Advanced company searchLink opens in new window

CENTENARY 6 LIMITED

Company number SC260562

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)
06 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
09 Nov 2015 CH01 Director's details changed for Mr Peter Harrod on 2 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
29 May 2015 AD01 Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Aitken Nairn 7 Abercromby Place Edinburgh EH3 6LA on 29 May 2015
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
15 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 MR01 Registration of charge 2605620001
29 Apr 2014 TM01 Termination of appointment of Murray Richards as a director
25 Feb 2014 AP01 Appointment of Mr Peter Harrod as a director
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
07 Oct 2013 AD01 Registered office address changed from C/O Chamberlain Mcbain Ocean House 108 Commercial Street Edinburgh EH6 6NF Scotland on 7 October 2013
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
01 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
18 Nov 2010 AP01 Appointment of Mr Murray Richards as a director
18 Nov 2010 TM01 Termination of appointment of Stephen Bloch as a director
22 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
08 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
06 Sep 2010 TM02 Termination of appointment of a secretary
06 Sep 2010 AD01 Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 6 September 2010
06 Sep 2010 CH01 Director's details changed for Stephen Bloch on 9 December 2009