About

Registered Number: SC209194
Date of Incorporation: 11/07/2000 (23 years and 10 months ago)
Company Status: Liquidation
Registered Address: French Duncan Llp, 133 Finnieston Street, Glasgow, G3 8HB

 

Centrex Estates Ltd was registered on 11 July 2000 with its registered office in Glasgow, it's status is listed as "Liquidation". We don't currently know the number of employees at the business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARK, Lillias 01 January 2011 - 1
PARK, Lillias 01 January 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2014
3.5(Scot) - Notice of Receiver's report 21 January 2013
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 30 October 2012
AD01 - Change of registered office address 23 October 2012
AD01 - Change of registered office address 09 October 2012
CO4.2(Scot) - N/A 27 September 2012
4.2(Scot) - N/A 27 September 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 27 March 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 09 August 2011
AR01 - Annual Return 08 August 2011
GAZ1 - First notification of strike-off action in London Gazette 05 August 2011
AP03 - Appointment of secretary 25 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 30 July 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AR01 - Annual Return 29 November 2009
DISS40 - Notice of striking-off action discontinued 21 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 November 2009
AA - Annual Accounts 01 June 2009
419a(Scot) - N/A 19 November 2008
363s - Annual Return 18 August 2008
AA - Annual Accounts 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363s - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
AA - Annual Accounts 30 May 2007
410(Scot) - N/A 09 May 2007
419a(Scot) - N/A 22 August 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 04 November 2005
410(Scot) - N/A 31 August 2005
410(Scot) - N/A 31 August 2005
AAMD - Amended Accounts 17 June 2005
AA - Annual Accounts 01 June 2005
419b(Scot) - N/A 01 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 22 December 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 29 March 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 22 July 2003
410(Scot) - N/A 08 November 2002
410(Scot) - N/A 29 October 2002
419a(Scot) - N/A 29 October 2002
363s - Annual Return 02 September 2002
363s - Annual Return 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
419b(Scot) - N/A 25 September 2001
419a(Scot) - N/A 28 August 2001
419a(Scot) - N/A 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
410(Scot) - N/A 14 December 2000
410(Scot) - N/A 19 September 2000
410(Scot) - N/A 08 September 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Standard security 23 April 2007 Fully Satisfied

N/A

Standard security 16 August 2005 Fully Satisfied

N/A

Standard security 16 August 2005 Outstanding

N/A

Standard security 29 October 2002 Outstanding

N/A

Floating charge 10 October 2002 Outstanding

N/A

Standard security 12 December 2000 Fully Satisfied

N/A

Standard security 11 September 2000 Partially Satisfied

N/A

Floating charge 05 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.