Central Credit Services Limited CUMBERNAULD


Central Credit Services Limited was formally closed on 2021-08-10. Central Credit Services was a private limited company that was situated at 6Th Floor, Fleming House, 2 Tryst Road, Cumbernauld, G67 1JW. This company (formally started on 1988-05-03) was run by 2 directors and 1 secretary.
Director Kathleen T. who was appointed on 20 April 2018.
Director Ann V. who was appointed on 14 February 2018.
Among the secretaries, we can name: Caroline B. appointed on 12 December 2017.

The company was officially classified as "financial intermediation not elsewhere classified" (64999). The latest confirmation statement was filed on 2020-11-01 and last time the annual accounts were filed was on 31 December 2019. 2015-11-12 is the date of the latest annual return.

Central Credit Services Limited Address / Contact

Office Address 6th Floor, Fleming House
Office Address2 2 Tryst Road
Town Cumbernauld
Post code G67 1JW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC110948
Date of Incorporation Tue, 3rd May 1988
Date of Dissolution Tue, 10th Aug 2021
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 15th Nov 2021
Last confirmation statement dated Sun, 1st Nov 2020

Company staff

Kathleen T.

Position: Director

Appointed: 20 April 2018

Ann V.

Position: Director

Appointed: 14 February 2018

Caroline B.

Position: Secretary

Appointed: 12 December 2017

Gavin S.

Position: Director

Appointed: 14 February 2018

Resigned: 07 April 2018

David M.

Position: Director

Appointed: 05 June 2015

Resigned: 13 November 2017

Simon D.

Position: Director

Appointed: 05 June 2015

Resigned: 05 June 2015

Michael O.

Position: Director

Appointed: 15 February 2013

Resigned: 15 February 2018

Michael G.

Position: Director

Appointed: 01 January 2010

Resigned: 15 February 2013

George S.

Position: Director

Appointed: 02 July 2008

Resigned: 01 June 2010

Ronald C.

Position: Director

Appointed: 05 June 2007

Resigned: 01 January 2010

Ian B.

Position: Director

Appointed: 05 June 2007

Resigned: 05 June 2015

David R.

Position: Director

Appointed: 01 February 2006

Resigned: 05 June 2007

Michael G.

Position: Director

Appointed: 01 February 2006

Resigned: 02 July 2008

John G.

Position: Director

Appointed: 11 August 2003

Resigned: 01 February 2006

Walter K.

Position: Director

Appointed: 14 October 2002

Resigned: 01 February 2006

Michael V.

Position: Director

Appointed: 24 April 2002

Resigned: 01 February 2006

David M.

Position: Secretary

Appointed: 19 July 2001

Resigned: 13 November 2017

Pauline J.

Position: Secretary

Appointed: 22 December 2000

Resigned: 19 July 2001

Jerry M.

Position: Director

Appointed: 31 March 2000

Resigned: 11 August 2003

Michael S.

Position: Director

Appointed: 26 July 1999

Resigned: 24 April 2002

Marc W.

Position: Director

Appointed: 26 July 1999

Resigned: 31 March 2000

Larry T.

Position: Director

Appointed: 26 July 1999

Resigned: 04 June 2002

Andrew J.

Position: Secretary

Appointed: 18 December 1997

Resigned: 22 December 2000

Thomas C.

Position: Director

Appointed: 28 June 1996

Resigned: 06 August 1999

Eileen B.

Position: Secretary

Appointed: 28 June 1996

Resigned: 18 December 1997

Nicholas B.

Position: Director

Appointed: 28 June 1996

Resigned: 20 April 1999

Harold J.

Position: Director

Appointed: 21 June 1993

Resigned: 28 June 1996

Marjorie W.

Position: Director

Appointed: 16 November 1989

Resigned: 28 June 1996

Craig W.

Position: Director

Appointed: 16 November 1989

Resigned: 28 June 1996

Alan B.

Position: Secretary

Appointed: 16 November 1989

Resigned: 28 June 1996

Md Secretaries Limited

Position: Corporate Nominee Director

Appointed: 03 May 1988

Resigned: 16 November 1989

Md Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 1988

Resigned: 16 November 1989

People with significant control

Fis Payments (Uk) Limited

1st Floor Tricorn House 51-53 Hagley Road, Birmingham, B16 8TU, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 04215488
Notified on 28 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Transax Limited

1st Floor Tricorn House 51-53 Hagley Road, Birmingham, West Midlands, B16 8TU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02036134
Notified on 6 April 2016
Ceased on 28 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2019/12/31
filed on: 22nd, September 2020
Free Download (4 pages)

Company search

Advertisements