Company NameCentral Environmental Management Limited
DirectorsDavid Hadley Cartwright and James George McGillivray
Company StatusActive
Company NumberSC135203
CategoryPrivate Limited Company
Incorporation Date22 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Hadley Cartwright
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleSales Director
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
Appointed22 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Secretary NameMr David Hadley Cartwright
NationalityBritish
StatusCurrent
Appointed22 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

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

75 at £1David Hadley Cartwright
75.00%
Ordinary
25 at £1James George Mcgillivray
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (9 months, 4 weeks from now)

Filing History

4 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
18 February 2019Notification of James George Mcgillivray as a person with significant control on 6 April 2016 (2 pages)
5 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
20 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (3 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
(5 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
(5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 13 February 2015
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 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
(4 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
(4 pages)
10 December 2013Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Unit 3 Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 10 December 2013 (1 page)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 March 2012 (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)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for James George Mcgillivray on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for David Hadley Cartwright on 1 January 2010 (1 page)
12 April 2010Director's details changed for David Hadley Cartwright on 1 January 2010 (2 pages)
12 April 2010Director's details changed for David Hadley Cartwright on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for David Hadley Cartwright on 1 January 2010 (1 page)
12 April 2010Director's details changed for James George Mcgillivray on 1 January 2010 (2 pages)
12 April 2010Director's details changed for James George Mcgillivray on 1 January 2010 (2 pages)
12 April 2010Director's details changed for David Hadley Cartwright on 1 January 2010 (2 pages)
12 April 2010Secretary's details changed for David Hadley Cartwright on 1 January 2010 (1 page)
12 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 March 2009Return made up to 24/03/09; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 March 2008Return made up to 24/03/08; full list of members (4 pages)
24 March 2008Return made up to 24/03/08; full list of members (4 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
17 April 2006Return made up to 24/03/06; full list of members (2 pages)
17 April 2006Return made up to 24/03/06; full list of members (2 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
19 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
19 July 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 March 2004Return made up to 24/03/04; full list of members (7 pages)
18 March 2004Return made up to 24/03/04; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
25 March 2003Return made up to 24/03/03; full list of members (7 pages)
25 April 2002Registered office changed on 25/04/02 from: 37 wellside place falkirk FK1 5RL (1 page)
25 April 2002Registered office changed on 25/04/02 from: 37 wellside place falkirk FK1 5RL (1 page)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
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)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
26 March 2001Return made up to 24/03/01; full list of members (6 pages)
26 March 2001Return made up to 24/03/01; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
25 March 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 April 1997Return made up to 24/03/97; full list of members (6 pages)
14 April 1997Return made up to 24/03/97; full list of members (6 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Return made up to 31/03/96; no change of members (4 pages)