CENTRAL BUILDERS (FIFE) LIMITED

233 Links Street, Kirkcaldy, KY1 1SE, Fife
StatusDISSOLVED
Company No.SC396392
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 2 months, 1 day
JurisdictionScotland
Dissolution05 Apr 2022
Years2 years, 1 month, 24 days

SUMMARY

CENTRAL BUILDERS (FIFE) LIMITED is an dissolved private limited company with number SC396392. It was incorporated 13 years, 2 months, 1 day ago, on 28 March 2011 and it was dissolved 2 years, 1 month, 24 days ago, on 05 April 2022. The company address is 233 Links Street, Kirkcaldy, KY1 1SE, Fife.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nelson Spears

Notification date: 2019-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2019

Action Date: 27 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-27

Psc name: Sandra Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Sandra Henderson

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Henderson

Notification date: 2018-07-21

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Nelson Spears

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-21

Officer name: Mr Nelson Spears

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sandra Henderson

Appointment date: 2018-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-21

Officer name: Karen Henderson

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Henderson

Cessation date: 2018-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nelson Spears

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Henderson

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALL SYSTEMS AUTOMATION HOLDINGS LTD

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:11427001
Status:ACTIVE
Category:Private Limited Company

HARTFIELD CONSTRUCTION LIMITED

59 SALTERTON ROAD,DEVON,EX8 2GQ

Number:01636744
Status:ACTIVE
Category:Private Limited Company

HIGHER LEVEL SCAFFOLDING LTD

PRESTON PARK HOUSE,BRIGHTON,BN1 6SB

Number:10513572
Status:ACTIVE
Category:Private Limited Company

MARIO MOVING LTD

25A BLACKBIRD HILL,LONDON,NW9 8RS

Number:11752334
Status:ACTIVE
Category:Private Limited Company

OUR LANDSCAPE DESIGNS LIMITED

TRIMBLE HOUSE TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:08739948
Status:ACTIVE
Category:Private Limited Company

QONTRAC GLOBAL LIMITED

MILTON GATE,LONDON,EC1Y 4AG

Number:10755276
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