About

Registered Number: SC032937
Date of Incorporation: 18/03/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: 105 Carlisle Road, Airdrie, ML6 8AG

 

Having been setup in 1958, Central Motors (Calderbank) Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". The company has 10 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Angus 03 February 1994 - 1
CURRIE, Bruce 03 February 1994 - 1
CURRIE, Gavin 03 February 1994 - 1
CURRIE, John N/A - 1
CLINTON, Samuel N/A 05 June 1995 1
CURRIE, Robert Lennox 03 February 1994 14 February 2008 1
CURRIE, Robert Lennox N/A 08 December 2000 1
ROBERTSON, John Anderson N/A 24 October 1990 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, Margaret Mary 16 March 2005 - 1
SIMMS, Felix N/A 16 March 2005 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
SH06 - Notice of cancellation of shares 31 October 2019
CS01 - N/A 14 October 2019
SH06 - Notice of cancellation of shares 14 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 October 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
SH03 - Return of purchase of own shares 06 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 28 September 2006
419a(Scot) - N/A 24 March 2006
363a - Annual Return 12 October 2005
287 - Change in situation or address of Registered Office 12 October 2005
AA - Annual Accounts 04 October 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 06 October 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
363s - Annual Return 28 October 2000
AA - Annual Accounts 28 October 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 06 October 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 02 October 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 02 October 1995
RESOLUTIONS - N/A 05 September 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 26 September 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 05 October 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 02 November 1992
363a - Annual Return 02 October 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 08 December 1989
466(Scot) - N/A 16 January 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
466(Scot) - N/A 01 July 1988
410(Scot) - N/A 14 June 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 30 December 1987
363 - Annual Return 14 November 1986
AA - Annual Accounts 10 November 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 29 December 2009 Fully Satisfied

N/A

Floating charge 07 June 1988 Fully Satisfied

N/A

Standard security 30 October 1979 Fully Satisfied

N/A

Standard security 30 October 1979 Fully Satisfied

N/A

Standard security 08 January 1975 Fully Satisfied

N/A

Alteration to bond of cash credit & floating charge 27 November 1964 Fully Satisfied

N/A

Bond for cash credit & see doc 35 floating charge 27 November 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.