Company NameCentral Contractors Scotland Ltd.
DirectorThomas George Boyd Anderson
Company StatusLiquidation
Company NumberSC213245
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameThomas George Boyd Anderson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleJoiner
Correspondence Address26 Culcreuch Avenue
Fintry
Stirlingshire
G63 0YB
Scotland
Secretary NameMorag Maureen Anderson
NationalityBritish
StatusCurrent
Appointed24 May 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address26 Culcreuch Avenue
Fintry
Glasgow
G63 0YB
Scotland
Director NameJohn Christie Brown
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Ramsey Tullis Drive
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Secretary NameJohn Christie Brown
NationalityBritish
StatusResigned
Appointed28 November 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Ramsey Tullis Drive
Tullibody
Clackmannanshire
FK10 2UD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitecrns.org.uk
Email address[email protected]
Telephone0800 0665820
Telephone regionFreephone

Location

Registered AddressUnit 64
Wellgreen Business Park
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2003
Turnover£749,178
Gross Profit£247,040
Net Worth£668
Cash£19,131
Current Liabilities£82,122

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Next Accounts Due28 December 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due12 December 2016 (overdue)

Filing History

23 June 2005Court order notice of winding up (1 page)
23 June 2005Notice of winding up order (1 page)
23 June 2005Notice of winding up order (1 page)
23 June 2005Court order notice of winding up (1 page)
22 January 2005Deferment of dissolution (voluntary) (1 page)
22 January 2005Deferment of dissolution (voluntary) (1 page)
13 January 2005Deferment of dissolution (voluntary) (1 page)
13 January 2005Appointment of a provisional liquidator (1 page)
13 January 2005Appointment of a provisional liquidator (1 page)
13 January 2005Deferment of dissolution (voluntary) (1 page)
21 October 2004Appointment of a provisional liquidator (1 page)
21 October 2004Appointment of a provisional liquidator (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New secretary appointed (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
17 March 2004Return made up to 28/11/03; full list of members (7 pages)
17 March 2004Return made up to 28/11/03; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
17 November 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
4 December 2002Return made up to 28/11/02; full list of members (7 pages)
29 August 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
29 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
29 August 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
29 August 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
9 August 2002Ad 01/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 2002Ad 01/02/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 2001Return made up to 28/11/01; full list of members (6 pages)
18 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: 25 manor street falkirk stirlingshire FK1 1NH (1 page)
19 February 2001Registered office changed on 19/02/01 from: 25 manor street falkirk stirlingshire FK1 1NH (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
28 November 2000Incorporation (14 pages)
28 November 2000Incorporation (14 pages)