About

Registered Number: SC329657
Date of Incorporation: 21/08/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: 54 Arrotshole Road, East, Kilbride, Glasgow, South Lanarkshire, G74 5DN

 

Central Powder Coating (Scotland) Ltd was founded on 21 August 2007 and has its registered office in South Lanarkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The current directors of Central Powder Coating (Scotland) Ltd are listed as Kelly, Stephen Alexander, Macvicar, Scott John, Arthur, Sandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Stephen Alexander 21 August 2007 - 1
MACVICAR, Scott John 23 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Sandra 21 August 2007 01 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 28 August 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 30 October 2010
CH01 - Change of particulars for director 30 October 2010
TM02 - Termination of appointment of secretary 30 October 2010
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 28 May 2010
DISS40 - Notice of striking-off action discontinued 10 March 2010
AR01 - Annual Return 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 14 April 2009
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.