About

Registered Number: SC177124
Date of Incorporation: 10/07/1997 (27 years and 9 months ago)
Company Status: Liquidation
Registered Address: 319 St. Vincent Street, Glasgow, G2 5AS

 

Central Blasting & Painting Ltd was registered on 10 July 1997 and has its registered office in Glasgow, it's status at Companies House is "Liquidation". The organisation has 8 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Agnes 26 April 2007 - 1
CRAIG, Blair Thomas 10 July 1997 - 1
D'WARTE, Lee Stephen 01 September 2007 22 January 2010 1
RITCHIE, Gordon 10 July 1997 25 April 2007 1
WINN, Herbert Paul Gerard 10 July 1997 19 August 1998 1
Secretary Name Appointed Resigned Total Appointments
BECK, Donna 21 May 2012 - 1
COOPER, John 29 February 2000 21 May 2012 1
PERRY, Gordon John 10 July 1997 14 July 1998 1

Filing History

Document Type Date
WU15(Scot) - N/A 05 October 2020
AD01 - Change of registered office address 01 July 2019
CO4.2(Scot) - N/A 30 September 2013
4.2(Scot) - N/A 30 September 2013
AD01 - Change of registered office address 30 September 2013
4.9(Scot) - N/A 30 August 2013
AR01 - Annual Return 12 July 2013
466(Scot) - N/A 09 January 2013
466(Scot) - N/A 08 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 31 October 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 18 September 2012
AP03 - Appointment of secretary 21 May 2012
TM02 - Termination of appointment of secretary 21 May 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 August 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
TM01 - Termination of appointment of director 22 January 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
169 - Return by a company purchasing its own shares 08 May 2009
169 - Return by a company purchasing its own shares 08 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 21 November 2005
410(Scot) - N/A 06 October 2005
410(Scot) - N/A 06 October 2005
363s - Annual Return 11 August 2005
410(Scot) - N/A 10 March 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 24 August 2004
225 - Change of Accounting Reference Date 28 August 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
287 - Change in situation or address of Registered Office 04 June 2003
AA - Annual Accounts 02 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 15 July 2002
363s - Annual Return 13 July 2001
419a(Scot) - N/A 13 June 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 18 July 2000
410(Scot) - N/A 13 July 2000
287 - Change in situation or address of Registered Office 06 April 2000
AA - Annual Accounts 27 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 1999
363a - Annual Return 20 October 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 09 May 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
363s - Annual Return 17 July 1998
410(Scot) - N/A 19 February 1998
225 - Change of Accounting Reference Date 16 February 1998
287 - Change in situation or address of Registered Office 16 February 1998
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
353 - Register of members 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1997
123 - Notice of increase in nominal capital 09 October 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 10 July 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 October 2012 Outstanding

N/A

Standard security 28 September 2005 Outstanding

N/A

Standard security 28 September 2005 Outstanding

N/A

Bond & floating charge 04 March 2005 Outstanding

N/A

Bond & floating charge 07 July 2000 Outstanding

N/A

Floating charge 09 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.