Advanced company searchLink opens in new window

BUSINESS HOMES (CENTURION) LTD.

Company number SC262417

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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Feb 2022 AD01 Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 3 February 2022
05 Jul 2021 AD01 Registered office address changed from 200 Glasgow Road Whins of Milton Stirling FK7 8ES to 319 st. Vincent Street Glasgow G2 5AS on 5 July 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-16
15 Jun 2021 TM01 Termination of appointment of James Simon Holte Houlston as a director on 14 June 2021
15 Jun 2021 TM01 Termination of appointment of Simon Lister Holte Houlston as a director on 14 June 2021
25 May 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
12 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
01 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
30 Jan 2017 CS01 Confirmation statement made on 26 January 2017 with updates
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
03 Feb 2015 AP01 Appointment of Mr John Findlay Watson as a director on 31 December 2014
03 Feb 2015 TM01 Termination of appointment of James Philip Mcewan as a director on 31 December 2014
20 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
04 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100