About

Registered Number: SC352775
Date of Incorporation: 22/12/2008 (15 years and 4 months ago)
Company Status: Active
Registered Address: 1037 Sauchiehall Street, Glasgow, G3 7TZ

 

Founded in 2008, Centrexcard 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
UGO, Ebiereki-Ndu Bright 06 February 2009 20 August 2015 1
UGO, Mobolaji Modinat 20 August 2015 14 September 2015 1
UGO, Mobolaji Modinat 22 December 2008 23 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 30 June 2020
CS01 - N/A 10 January 2020
CH01 - Change of particulars for director 10 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 October 2018
PSC01 - N/A 18 January 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 18 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 April 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 30 September 2016
SH01 - Return of Allotment of shares 23 August 2016
SH01 - Return of Allotment of shares 23 August 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AP01 - Appointment of director 20 August 2015
CH01 - Change of particulars for director 03 July 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 21 February 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 08 August 2011
AD01 - Change of registered office address 30 July 2011
AD01 - Change of registered office address 30 June 2011
AR01 - Annual Return 16 January 2011
AD01 - Change of registered office address 18 December 2010
AA - Annual Accounts 15 August 2010
AD01 - Change of registered office address 24 June 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
287 - Change in situation or address of Registered Office 11 September 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.