Company NameCentral Industrial Services Limited
DirectorsDavid Hadley Cartwright and James George McGillivray
Company StatusActive
Company NumberSC119951
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr David Hadley Cartwright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameMr James George McGillivray
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameMr David Hadley Cartwright
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 6 months after company formation)
Appointment Duration20 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameCaroline Ann Cartwright
StatusResigned
Appointed01 April 2011(21 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Correspondence AddressUnit 3 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland

Contact

Websitewww.cisnorthern.co.uk

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65k at £1David Hadley Cartwright
65.00%
Ordinary
25k at £1James George Mcgillivray
25.00%
Ordinary
10k at £1Caroline Ann Cartwright
10.00%
Ordinary

Financials

Year2014
Turnover£11,496,510
Gross Profit£2,305,705
Net Worth£1,746,678
Cash£398,868
Current Liabilities£2,332,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

24 June 1990Delivered on: 3 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Debenture 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

Filing History

4 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 March 2017Satisfaction of charge 1 in part (4 pages)
18 March 2017Satisfaction of charge 1 in part (4 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (26 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(4 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
13 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
  • GBP 100,000
(4 pages)
13 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-13
  • GBP 100,000
(4 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
22 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100,000
(3 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 November 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
31 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
16 December 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
20 May 2011Termination of appointment of Caroline Cartwright as a secretary (1 page)
20 May 2011Termination of appointment of Caroline Cartwright as a secretary (1 page)
5 May 2011Appointment of Caroline Ann Cartwright as a secretary (1 page)
5 May 2011Appointment of Caroline Ann Cartwright as a secretary (1 page)
28 April 2011Termination of appointment of David Cartwright as a secretary (1 page)
28 April 2011Termination of appointment of David Cartwright as a secretary (1 page)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for David Hadley Cartwright on 1 January 2010 (1 page)
26 March 2010Director's details changed for David Hadley Cartwright on 1 January 2010 (2 pages)
26 March 2010Director's details changed for James George Mcgillivray on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
26 March 2010Secretary's details changed for David Hadley Cartwright on 1 January 2010 (1 page)
26 March 2010Director's details changed for David Hadley Cartwright on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for David Hadley Cartwright on 1 January 2010 (1 page)
26 March 2010Director's details changed for James George Mcgillivray on 1 January 2010 (2 pages)
26 March 2010Director's details changed for James George Mcgillivray on 1 January 2010 (2 pages)
26 March 2010Director's details changed for David Hadley Cartwright on 1 January 2010 (2 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
25 January 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
27 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (21 pages)
17 December 2008Full accounts made up to 31 March 2008 (21 pages)
24 March 2008Return made up to 17/03/08; full list of members (4 pages)
24 March 2008Return made up to 17/03/08; full list of members (4 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (20 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
16 April 2007Return made up to 17/03/07; full list of members (3 pages)
21 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
21 February 2007Accounts for a medium company made up to 31 March 2006 (21 pages)
24 March 2006Return made up to 17/03/06; full list of members (3 pages)
24 March 2006Return made up to 17/03/06; full list of members (3 pages)
8 February 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
8 February 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
26 April 2005Return made up to 17/03/05; full list of members (3 pages)
26 April 2005Return made up to 17/03/05; full list of members (3 pages)
4 February 2005Amended accounts made up to 31 March 2004 (6 pages)
4 February 2005Amended accounts made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 17/03/04; full list of members (7 pages)
18 March 2004Return made up to 17/03/04; full list of members (7 pages)
6 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
6 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
25 March 2003Return made up to 17/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 March 2003Return made up to 17/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
31 October 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
10 April 2002Registered office changed on 10/04/02 from: 37 wellside place falkirk central region FK1 5RL (1 page)
10 April 2002Registered office changed on 10/04/02 from: 37 wellside place falkirk central region FK1 5RL (1 page)
25 March 2002Return made up to 24/03/02; full list of members (6 pages)
25 March 2002Return made up to 24/03/02; full list of members (6 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
24 December 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
26 March 2001Return made up to 24/03/01; no change of members (6 pages)
26 March 2001Return made up to 24/03/01; no change of members (6 pages)
17 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
17 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
30 March 2000Return made up to 24/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 24/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
17 February 2000Full accounts made up to 31 March 1999 (14 pages)
31 March 1999Return made up to 24/03/99; full list of members (6 pages)
31 March 1999Return made up to 24/03/99; full list of members (6 pages)
10 December 1998Secretary's particulars changed;director's particulars changed (1 page)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1998Full accounts made up to 31 March 1998 (14 pages)
10 December 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
11 November 1997Full accounts made up to 31 March 1997 (14 pages)
14 April 1997Return made up to 24/03/97; no change of members (4 pages)
14 April 1997Return made up to 24/03/97; no change of members (4 pages)
26 August 1996Full accounts made up to 31 March 1996 (15 pages)
26 August 1996Full accounts made up to 31 March 1996 (15 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
16 August 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 September 1989Incorporation (9 pages)
5 September 1989Incorporation (9 pages)