Advanced company searchLink opens in new window

CENTURION ALBA WORKPLACE & FACILITY SERVICES LTD

Company number SC571289

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 AA Total exemption full accounts made up to 31 July 2021
13 Mar 2023 TM01 Termination of appointment of Catriona Louise Fullarton as a director on 28 February 2023
09 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
26 Nov 2021 CERTNM Company name changed centurion alba consulting LTD\certificate issued on 26/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-26
26 Nov 2021 AD01 Registered office address changed from 75 Trafalgar Lane 75 Trafalgar Lane Unit 4 Edinburgh EH6 4DQ Scotland to Unit 4 75 Trafalgar Lane Edinburgh EH6 4DQ on 26 November 2021
26 Nov 2021 AD01 Registered office address changed from 7/8 Melgund Terrace Edinburgh EH7 4BU Scotland to 75 Trafalgar Lane 75 Trafalgar Lane Unit 4 Edinburgh EH6 4DQ on 26 November 2021
26 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
26 Jul 2021 CH01 Director's details changed for Mr John Dyer Watt on 18 July 2020
26 Jul 2021 PSC04 Change of details for Mr John Dyer Watt as a person with significant control on 18 July 2020
26 Jul 2021 CH01 Director's details changed for Dr Catriona Louise Fullarton on 18 July 2020
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
01 Aug 2020 AA Micro company accounts made up to 31 July 2019
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
24 Apr 2019 AD01 Registered office address changed from Flat 13 101B St. Stephen Street Edinburgh EH3 5AB United Kingdom to 7/8 Melgund Terrace Edinburgh EH7 4BU on 24 April 2019
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
25 Jun 2018 CERTNM Company name changed john watt safety & technical LTD\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-25
25 Jun 2018 AP01 Appointment of Dr Catriona Louise Fullarton as a director on 25 June 2018
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted