Company NameCentrada Ltd
DirectorsGraeme Cassie Duguid and Lorna Duguid
Company StatusActive
Company NumberSC445998
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graeme Cassie Duguid
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
Director NameMrs Lorna Duguid
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(4 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
Director NameMrs Lorna Duguid
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address70 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland

Contact

Websitecentrada.co.uk
Telephone01224 330686
Telephone regionAberdeen

Location

Registered Address70 Annfield Terrace
Aberdeen
AB10 6TJ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1Graeme Cassie Duguid
100.00%
Ordinary A

Financials

Year2014
Net Worth£19,571
Cash£13,752
Current Liabilities£9,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months, 1 week from now)

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Appointment of Mrs Lorna Duguid as a director on 29 March 2017 (2 pages)
3 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Appointment of Mrs Lorna Duguid as a director on 29 March 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
8 April 2013Director's details changed for Mr Graeme Cassie Duguid on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Graeme Cassie Duguid on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Graeme Cassie Duguid on 5 April 2013 (2 pages)
8 April 2013Termination of appointment of Lorna Duguid as a director (1 page)
8 April 2013Termination of appointment of Lorna Duguid as a director (1 page)
8 April 2013Director's details changed for Mr Graeme Cassie Duguid on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Graeme Cassie Duguid on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Graeme Cassie Duguid on 5 April 2013 (2 pages)
4 April 2013Registered office address changed from 70 Anfield Terrace Aberdeen Grampian AB10 6TJ Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 70 Anfield Terrace Aberdeen Grampian AB10 6TJ Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 70 Anfield Terrace Aberdeen Grampian AB10 6TJ Scotland on 4 April 2013 (1 page)
26 March 2013Appointment of Mrs Lorna Duguid as a director (2 pages)
26 March 2013Appointment of Mrs Lorna Duguid as a director (2 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)