CENTENARY 6 LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
CENTENARY 6 LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CENTENARY 6 LIMITED was incorporated 20 years ago on 09/12/2003 and has the registered number: SC260562. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CENTENARY 6 LIMITED was incorporated 20 years ago on 09/12/2003 and has the registered number: SC260562. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CENTENARY 6 LIMITED - GLASGOW
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HARPER MACLEOD LLP THE CA'D'ORO
GLASGOW
G1 3PE
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER HARROD | Aug 1958 | New Zealander | Director | 2014-02-22 | CURRENT |
OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 2003-12-09 UNTIL 2003-12-09 | RESIGNED | ||
HMS SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-01-22 UNTIL 2006-06-10 | RESIGNED | ||
WILTON CORPORATE SERVICES LIMITED | Corporate Secretary | 2006-09-11 UNTIL 2007-03-12 | RESIGNED | ||
STEPHEN JOHN YANDLE | Jun 1962 | British | Director | 2003-12-09 UNTIL 2004-01-20 | RESIGNED |
MR MURRAY RICHARDS | Dec 1944 | New Zealand | Director | 2010-11-17 UNTIL 2014-04-28 | RESIGNED |
MICHAEL ANTHONY HOWLE | May 1945 | Director | 2003-12-09 UNTIL 2004-01-20 | RESIGNED | |
MR RICHARD MICHAEL CONSTANT | Apr 1954 | British | Director | 2003-12-09 UNTIL 2004-01-22 | RESIGNED |
STEPHEN BLOCH | Oct 1958 | British | Director | 2004-01-22 UNTIL 2010-11-17 | RESIGNED |
MICHAEL ANTHONY HOWLE | May 1945 | Secretary | 2003-12-09 UNTIL 2004-01-22 | RESIGNED | |
PETER HARROD | Aug 1958 | New Zealander | Secretary | 2006-06-10 UNTIL 2006-09-11 | RESIGNED |
PETER HARROD | Aug 1958 | New Zealander | Secretary | 2007-03-12 UNTIL 2010-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Harrod | 2016-04-06 | 8/1958 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-27 | 31-12-2022 | 843,573 equity |
Micro-entity Accounts - CENTENARY 6 LIMITED | 2022-09-30 | 31-12-2021 | £871,745 equity |
Micro-entity Accounts - CENTENARY 6 LIMITED | 2021-10-01 | 31-12-2020 | £882,358 equity |
CENTENARY 6 LIMITED | 2020-12-29 | 31-12-2019 | £3,621 Cash £869,782 equity |
CENTENARY 6 LIMITED | 2019-09-26 | 31-12-2018 | £4,646 Cash £911,802 equity |
ACCOUNTS - Final Accounts | 2018-12-05 | 31-12-2017 | 5,349 Cash 947,431 equity |