Advanced company searchLink opens in new window

CENTRESTAGE COMMUNITIES LTD

Company number SC382945

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)
11 Mar 2020 466(Scot) Alterations to floating charge SC3829450001
04 Mar 2020 MR01 Registration of charge SC3829450002, created on 28 February 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2019 TM01 Termination of appointment of Kelly Elizabeth Morris as a director on 7 December 2019
07 Nov 2019 TM01 Termination of appointment of Peter Joseph Cummings as a director on 4 November 2019
13 Oct 2019 CH01 Director's details changed for Miss Linda Hill Miller on 1 October 2019
22 Aug 2019 AP01 Appointment of Miss Linda Hill as a director on 20 August 2019
08 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Susan Hanah as a director on 10 July 2019
06 Jul 2019 TM01 Termination of appointment of Audrey Sutton as a director on 5 July 2019
25 May 2019 TM02 Termination of appointment of Susan Hannah as a secretary on 25 May 2019
14 May 2019 TM01 Termination of appointment of Kim Elizabeth Black as a director on 14 May 2019
20 Mar 2019 MR01 Registration of charge SC3829450001, created on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Peter Joseph Cummings as a director on 6 November 2018
22 Jan 2019 AP01 Appointment of Mr Alistair David Reid as a director on 2 October 2018
05 Dec 2018 CC04 Statement of company's objects
05 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2018 AP01 Appointment of Ms Kelly Elizabeth Morris as a director on 2 October 2018
20 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
08 May 2018 AD01 Registered office address changed from 45 John Finnie Street Kilmarnock Ayrshire KA1 1BL to 11-13 James Little Street Centrestage Kilmarnock East Ayrshire KA1 4AT on 8 May 2018
09 Apr 2018 AP01 Appointment of Mrs Kim Elizabeth Black as a director on 1 April 2018
31 Mar 2018 TM01 Termination of appointment of Paul James Mathieson as a director on 31 March 2018
05 Mar 2018 TM01 Termination of appointment of Michael James Mcavoy as a director on 20 February 2018
11 Jan 2018 AA Group of companies' accounts made up to 31 March 2017