Centros Uk Limited GLASGOW


Founded in 2004, Centros Uk, classified under reg no. SC268024 is an active company. Currently registered at C/o Irwin Mitchell Llp 2nd Floor G2 1RW, Glasgow the company has been in the business for 20 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 31st March 2022. Since 8th February 2008 Centros Uk Limited is no longer carrying the name Centros Miller.

The firm has 3 directors, namely Adam H., David M. and Christopher G.. Of them, Christopher G. has been with the company the longest, being appointed on 2 July 2012 and Adam H. and David M. have been with the company for the least time - from 2 November 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Pamela S. who worked with the the firm until 11 January 2008.

Centros Uk Limited Address / Contact

Office Address C/o Irwin Mitchell Llp 2nd Floor
Office Address2 1 West Regent Street
Town Glasgow
Post code G2 1RW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268024
Date of Incorporation Tue, 18th May 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Adam H.

Position: Director

Appointed: 02 November 2023

David M.

Position: Director

Appointed: 02 November 2023

Christopher G.

Position: Director

Appointed: 02 July 2012

Joseph L.

Position: Director

Appointed: 02 July 2012

Resigned: 31 October 2017

Timothy B.

Position: Director

Appointed: 02 July 2012

Resigned: 01 September 2016

Christopher G.

Position: Director

Appointed: 02 July 2012

Resigned: 02 November 2023

Jane B.

Position: Director

Appointed: 02 July 2012

Resigned: 02 November 2023

Timothy H.

Position: Director

Appointed: 28 February 2012

Resigned: 30 June 2020

Dv4 Administration Limited

Position: Corporate Secretary

Appointed: 31 March 2011

Resigned: 02 July 2012

David L.

Position: Director

Appointed: 16 June 2010

Resigned: 20 October 2013

Dv4 Administration Limited

Position: Corporate Director

Appointed: 02 July 2008

Resigned: 02 July 2012

Marie O.

Position: Director

Appointed: 20 March 2008

Resigned: 05 November 2009

Richard W.

Position: Director

Appointed: 20 March 2008

Resigned: 12 May 2011

Kirk D.

Position: Director

Appointed: 11 January 2008

Resigned: 02 July 2008

Jozef H.

Position: Director

Appointed: 11 January 2008

Resigned: 02 July 2008

Dv3 Administration Uk 1 Limited

Position: Corporate Secretary

Appointed: 11 January 2008

Resigned: 31 March 2011

Julie J.

Position: Director

Appointed: 05 December 2007

Resigned: 11 January 2008

Donald B.

Position: Director

Appointed: 20 August 2007

Resigned: 11 January 2008

Frederic H.

Position: Director

Appointed: 25 August 2005

Resigned: 05 December 2007

Marlene W.

Position: Director

Appointed: 18 March 2005

Resigned: 20 August 2007

David M.

Position: Director

Appointed: 18 March 2005

Resigned: 11 January 2008

Julie J.

Position: Director

Appointed: 18 March 2005

Resigned: 25 August 2005

John M.

Position: Director

Appointed: 01 December 2004

Resigned: 02 November 2023

Dv3 Administration Uk 1 Limited

Position: Corporate Director

Appointed: 30 November 2004

Resigned: 31 March 2011

John L.

Position: Director

Appointed: 30 November 2004

Resigned: 26 September 2008

Dv3 Administration Uk 2 Limited

Position: Corporate Director

Appointed: 30 November 2004

Resigned: 31 March 2011

Pamela S.

Position: Secretary

Appointed: 14 September 2004

Resigned: 11 January 2008

Philip M.

Position: Director

Appointed: 14 September 2004

Resigned: 11 January 2008

Marlene W.

Position: Director

Appointed: 14 September 2004

Resigned: 18 March 2005

Dm Director Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 14 September 2004

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 14 September 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Sovereign Land (Centros) Limited from Sheffield, United Kingdom. This PSC is categorised as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sovereign Land (Centros) Limited

C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England & Wales
Place registered England & Wales
Registration number 08020251
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centros Miller February 8, 2008
Centros Miller 1999 December 22, 2004
Dmws 669 September 15, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search