CENTRAL BUILDERS (FIFE) LIMITED
Status | DISSOLVED |
Company No. | SC396392 |
Category | Private Limited Company |
Incorporated | 28 Mar 2011 |
Age | 13 years, 2 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 05 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 12 Jan 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 17 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nelson Spears
Documents
Appoint person director company with name
Date: 27 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Karen Henderson
Documents
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 |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 10513572 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A BLACKBIRD HILL,LONDON,NW9 8RS
Number: | 11752334 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIMBLE HOUSE TRIMBLE HOUSE,WARRINGTON,WA1 1DN
Number: | 08739948 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON GATE,LONDON,EC1Y 4AG
Number: | 10755276 |
Status: | ACTIVE |
Category: | Private Limited Company |