Centrocol Limited GLASGOW


Founded in 2017, Centrocol, classified under reg no. SC553669 is an active company. Currently registered at 38 Viewpark Drive G73 3QD, Glasgow the company has been in the business for 7 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Andrew M., David Y. and Douglas F.. Of them, David Y., Douglas F. have been with the company the longest, being appointed on 4 January 2017 and Andrew M. has been with the company for the least time - from 18 October 2023. As of 13 May 2024, our data shows no information about any ex officers on these positions.

Centrocol Limited Address / Contact

Office Address 38 Viewpark Drive
Office Address2 Rutherglen
Town Glasgow
Post code G73 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC553669
Date of Incorporation Wed, 4th Jan 2017
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew M.

Position: Director

Appointed: 18 October 2023

David Y.

Position: Director

Appointed: 04 January 2017

Douglas F.

Position: Director

Appointed: 04 January 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Andrew M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Douglas F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David Y., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 18 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Douglas F.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David Y.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand13 54515 05044 756114 04598 714104 141
Current Assets27 30835 07479 102205 805255 664364 791
Debtors13 76320 02434 34691 760156 950260 650
Other Debtors6839 46410 00054 500139 500 
Property Plant Equipment725212 7511 9632 148729
Other
Accumulated Depreciation Impairment Property Plant Equipment7041 4083 6297 00110 03712 650
Average Number Employees During Period222222
Creditors15 08122 41854 84981 38969 46377 361
Increase From Depreciation Charge For Year Property Plant Equipment7047042 2213 3723 0362 613
Net Current Assets Liabilities12 22712 65624 253124 416186 201287 430
Other Creditors4 6976 73623 60824 719197341
Other Taxation Social Security Payable10 38415 68231 24156 670 -330
Prepayments Accrued Income683  18 30017 45022 550
Property Plant Equipment Gross Cost1 4291 4296 3808 96412 18513 379
Total Additions Including From Business Combinations Property Plant Equipment1 429 4 9512 5843 2211 194
Total Assets Less Current Liabilities12 95212 67727 004126 379188 349288 159
Trade Creditors Trade Payables 1    
Trade Debtors Trade Receivables13 08010 56024 34618 960 21 600
Amounts Owed By Group Undertakings    139 500216 500
Corporation Tax Payable   40 52732 05840 781
Government Grants Payable    3 973 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 3rd January 2024
filed on: 4th, January 2024
Free Download (4 pages)

Company search