CENTAUR DISCS LIMITED
TAYSIDE

Hellopages » Dundee City » Dundee City » DD5 1PS

Company number SC139275
Status Active
Incorporation Date 10 July 1992
Company Type Private Limited Company
Address 11 DAWSON PLACE, BROUGHTY FERRY, DUNDEE, TAYSIDE, DD5 1PS
Home Country United Kingdom
Nature of Business 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CENTAUR DISCS LIMITED are www.centaurdiscs.co.uk, and www.centaur-discs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Centaur Discs Limited is a Private Limited Company. The company registration number is SC139275. Centaur Discs Limited has been working since 10 July 1992. The present status of the company is Active. The registered address of Centaur Discs Limited is 11 Dawson Place Broughty Ferry Dundee Tayside Dd5 1ps. . SHOESMITH, Moira Jane is a Secretary of the company. MARTIN, Douglas John is a Director of the company. MUIR, Craig is a Director of the company. SHOESMITH, David Frederick is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director GARIBALDI, Andrew has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played".


Current Directors

Secretary
SHOESMITH, Moira Jane
Appointed Date: 10 July 1992

Director
MARTIN, Douglas John
Appointed Date: 10 December 1994
69 years old

Director
MUIR, Craig
Appointed Date: 10 December 1994
68 years old

Director
SHOESMITH, David Frederick
Appointed Date: 10 July 1992
73 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 10 July 1992
Appointed Date: 10 July 1992

Director
GARIBALDI, Andrew
Resigned: 30 August 1992
Appointed Date: 10 August 1992
69 years old

Nominee Director
MABBOTT, Stephen
Resigned: 10 July 1992
Appointed Date: 10 July 1992
74 years old

Persons With Significant Control

Mr David Frederick Shoesmith
Notified on: 10 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CENTAUR DISCS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

26 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
14 Aug 1992
New director appointed

16 Jul 1992
Secretary resigned;new secretary appointed

16 Jul 1992
Director resigned;new director appointed

15 Jul 1992
Registered office changed on 15/07/92 from: 142 queen street glasgow G1 3BU

10 Jul 1992
Incorporation