About

Registered Number: SC498339
Date of Incorporation: 19/02/2015 (9 years and 1 month ago)
Company Status: Active
Registered Address: PREMIER OFFICE GROUP LIMITED, 38 The Centrum Building, Glasgow, G1 3DX,

 

Having been setup in 2015, Central Business Centres Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERCROMBY, Douglas 01 March 2016 - 1
SOAMES, Peter John 01 March 2016 - 1
GONZALEZ-GORDON, Hamish 19 February 2015 15 April 2015 1

Filing History

Document Type Date
CS01 - N/A 21 June 2020
DISS40 - Notice of striking-off action discontinued 30 November 2019
CS01 - N/A 28 November 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
CS01 - N/A 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
AA - Annual Accounts 27 December 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
CS01 - N/A 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AD01 - Change of registered office address 07 December 2016
AD01 - Change of registered office address 06 December 2016
AP01 - Appointment of director 06 December 2016
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 29 August 2016
AP01 - Appointment of director 29 August 2016
SH01 - Return of Allotment of shares 29 August 2016
DISS40 - Notice of striking-off action discontinued 27 August 2016
AR01 - Annual Return 25 August 2016
SH01 - Return of Allotment of shares 25 August 2016
AP01 - Appointment of director 25 August 2016
AP01 - Appointment of director 25 August 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AD01 - Change of registered office address 25 April 2016
AD01 - Change of registered office address 25 April 2016
TM01 - Termination of appointment of director 01 July 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AD01 - Change of registered office address 22 April 2015
NEWINC - New incorporation documents 19 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.