About

Registered Number: SC247799
Date of Incorporation: 14/04/2003 (22 years ago)
Company Status: Active
Registered Address: 6 Queens Road, Aberdeen, AB15 4ZT,

 

Having been setup in 2003, Centrifuges Un - Ltd have registered office in Aberdeen. There are 3 directors listed as Lc Secretaries Limited, Aldus, David Robert, Slater, Nicholas for Centrifuges Un - Ltd at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDUS, David Robert 14 April 2003 12 July 2005 1
SLATER, Nicholas 01 October 2009 06 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LC SECRETARIES LIMITED 22 March 2016 20 December 2019 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AD01 - Change of registered office address 15 April 2020
AA01 - Change of accounting reference date 09 January 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 08 January 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
AD01 - Change of registered office address 08 January 2020
AA - Annual Accounts 27 December 2019
MR04 - N/A 19 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 13 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 29 April 2016
MR01 - N/A 14 April 2016
MR01 - N/A 13 April 2016
MR04 - N/A 08 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AP04 - Appointment of corporate secretary 29 March 2016
AA - Annual Accounts 03 March 2016
AD01 - Change of registered office address 02 December 2015
CH01 - Change of particulars for director 14 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 02 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 26 April 2011
AD01 - Change of registered office address 18 November 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA01 - Change of accounting reference date 19 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 20 May 2005
225 - Change of Accounting Reference Date 02 February 2005
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Outstanding

N/A

A registered charge 08 April 2016 Fully Satisfied

N/A

Floating charge 30 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.