CENTRAL FS LTD

Unit 6 17 Old Mill Park Unit 6 17 Old Mill Park, Glasgow, G66 1SS, Scotland
StatusACTIVE
Company No.SC526731
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 4 months, 7 days
JurisdictionScotland

SUMMARY

CENTRAL FS LTD is an active private limited company with number SC526731. It was incorporated 8 years, 4 months, 7 days ago, on 12 February 2016. The company address is Unit 6 17 Old Mill Park Unit 6 17 Old Mill Park, Glasgow, G66 1SS, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gilchrist Oliver

Termination date: 2024-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shazad Rafiq

Notification date: 2024-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-27

Psc name: Scott Whitelaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

New address: Unit 6 17 Old Mill Park Kirkintilloch Glasgow G66 1SS

Old address: Unit 6 Old Mill Park Kirkintilloch Glasgow G66 1SS Scotland

Change date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

New address: Unit 6 Old Mill Park Kirkintilloch Glasgow G66 1SS

Old address: Unit 8 60 Mollinsburn Street Hydepark Business Centre Glasgow G21 4SF Scotland

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2023

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Shahzad Rafiq

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

New address: Unit 8 60 Mollinsburn Street Hydepark Business Centre Glasgow G21 4SF

Change date: 2023-01-25

Old address: Unit 80 60 Mollinsburn Street Hydepark Business Centre Glasgow G21 4SF Scotland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

Old address: Unit 8 Mollinsburn Street Hydepark Business Centre Glasgow G21 4SF Scotland

Change date: 2023-01-25

New address: Unit 80 60 Mollinsburn Street Hydepark Business Centre Glasgow G21 4SF

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

New address: Unit 8 Mollinsburn Street Hydepark Business Centre Glasgow G21 4SF

Change date: 2023-01-25

Old address: 10 Hornal Road Uddingston Glasgow G71 7EE Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

New address: 10 Hornal Road Uddingston Glasgow G71 7EE

Old address: Hydepark Business Centre 60 Mollinsburn Street Unit 10 Glasgow G21 4SF Scotland

Change date: 2021-09-08

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-11

Officer name: Mr Jonathan Gilchrist Oliver

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Whitelaw

Notification date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Gary Mcguire

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2020

Action Date: 07 May 2020

Category: Address

Type: AD01

New address: Hydepark Business Centre 60 Mollinsburn Street Unit 10 Glasgow G21 4SF

Old address: Unit 8 Anniesland Industrial Estate Glasgow G13 1EU Scotland

Change date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Mcnee

Termination date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Old address: , 4 Glenwood Gardens, Lenzie, Kirkintilloch, Glasgow, G66 4JP, Scotland

New address: Unit 8 Anniesland Industrial Estate Glasgow G13 1EU

Change date: 2019-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Steven Mcnee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Resolution

Date: 12 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-11

Officer name: Kate Cassidy

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUBEPLUG LTD

UNIT 9 LASCOMBE ESTATE HIGHFIELD LANE,GUILDFORD,GU3 1BB

Number:10919560
Status:ACTIVE
Category:Private Limited Company

DANIEL JAMES CONSULTING LTD

25 COTON PARK DRIVE,RUGBY,CV23 0WL

Number:07528353
Status:ACTIVE
Category:Private Limited Company

GROVE ALEHOUSE LIMITED

CHAMBERS HOUSE,MANCHESTER,M34 6DD

Number:09669599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R K SAWTELL LIMITED

KIMGAR,CHEDDAR,BS27 3RU

Number:05171839
Status:ACTIVE
Category:Private Limited Company

SILKTONER LIMITED

35 GILPIN AVENUE,LIVERPOOL,L31 9PA

Number:02477275
Status:ACTIVE
Category:Private Limited Company
Number:CE013200
Status:ACTIVE
Category:Charitable Incorporated Organisation

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