Advanced company searchLink opens in new window

CENTURION BRICK (TANNOCHSIDE) LIMITED

Company number SC112166

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2021 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
11 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
05 Oct 2018 AP01 Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018
05 Oct 2018 TM01 Termination of appointment of Michael John Choules as a director on 30 September 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
04 Jan 2018 CS01 Confirmation statement made on 1 November 2017 with no updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
20 Feb 2017 AP01 Appointment of Mr Michael John Choules as a director on 1 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Andrew John William Donnan on 20 February 2017
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 TM01 Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016
30 Jun 2016 TM02 Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016
30 Jun 2016 AP04 Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016
17 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
30 Jun 2015 AA Full accounts made up to 31 December 2014
17 Feb 2015 AD01 Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015
13 Jan 2015 AP01 Appointment of Mr Stephen Philip Hardy as a director on 11 December 2014
13 Jan 2015 AP01 Appointment of Mr Andrew John William Donnan as a director on 11 December 2014
13 Jan 2015 TM01 Termination of appointment of Kevin John Sims as a director on 11 December 2014
13 Jan 2015 TM01 Termination of appointment of Darren Bowkett as a director on 11 December 2014