CENTREGLOBAL LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8NY

Company number SC145869
Status Active
Incorporation Date 12 August 1993
Company Type Private Limited Company
Address 153 SOUTH STREET, PERTH, PERTHSHIRE, PH2 8NY
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of CENTREGLOBAL LIMITED are www.centreglobal.co.uk, and www.centreglobal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Centreglobal Limited is a Private Limited Company. The company registration number is SC145869. Centreglobal Limited has been working since 12 August 1993. The present status of the company is Active. The registered address of Centreglobal Limited is 153 South Street Perth Perthshire Ph2 8ny. . ASKER, Alison Joan is a Secretary of the company. BRYDEN, John Gibson is a Director of the company. FRASER, Craig Alexander is a Director of the company. Secretary MACNAUGHTON, Donald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRYDEN, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ASKER, Alison Joan
Appointed Date: 10 March 2003

Director
BRYDEN, John Gibson
Appointed Date: 26 August 1993
69 years old

Director
FRASER, Craig Alexander
Appointed Date: 01 March 2001
50 years old

Resigned Directors

Secretary
MACNAUGHTON, Donald
Resigned: 01 March 2003
Appointed Date: 26 August 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 August 1993
Appointed Date: 12 August 1993

Director
BRYDEN, John
Resigned: 11 February 2004
Appointed Date: 26 August 1993
110 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 August 1993
Appointed Date: 12 August 1993

Persons With Significant Control

Mr John Gibson Bryden
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CENTREGLOBAL LIMITED Events

25 Apr 2017
Satisfaction of charge 3 in full
25 Apr 2017
Satisfaction of charge 2 in full
21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 66 more events
07 Sep 1993
Director resigned;new director appointed

07 Sep 1993
Secretary resigned;new director appointed

07 Sep 1993
New secretary appointed

07 Sep 1993
Registered office changed on 07/09/93 from: 24 great king street edinburgh EH3 6QN

12 Aug 1993
Incorporation

CENTREGLOBAL LIMITED Charges

21 October 2008
Standard security
Delivered: 23 October 2008
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 103, 105 & 107 south street, perth.
22 June 2000
Bond & floating charge
Delivered: 3 July 2000
Status: Satisfied on 25 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 June 1998
Standard security
Delivered: 12 June 1998
Status: Satisfied on 5 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 145-149 south street,perth.