Officer name: Mr Stephen Philip Hardy

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-05

Officer name: Mr Keith Frederick Ronald Morton

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director denzil spencer

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kevin john sims

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed keith frederick ronald morton

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey bull

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/96; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/95; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/95; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/07 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Dec 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

A DOG LESS ORDINARY LIMITED

85 LONGDON ROAD,SOLIHULL,B93 9HT

Number:09207476
Status:ACTIVE
Category:Private Limited Company

CAPITA CORPORATE DIRECTOR LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:05641516
Status:ACTIVE
Category:Private Limited Company

DOVESTONE SOLUTIONS LIMITED

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:05921856
Status:ACTIVE
Category:Private Limited Company

HUMPHREY CONSULTANCY LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:09658305
Status:ACTIVE
Category:Private Limited Company

SMILETEMPLE LTD

11 GREEN LANE,REDRUTH,TR15 1JY

Number:09170436
Status:ACTIVE
Category:Private Limited Company

SUN LIKE STARS LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:09152627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source