Advanced company searchLink opens in new window

CENTRUM PROPERTY SERVICES LIMITED

Company number SC124961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2025 CS01 Confirmation statement made on 30 January 2025 with no updates
11 Feb 2025 TM01 Termination of appointment of James Gilchrist as a director on 1 February 2025
11 Feb 2025 AP03 Appointment of Mr Colin Richard Eagle as a secretary on 1 February 2025
12 Jul 2024 AA Unaudited abridged accounts made up to 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
01 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
30 Jan 2023 AP01 Appointment of Mr James Gilchrist as a director on 30 January 2023
30 Jan 2023 TM01 Termination of appointment of Catherine Elizabeth Coughtrie as a director on 30 January 2023
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
20 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
21 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
08 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
07 May 2019 MR04 Satisfaction of charge 1 in full
07 May 2019 MR04 Satisfaction of charge 3 in full
07 May 2019 MR04 Satisfaction of charge 4 in full
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
23 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
01 May 2017 AD01 Registered office address changed from 63 Ayr Road Giffnock Glasgow G46 6SR to 15 River Drive Inchinnan Renfrew PA4 9RT on 1 May 2017