Throsk
Stirling
FK7 7NP
Scotland
Director Name | Mr David Robert Oswald |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | General Director |
Country of Residence | Scotland |
Correspondence Address | 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Carolyn Ann Oswald |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.centraltm.com/ |
---|---|
Telephone | 01786 812465 |
Telephone region | Stirling |
Registered Address | 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP Scotland |
---|---|
Constituency | Stirling |
Ward | Bannockburn |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Carolyn Ann Oswald 50.00% Ordinary |
---|---|
25k at £1 | David Robert Oswald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £985,621 |
Cash | £130,032 |
Current Liabilities | £1,134,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
8 July 2009 | Delivered on: 18 July 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
22 June 2005 | Delivered on: 25 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Registered office address changed from Unit 1D, Bandeath Industrial Est Ate, Throsk Stirling FK7 7NP to 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Unit 1D, Bandeath Industrial Est Ate, Throsk Stirling FK7 7NP to 101 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 14 December 2015 (1 page) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Carolyn Ann Oswald on 1 September 2012 (1 page) |
8 May 2013 | Director's details changed for Carolyn Ann Oswald on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for David Robert Oswald on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Carolyn Ann Oswald on 1 September 2012 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Carolyn Ann Oswald on 1 September 2012 (1 page) |
8 May 2013 | Director's details changed for Carolyn Ann Oswald on 1 September 2012 (2 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for David Robert Oswald on 1 September 2012 (2 pages) |
8 May 2013 | Director's details changed for David Robert Oswald on 1 September 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Carolyn Ann Oswald on 1 September 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 May 2010 | Director's details changed for David Robert Oswald on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Robert Oswald on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Carolyn Ann Oswald on 4 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Carolyn Ann Oswald on 4 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for David Robert Oswald on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Carolyn Ann Oswald on 4 May 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 July 2009 | Alterations to floating charge 2 (5 pages) |
25 July 2009 | Alterations to floating charge 1 (5 pages) |
25 July 2009 | Alterations to floating charge 1 (5 pages) |
25 July 2009 | Alterations to floating charge 2 (5 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
11 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 11 shillinghill alloa clackmannanshire FK10 1JT (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
19 June 2006 | Ad 27/06/05-27/06/05 £ si 49000@1=49000 £ ic 1000/50000 (1 page) |
19 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
19 June 2006 | £ nc 1000/50000 27/06/05 (2 pages) |
19 June 2006 | £ nc 1000/50000 27/06/05 (2 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Ad 27/06/05-27/06/05 £ si 49000@1=49000 £ ic 1000/50000 (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
28 June 2005 | Company name changed ctm 2005 LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed ctm 2005 LIMITED\certificate issued on 28/06/05 (2 pages) |
25 June 2005 | Partic of mort/charge * (3 pages) |
25 June 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 May 2005 | Ad 05/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Incorporation (19 pages) |
5 May 2005 | Incorporation (19 pages) |
5 May 2005 | Secretary resigned (1 page) |