Aberdeen
AB15 4ZT
Scotland
Director Name | Mr James Scullion |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp 6 Queens R Aberdeen AB15 4ZT Scotland |
Director Name | Mr Richard James Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2019(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp 6 Queens R Aberdeen AB15 4ZT Scotland |
Director Name | Mr James Shiach |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrifuges House Howe Moss Terrace Dyce Aberdeen AB21 0GR Scotland |
Secretary Name | Mrs Karen Shiach |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Mitchell Gardens Aberdeen AB21 0XQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2019) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | centrifuges-unlimited.co.uk |
---|
Registered Address | Cms Cameron McKenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
1 at £1 | James Shiach 20.00% Ordinary |
---|---|
1 at £1 | Mrs Karen Shiach 20.00% Ordinary |
1 at £1 | Nicholas Slater 20.00% Ordinary B |
1 at £1 | Ryan Shiach 20.00% Ordinary B |
1 at £1 | Samantha Shiach 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,522,093 |
Cash | £31,987 |
Current Liabilities | £135,726 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 April 2016 | Delivered on: 13 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
22 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
9 January 2020 | Appointment of Mr Richard James Smith as a director on 20 December 2019 (2 pages) |
8 January 2020 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Cms Cameron Mckenna Nabarro Olswang Llp 6 Queens Road Aberdeen AB15 4ZT on 8 January 2020 (1 page) |
8 January 2020 | Appointment of Mr James Scullion as a director on 20 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr John Landis Dick as a director on 20 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of James Shiach as a director on 20 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Lc Secretaries Limited as a secretary on 20 December 2019 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
10 August 2018 | Director's details changed for Mr James Shiach on 10 August 2018 (2 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
12 March 2018 | Director's details changed for Mr James Shiach on 9 March 2018 (2 pages) |
12 March 2018 | Director's details changed for Mr James Shiach on 9 March 2018 (2 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
13 March 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
13 March 2017 | Accounts for a small company made up to 31 August 2016 (14 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
13 April 2016 | Registration of charge SC2351810001, created on 11 April 2016 (18 pages) |
13 April 2016 | Registration of charge SC2351810001, created on 11 April 2016 (18 pages) |
12 April 2016 | Termination of appointment of Karen Shiach as a secretary on 5 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Karen Shiach as a secretary on 5 April 2016 (1 page) |
25 March 2016 | Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
25 March 2016 | Appointment of Lc Secretaries Limited as a secretary on 22 March 2016 (2 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 December 2015 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2 December 2015 (1 page) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 November 2010 | Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeenshire AB21 0PS Scotland on 18 November 2010 (1 page) |
18 November 2010 | Registered office address changed from R & a House Blackburn Business Park Blackburn Aberdeenshire AB21 0PS Scotland on 18 November 2010 (1 page) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 23 carden place aberdeen AB10 1UQ (1 page) |
26 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 23 carden place aberdeen AB10 1UQ (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 January 2008 | Ad 01/12/07-01/12/07 £ si 1@1=1 £ ic 4/5 (2 pages) |
10 January 2008 | Ad 01/12/07-01/12/07 £ si 1@1=1 £ ic 4/5 (2 pages) |
12 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
12 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (6 pages) |
20 July 2006 | Ad 12/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 July 2006 | Ad 12/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 July 2006 | Memorandum and Articles of Association (9 pages) |
5 July 2006 | Memorandum and Articles of Association (9 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Resolutions
|
4 July 2006 | Div 12/05/06 (1 page) |
4 July 2006 | Div 12/05/06 (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 1, howe moss avenue kirkhill ind estate dyde aberdeenshire AB21 0GP (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: unit 1, howe moss avenue kirkhill ind estate dyde aberdeenshire AB21 0GP (1 page) |
13 August 2004 | Return made up to 12/08/04; full list of members
|
13 August 2004 | Return made up to 12/08/04; full list of members
|
17 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (16 pages) |
12 August 2002 | Incorporation (16 pages) |