Central Pallets (scotland) Limited GLENROTHES


Central Pallets (scotland) started in year 1998 as Private Limited Company with registration number SC182700. The Central Pallets (scotland) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Glenrothes at 49 Nasmyth Road. Postal code: KY6 2SD.

The company has one director. Paul B., appointed on 1 July 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Shane H. who worked with the the company until 22 December 2021.

Central Pallets (scotland) Limited Address / Contact

Office Address 49 Nasmyth Road
Town Glenrothes
Post code KY6 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182700
Date of Incorporation Wed, 4th Feb 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 01 July 2022

Victoria W.

Position: Director

Appointed: 01 August 2022

Resigned: 18 May 2023

Jack B.

Position: Director

Appointed: 14 December 2021

Resigned: 01 August 2022

Shane H.

Position: Secretary

Appointed: 04 February 1998

Resigned: 22 December 2021

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 04 February 1998

David C.

Position: Director

Appointed: 04 February 1998

Resigned: 22 December 2021

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 04 February 1998

Shane H.

Position: Director

Appointed: 04 February 1998

Resigned: 22 December 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we established, there is Paul B. This PSC and has 25-50% shares. The second entity in the PSC register is Victoria W. This PSC owns 25-50% shares. Then there is Jack B., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Paul B.

Notified on 1 August 2022
Nature of control: 25-50% shares

Victoria W.

Notified on 1 August 2022
Ceased on 18 May 2023
Nature of control: 25-50% shares

Jack B.

Notified on 22 December 2021
Ceased on 1 August 2022
Nature of control: 75,01-100% shares

David C.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Shane H.

Notified on 6 April 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-10-31
Net Worth6 8743526 0219 827        
Balance Sheet
Current Assets1702 5959 21511 2558 0697 2377 3495 6924 8596 75214 18012 736
Net Assets Liabilities         4 01712 71811 935
Debtors02 4604 0607 560        
Net Assets Liabilities Including Pension Asset Liability6 8743526 0219 827        
Stocks Inventory1701355 1553 695        
Tangible Fixed Assets23 29020 71618 73117 144        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve6 8723506 0199 825        
Shareholder Funds6 8743526 0219 827        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         -2 160-2 160-2 160
Average Number Employees During Period        2222
Creditors     13 19713 49113 59113 07313 2088 8719 586
Fixed Assets23 29020 716 17 14415 33313 80614 21312 75911 52510 4739 5698 785
Net Current Assets Liabilities-12 498-15 447-9 900-6 615-6 413-5 960-6 142-7 899-8 214-6 4565 3093 150
Total Assets Less Current Liabilities10 7925 2698 83110 5298 9207 8468 0714 8603 3114 01714 87811 935
Capital Reserves   9 8278 9207 846      
Creditors Due After One Year 4 9172 810702        
Creditors Due Within One Year 18 04219 11517 87014 48213 197      
Net Assets Liability Excluding Pension Asset Liability   9 8278 920       
Number Shares Allotted  22        
Par Value Share  11        
Share Capital Allotted Called Up Paid 222        
Tangible Fixed Assets Cost Or Valuation28 73428 42428 424         
Tangible Fixed Assets Depreciation5 4447 7089 69311 280        
Tangible Fixed Assets Depreciation Charged In Period  1 9851 587        
Creditors Due After One Year Total Noncurrent Liabilities3 9184 917          
Creditors Due Within One Year Total Current Liabilities12 66818 042          
Tangible Fixed Assets Depreciation Charge For Period 2 499          
Tangible Fixed Assets Depreciation Disposals -235          
Tangible Fixed Assets Disposals -310          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-10-31
filed on: 27th, July 2023
Free Download (5 pages)

Company search