Company NameCentro Edinburgh Limited
Company StatusDissolved
Company NumberSC269776
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameWilliam John McElhinney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(1 day after company formation)
Appointment Duration19 years, 7 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Five Trees Close
Tetbury
GL8 8DE
Wales
Secretary NameMrs Valerie Alison McElhinney
StatusClosed
Appointed19 July 2014(10 years after company formation)
Appointment Duration9 years, 6 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address11 Barrington Court
Sutton Benger
Chippenham
Wiltshire
SN15 4TY
Secretary NameNele Andersch
NationalityGerman
StatusResigned
Appointed25 June 2004(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2006)
RoleConsultant
Correspondence Address131 Craigleith Hill Avenue
Edinburgh
Lothian
EH4 2NB
Scotland
Secretary NameDarren Michael Ray
NationalityBritish
StatusResigned
Appointed29 January 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2014)
RoleDraughtsman
Country of ResidenceEngland
Correspondence AddressShed By The Road
Brierley
Leominster
Herefordshire
HR6 0NU
Wales
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address182 - 184 High Street
Montrose
Angus
DD10 8PH
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1William Mcelhinney
100.00%
Ordinary

Financials

Year2014
Net Worth£2,665
Cash£719
Current Liabilities£543

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
3 March 2021Registered office address changed from 20 Invergarry Park St. Cyrus Montrose Angus DD10 0BU to 182 - 184 High Street Montrose Angus DD10 8PH on 3 March 2021 (1 page)
1 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
31 July 2017Notification of William John Mcelhinney as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of William John Mcelhinney as a person with significant control on 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 July 2015Director's details changed for William John Mcelhinney on 1 July 2014 (2 pages)
18 July 2015Director's details changed for William John Mcelhinney on 1 July 2014 (2 pages)
18 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
18 July 2015Director's details changed for William John Mcelhinney on 1 July 2014 (2 pages)
18 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
(4 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 July 2014Termination of appointment of Darren Michael Ray as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Mrs Valerie Alison Mcelhinney as a secretary on 19 July 2014 (2 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(4 pages)
19 July 2014Appointment of Mrs Valerie Alison Mcelhinney as a secretary on 19 July 2014 (2 pages)
19 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(4 pages)
19 July 2014Termination of appointment of Darren Michael Ray as a secretary on 19 July 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages)
4 March 2014Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages)
4 March 2014Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages)
4 March 2014Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages)
4 March 2014Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages)
4 March 2014Director's details changed for William John Mcelhinney on 1 January 2014 (2 pages)
1 July 2013Director's details changed for William John Mcelhinney on 1 January 2013 (2 pages)
1 July 2013Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 1 July 2013 (1 page)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Director's details changed for William John Mcelhinney on 1 January 2013 (2 pages)
1 July 2013Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 14 Pentland Grove Edinburgh Lothian EH10 6NR on 1 July 2013 (1 page)
1 July 2013Director's details changed for William John Mcelhinney on 1 January 2013 (2 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 July 2010Director's details changed for William John Mcelhinney on 19 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for William John Mcelhinney on 19 June 2010 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 September 2009Registered office changed on 04/09/2009 from 14 pentland grove edinburgh EH10 6NR (1 page)
4 September 2009Director's change of particulars / william mcelhinney / 28/07/2009 (1 page)
4 September 2009Director's change of particulars / william mcelhinney / 28/07/2009 (1 page)
4 September 2009Registered office changed on 04/09/2009 from 14 pentland grove edinburgh EH10 6NR (1 page)
3 September 2009Registered office changed on 03/09/2009 from 37 king street montrose angus DD10 8NL (1 page)
3 September 2009Return made up to 24/06/09; full list of members (3 pages)
3 September 2009Return made up to 24/06/09; full list of members (3 pages)
3 September 2009Registered office changed on 03/09/2009 from 37 king street montrose angus DD10 8NL (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 24/06/07; full list of members (2 pages)
12 July 2007Return made up to 24/06/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 20 invergarry park st. Cyrus montrose angus DD10 0BU (1 page)
13 June 2007Registered office changed on 13/06/07 from: 20 invergarry park st. Cyrus montrose angus DD10 0BU (1 page)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2007Registered office changed on 07/02/07 from: 131 craigleith hill avenue edinburgh EH4 2NB (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 131 craigleith hill avenue edinburgh EH4 2NB (1 page)
7 February 2007New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
20 July 2006Return made up to 24/06/06; full list of members (6 pages)
20 July 2006Return made up to 24/06/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 July 2005Return made up to 24/06/05; full list of members (2 pages)
25 July 2005Return made up to 24/06/05; full list of members (2 pages)
24 July 2005Registered office changed on 24/07/05 from: 33 joppa road edinburgh EH15 2HB (1 page)
24 July 2005Registered office changed on 24/07/05 from: 33 joppa road edinburgh EH15 2HB (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
24 June 2004Incorporation (15 pages)
24 June 2004Incorporation (15 pages)