Company NameCentral Perks Limited
DirectorBrian James Harkin
Company StatusActive - Proposal to Strike off
Company NumberSC323127
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Brian James Harkin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed08 May 2007(same day as company formation)
RoleProgrammer
Country of ResidenceScotland
Correspondence AddressSuite 14 98 Woodlands Road
Glasgow
G3 6HB
Scotland
Secretary NameKaren Robertson
NationalityBritish
StatusResigned
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Eastwood Lane
Helensburgh
Argyll & Bute
G84 7AT
Scotland

Contact

Websitewww.safestrip.co.uk

Location

Registered AddressSuite 14
98 Woodlands Road
Glasgow
G3 6HB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Brian James Harkin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,716
Cash£152
Current Liabilities£3,884

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 May 2020 (3 years, 11 months ago)
Next Return Due22 May 2021 (overdue)

Filing History

14 May 2021Voluntary strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
8 April 2021Application to strike the company off the register (1 page)
2 March 2021Director's details changed for Mr Brian James Harkin on 2 March 2021 (2 pages)
2 March 2021Registered office address changed from 78 East Princess St Helensburgh Argyll G84 7DE Scotland to Suite 14 98 Woodlands Road Glasgow G3 6HB on 2 March 2021 (1 page)
29 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 13 Eastwood Lane Helensburgh Argyll G84 7AT to 78 East Princess St Helensburgh Argyll G84 7DE on 30 January 2019 (1 page)
29 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
30 January 2016Micro company accounts made up to 31 March 2015 (4 pages)
30 January 2016Micro company accounts made up to 31 March 2015 (4 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Brian James Harkin on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Brian James Harkin on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Mr Brian James Harkin on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 08/05/09; full list of members (3 pages)
8 June 2009Appointment terminated secretary karen robertson (1 page)
8 June 2009Return made up to 08/05/09; full list of members (3 pages)
8 June 2009Appointment terminated secretary karen robertson (1 page)
25 March 2009Amended accounts made up to 31 March 2008 (8 pages)
25 March 2009Amended accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 08/05/08; full list of members (3 pages)
3 June 2008Return made up to 08/05/08; full list of members (3 pages)
23 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
23 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
8 May 2007Incorporation (14 pages)
8 May 2007Incorporation (14 pages)