About

Registered Number: SC382945
Date of Incorporation: 02/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 11-13 James Little Street, Centrestage, Kilmarnock, East Ayrshire, KA1 4AT,

 

Centrestage Communities Ltd was founded on 02 August 2010 and are based in Kilmarnock, East Ayrshire, it's status is listed as "Active". We don't know the number of employees at the business. The companies directors are listed as Barnett, Gregory Damian, Mclaren, Eleanor, Reid, Alistair David, Hannah, Susan, Keachie, Lorna, Mckenzie, Neal Jones, Swanson, Ronald John, Black, Elizabeth Kim, Black, Kim Elizabeth, Cuthbert, Ronald John, Fullerton, Henry George, Hanah, Susan, Mcavoy, Michael James, Mccall, David Robert Knox, Mccallum, Donald Hall, Morris, Kelly Elizabeth, Murray, Lynsey, Nelson, Jocelyn Zoe, Dr, Sutton, Audrey, Dr, Swanson, Ronald John, Swanson, Ronald Alistair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Gregory Damian 27 July 2015 - 1
MCLAREN, Eleanor 01 November 2016 - 1
REID, Alistair David 02 October 2018 - 1
BLACK, Elizabeth Kim 01 April 2013 02 November 2015 1
BLACK, Kim Elizabeth 01 April 2018 14 May 2019 1
CUTHBERT, Ronald John 22 October 2013 03 October 2017 1
FULLERTON, Henry George 02 August 2010 07 September 2013 1
HANAH, Susan 08 August 2017 10 July 2019 1
MCAVOY, Michael James 02 February 2016 20 February 2018 1
MCCALL, David Robert Knox 02 August 2010 01 October 2012 1
MCCALLUM, Donald Hall 07 September 2010 30 June 2013 1
MORRIS, Kelly Elizabeth 02 October 2018 07 December 2019 1
MURRAY, Lynsey 07 September 2010 18 April 2012 1
NELSON, Jocelyn Zoe, Dr 22 October 2013 01 November 2016 1
SUTTON, Audrey, Dr 02 February 2016 05 July 2019 1
SWANSON, Ronald John 22 October 2013 03 October 2017 1
SWANSON, Ronald Alistair 15 August 2012 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
HANNAH, Susan 05 December 2017 25 May 2019 1
KEACHIE, Lorna 17 July 2012 23 April 2013 1
MCKENZIE, Neal Jones 02 August 2010 17 July 2012 1
SWANSON, Ronald John 03 November 2015 28 August 2017 1

Filing History

Document Type Date
MR01 - N/A 11 August 2020
CS01 - N/A 05 August 2020
466(Scot) - N/A 11 March 2020
MR01 - N/A 04 March 2020
AA - Annual Accounts 15 January 2020
TM01 - Termination of appointment of director 21 December 2019
TM01 - Termination of appointment of director 07 November 2019
CH01 - Change of particulars for director 13 October 2019
AP01 - Appointment of director 22 August 2019
CS01 - N/A 08 August 2019
TM01 - Termination of appointment of director 10 July 2019
TM01 - Termination of appointment of director 06 July 2019
TM02 - Termination of appointment of secretary 25 May 2019
TM01 - Termination of appointment of director 14 May 2019
MR01 - N/A 20 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 22 January 2019
RESOLUTIONS - N/A 05 December 2018
CC04 - Statement of companies objects 05 December 2018
AP01 - Appointment of director 02 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 08 May 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 31 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 11 January 2018
AP03 - Appointment of secretary 09 December 2017
AP01 - Appointment of director 26 November 2017
TM01 - Termination of appointment of director 07 October 2017
TM01 - Termination of appointment of director 07 October 2017
CS01 - N/A 30 August 2017
TM02 - Termination of appointment of secretary 28 August 2017
TM01 - Termination of appointment of director 12 August 2017
AP01 - Appointment of director 22 April 2017
AA - Annual Accounts 28 February 2017
TM01 - Termination of appointment of director 17 February 2017
AA01 - Change of accounting reference date 30 December 2016
CS01 - N/A 15 August 2016
AP03 - Appointment of secretary 10 August 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 07 February 2016
TM01 - Termination of appointment of director 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
TM01 - Termination of appointment of director 22 November 2015
AR01 - Annual Return 11 September 2015
AP01 - Appointment of director 01 August 2015
TM01 - Termination of appointment of director 01 August 2015
AA - Annual Accounts 27 July 2015
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 11 June 2014
AP01 - Appointment of director 20 April 2014
AD01 - Change of registered office address 20 April 2014
CH01 - Change of particulars for director 20 April 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 22 February 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 11 September 2012
AP03 - Appointment of secretary 05 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
CERTNM - Change of name certificate 16 May 2012
RESOLUTIONS - N/A 16 May 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 20 June 2011
AP01 - Appointment of director 20 June 2011
AA01 - Change of accounting reference date 10 June 2011
NEWINC - New incorporation documents 02 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 05 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.