About

Registered Number: SC222737
Date of Incorporation: 31/08/2001 (22 years and 7 months ago)
Company Status: Active
Date of Dissolution: 26/04/2013 (11 years ago)
Registered Address: 17 Moulin Way, Dunfermline, Fife, KY12 7QQ

 

Having been setup in 2001, Central Belt Properties Ltd are based in Fife, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Derek 31 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Allen 31 August 2001 20 September 2005 1
STEWART, Francise Gordon 20 September 2005 20 August 2014 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 08 September 2019
AA - Annual Accounts 06 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 01 May 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 10 May 2015
AR01 - Annual Return 20 August 2014
TM02 - Termination of appointment of secretary 20 August 2014
AR01 - Annual Return 15 August 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 15 August 2014
AA - Annual Accounts 15 August 2014
RT01 - Application for administrative restoration to the register 15 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2013
GAZ1 - First notification of strike-off action in London Gazette 04 January 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 27 May 2011
DISS40 - Notice of striking-off action discontinued 26 January 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
GAZ1 - First notification of strike-off action in London Gazette 24 December 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 12 September 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 02 July 2008
287 - Change in situation or address of Registered Office 03 October 2007
AA - Annual Accounts 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
363a - Annual Return 21 September 2006
AA - Annual Accounts 13 June 2006
AAMD - Amended Accounts 13 June 2006
363s - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 04 September 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.