Hamilton
ML3 8JE
Scotland
Director Name | Mr Russell Edgar Borrie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(57 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(57 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 29 April 2022(57 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Director Name | Miriam Miller |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(25 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 62 Gartmore Road Ralston Paisley Renfrewshire PA1 3NQ Scotland |
Director Name | Mr Jonathan C Miller |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(25 years, 1 month after company formation) |
Appointment Duration | 31 years, 11 months (resigned 29 April 2022) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
Secretary Name | Elizabeth Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 111 Alexander Street Coatbridge Lanarkshire ML5 3JH Scotland |
Secretary Name | Mr Jason Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 31 December 2013) |
Role | Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 26 Pentland Way Hamilton ML3 8JE Scotland |
Director Name | Miss Lisa Miller |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Kilpatrick Court Stepps Glasgow G33 6FG Scotland |
Director Name | Stuart McGregor Hamilton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Easterhouse Road Glasgow G69 6BL Scotland |
Website | www.centralcarauctions.com/ |
---|---|
Telephone | 0141 7736000 |
Telephone region | Glasgow |
Registered Address | 454 Hillington Road Hillington Park Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Jonathan C. Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,413,772 |
Gross Profit | £3,077,949 |
Net Worth | £2,715,893 |
Current Liabilities | £2,348,441 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
24 December 2013 | Delivered on: 30 December 2013 Persons entitled: The Royal Bank of Scotland PLC, 2ND Floor, Drummond House, 1 Redheughs Avenue, Edinburgh, EH12 9JH Classification: A registered charge Particulars: All and whole the area of land at glasgow business park, springhill parkway, baillieston, glasgow shown outlined in red on the plan annexed and executed to the standard security by the company in favour of the bank and forming part and portion of the subjects registered in the land register of scotland under title number lan 176749;. notification of addition to or amendment of charge. Outstanding |
---|---|
30 August 2005 | Delivered on: 2 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 hectares of land with buildings at 44 easterhouse road, glasgow gla 155703. Outstanding |
18 August 2005 | Delivered on: 23 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 March 2003 | Delivered on: 20 March 2003 Satisfied on: 9 September 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.5 acres at easterhouse road, swinton, glasgow. Fully Satisfied |
27 November 1997 | Delivered on: 5 December 1997 Satisfied on: 25 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 December 2020 | Accounts for a small company made up to 31 December 2019 (31 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Lisa Miller as a director on 31 December 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (27 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
8 November 2017 | Amended full accounts made up to 31 December 2016 (26 pages) |
8 November 2017 | Amended full accounts made up to 31 December 2016 (26 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015 (3 pages) |
2 October 2015 | Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015 (3 pages) |
2 October 2015 | Appointment of Stuart Mcgregor Hamilton as a director on 1 September 2015 (3 pages) |
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 June 2014 | Termination of appointment of Jason Miller as a secretary (1 page) |
3 June 2014 | Termination of appointment of Jason Miller as a secretary (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 December 2013 | Registration of charge 0421290005 (6 pages) |
30 December 2013 | Registration of charge 0421290005 (6 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 July 2010 | Director's details changed for Jason Miller on 14 September 2001 (2 pages) |
12 July 2010 | Director's details changed for Lisa Miller on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jonathan C Miller on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Jonathan C Miller on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Jason Miller on 14 September 2001 (2 pages) |
12 July 2010 | Director's details changed for Lisa Miller on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Jason Miller on 14 September 2001 (1 page) |
12 July 2010 | Director's details changed for Lisa Miller on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Jason Miller on 14 September 2001 (1 page) |
12 July 2010 | Director's details changed for Jonathan C Miller on 1 January 2010 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 July 2008 | Return made up to 31/05/08; no change of members
|
22 July 2008 | Return made up to 31/05/08; no change of members
|
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 August 2007 | Return made up to 31/05/07; no change of members
|
10 August 2007 | Return made up to 31/05/07; no change of members
|
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
25 March 2006 | Dec mort/charge * (4 pages) |
25 March 2006 | Dec mort/charge * (4 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members
|
4 June 2004 | Return made up to 31/05/04; full list of members
|
27 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
27 January 2004 | Full accounts made up to 31 December 2002 (14 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: george house 50 george square glasgow G2 1RR (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: george house 50 george square glasgow G2 1RR (1 page) |
21 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Partic of mort/charge * (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members
|
1 July 2002 | Return made up to 31/05/02; full list of members
|
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
11 June 2001 | Return made up to 31/05/01; full list of members
|
11 January 2001 | Return made up to 31/05/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/05/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 63 carlton place glasgow G5 9TW (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 63 carlton place glasgow G5 9TW (1 page) |
7 December 1998 | Return made up to 31/05/98; no change of members (4 pages) |
7 December 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 December 1997 | Partic of mort/charge * (6 pages) |
5 December 1997 | Partic of mort/charge * (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 August 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
22 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
4 May 1965 | Incorporation (11 pages) |
4 May 1965 | Incorporation (11 pages) |