Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTRE POINT SCOTLAND LTD.
Company Information for

CENTRE POINT SCOTLAND LTD.

18 NORTH STREET, GLENROTHES, KY7 5NA,
Company Registration Number
SC298132
Private Limited Company
Active

Company Overview

About Centre Point Scotland Ltd.
CENTRE POINT SCOTLAND LTD. was founded on 2006-03-03 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Centre Point Scotland Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRE POINT SCOTLAND LTD.
 
Legal Registered Office
18 NORTH STREET
GLENROTHES
KY7 5NA
Other companies in EH15
 
Filing Information
Company Number SC298132
Company ID Number SC298132
Date formed 2006-03-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE POINT SCOTLAND LTD.
The accountancy firm based at this address is PATERSON BOYD & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE POINT SCOTLAND LTD.

Current Directors
Officer Role Date Appointed
STEVEN FREDERICK FARISH
Director 2006-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCKENZIE
Company Secretary 2008-02-28 2013-02-08
T&T CORPORATE SERVICES LTD
Company Secretary 2007-03-06 2008-02-28
MARK TANG
Company Secretary 2006-03-03 2007-03-06
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2006-03-03 2006-03-03
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2006-03-03 2006-03-03
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2006-03-03 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN FREDERICK FARISH BEECH PARK HOMES LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2017-11-28
STEVEN FREDERICK FARISH LITTLE VIP'S NURSERIES (FIFE) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2018-03-27
STEVEN FREDERICK FARISH SF PROPERTY COMPANY LIMITED Director 1999-01-05 CURRENT 1999-01-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM 26 Urquhart Green Glenrothes KY7 4SP Scotland
2024-03-06CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 87 87 Lingerwood Road Newtongrange, Dalkeith Midlothian EH22 4QJ United Kingdom
2023-03-23REGISTERED OFFICE CHANGED ON 23/03/23 FROM 87 87 Lingerwood Road Newtongrange, Dalkeith Midlothian EH22 4QJ United Kingdom
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM 6 Logie Mill Beaverbank Business Park Edinburgh Midlothian EH7 4HG Scotland
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM 6B Newhailes Business Park Newhailes Road Musselburgh East Lothian EH21 6RH Scotland
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2981320005
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-11AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-13AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-02-22AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 6B Newhailes Business Park Newhailes Road Musselburgh Midlothian EH21 6RH Scotland
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/15 FROM 2 Windsor Place Edinburgh EH15 2AA
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2981320005
2013-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2981320006
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-02CH01Director's details changed for Mr Steven Farish on 2013-04-01
2013-03-07AR0103/03/13 ANNUAL RETURN FULL LIST
2013-02-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCKENZIE
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM 6B Newhailes Road Musselburgh Midlothian EH21 6RH Scotland
2013-01-16AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/12 FROM 9 Eskbank Road Dalkeith Midlothian EH22 1HD
2012-06-01MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2012-03-05AR0103/03/12 FULL LIST
2012-01-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-03AR0103/03/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCKENZIE / 03/03/2011
2011-01-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-04AR0103/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARISH / 04/03/2010
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-10410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARISH / 01/01/2008
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY T&T CORPORATE SERVICES LTD
2008-03-10288aSECRETARY APPOINTED JOHN MCKENZIE
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 41 ARGYLE PLACE EDINBURGH EH9 1JT
2007-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-04225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-03-16288bSECRETARY RESIGNED
2007-03-16288aNEW SECRETARY APPOINTED
2007-03-1688(2)RAD 03/03/06--------- £ SI 1@1
2007-03-06288bSECRETARY RESIGNED
2007-03-06363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-27288aNEW DIRECTOR APPOINTED
2006-03-14288aNEW SECRETARY APPOINTED
2006-03-13288bSECRETARY RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CENTRE POINT SCOTLAND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE POINT SCOTLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-28 Outstanding BANK OF SCOTLAND PLC
2013-06-28 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-03-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-10-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE POINT SCOTLAND LTD.

Intangible Assets
Patents
We have not found any records of CENTRE POINT SCOTLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE POINT SCOTLAND LTD.
Trademarks
We have not found any records of CENTRE POINT SCOTLAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE POINT SCOTLAND LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CENTRE POINT SCOTLAND LTD. are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE POINT SCOTLAND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE POINT SCOTLAND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE POINT SCOTLAND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.