About

Registered Number: SC260562
Date of Incorporation: 09/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Lindsays Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Established in 2003, Centenary 6 Ltd has its registered office in Edinburgh. We do not know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARROD, Peter 22 February 2014 - 1
RICHARDS, Murray 17 November 2010 28 April 2014 1

Filing History

Document Type Date
CS01 - N/A 24 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 December 2018
DISS40 - Notice of striking-off action discontinued 05 December 2018
AA - Annual Accounts 04 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
AD01 - Change of registered office address 21 February 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 12 September 2016
SH01 - Return of Allotment of shares 23 May 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 09 November 2015
AA - Annual Accounts 08 October 2015
AD01 - Change of registered office address 29 May 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 15 October 2014
MR01 - N/A 09 May 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 24 February 2011
AP01 - Appointment of director 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AA - Annual Accounts 22 October 2010
DISS40 - Notice of striking-off action discontinued 08 September 2010
AR01 - Annual Return 07 September 2010
TM02 - Termination of appointment of secretary 06 September 2010
AD01 - Change of registered office address 06 September 2010
CH01 - Change of particulars for director 06 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 August 2010
TM02 - Termination of appointment of secretary 05 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AUD - Auditor's letter of resignation 09 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
363s - Annual Return 12 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 April 2005
363s - Annual Return 10 January 2005
SA - Shares agreement 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 09 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.