About

Registered Number: SC141600
Date of Incorporation: 07/12/1992 (31 years and 4 months ago)
Company Status: Active
Date of Dissolution: 04/12/2018 (5 years and 4 months ago)
Registered Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Stirlingshire, FK3 8WX

 

Founded in 1992, Central Industrial Services (Northern) Ltd has its registered office in Grangemouth, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITTS, Brian 22 December 1992 31 August 2002 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
OC-DV - Order of Court - dissolution void 10 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 04 December 2018
DISS16(SOAS) - N/A 19 May 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
PSC07 - N/A 06 April 2018
TM01 - Termination of appointment of director 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
MR01 - N/A 20 March 2017
MR01 - N/A 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 17 March 2017
MR04 - N/A 14 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 28 November 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 03 December 2013
AD01 - Change of registered office address 29 November 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 17 December 2008
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 08 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 December 2003
363s - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 10 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 04 December 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 01 November 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
363s - Annual Return 24 December 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 26 August 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 16 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 December 1994
AA - Annual Accounts 22 September 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
363s - Annual Return 21 January 1994
410(Scot) - N/A 10 May 1993
MEM/ARTS - N/A 09 January 1993
RESOLUTIONS - N/A 07 January 1993
RESOLUTIONS - N/A 07 January 1993
288 - N/A 07 January 1993
288 - N/A 07 January 1993
287 - Change in situation or address of Registered Office 07 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1993
CERTNM - Change of name certificate 06 January 1993
NEWINC - New incorporation documents 07 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

A registered charge 06 March 2017 Outstanding

N/A

Floating charge 30 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.