Company NameCentral Fs Ltd
DirectorsGary McGuire and Shahzad Rafiq
Company StatusActive
Company NumberSC526731
CategoryPrivate Limited Company
Incorporation Date12 February 2016(8 years, 2 months ago)
Previous NamesGARY McGuire Enterprises Ltd and Central Fire And Security Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Gary McGuire
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(same day as company formation)
RoleTechnology/ Security
Country of ResidenceScotland
Correspondence AddressUnit 6 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Director NameMr Shahzad Rafiq
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 6 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
Secretary NameMiss Kate Cassidy
StatusResigned
Appointed12 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address6 Skimmers Hill
Milton Of Campsie
Glasgow
G66 8JB
Scotland
Director NameMr Steven McNee
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(2 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 2019)
RoleManager
Country of ResidenceScotland
Correspondence Address25 Stewart Street
Kirn
Dunoon
PA23 8DS
Scotland
Director NameMr Jonathan Gilchrist Oliver
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2024)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 6 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland

Location

Registered AddressUnit 6 17 Old Mill Park
Kirkintilloch
Glasgow
G66 1SS
Scotland
ConstituencyEast Dunbartonshire
WardCampsie and Kirkintilloch North

Accounts

Latest Accounts28 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 7 January 2021 with updates (5 pages)
27 January 2021Change of details for Mr Gary Mcguire as a person with significant control on 1 May 2020 (2 pages)
27 January 2021Notification of Scott Whitelaw as a person with significant control on 1 May 2020 (2 pages)
27 October 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
7 May 2020Registered office address changed from Unit 8 Anniesland Industrial Estate Glasgow G13 1EU Scotland to Hydepark Business Centre 60 Mollinsburn Street Unit 10 Glasgow G21 4SF on 7 May 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
21 August 2019Termination of appointment of Steven Mcnee as a director on 21 August 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from , 4 Glenwood Gardens, Lenzie, Kirkintilloch, Glasgow, G66 4JP, Scotland to Unit 8 Anniesland Industrial Estate Glasgow G13 1EU on 8 March 2019 (1 page)
5 February 2019Appointment of Mr Steven Mcnee as a director on 1 December 2018 (2 pages)
7 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
28 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
(3 pages)
28 November 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 100
(3 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
6 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
11 April 2016Termination of appointment of Kate Cassidy as a secretary on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Kate Cassidy as a secretary on 11 April 2016 (1 page)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)