Centenary 6 Limited

DataGardener
live
Micro

Centenary 6 Limited

sc260562Private Limited With Share Capital

Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, G13PE
Incorporated

09/12/2003

Company Age

22 years

Directors

1

Employees

1

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Centenary 6 Limited (sc260562) is a private limited with share capital incorporated on 09/12/2003 (22 years old) and registered in glasgow, G13PE. The company operates under SIC code 64209 and is classified as Micro.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 09/12/2003
G13PE
1 employees

Financial Overview

Total Assets

£4.87M

Liabilities

£4.4K

Net Assets

£4.87M

Cash

£3.56M

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-12-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2016
Capital Allotment Shares
Category:Capital
Date:23-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-05-2014
Termination Director Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-10-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-02-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2010
Termination Director Company With Name
Category:Officers
Date:18-11-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2010
Termination Secretary Company
Category:Officers
Date:06-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:13-08-2010
Termination Secretary Company With Name
Category:Officers
Date:05-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2009
Legacy
Category:Annual Return
Date:22-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:30-01-2008
Legacy
Category:Officers
Date:30-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2007
Legacy
Category:Annual Return
Date:17-05-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:27-03-2007
Legacy
Category:Officers
Date:21-03-2007
Auditors Resignation Company
Category:Auditors
Date:09-03-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Address
Date:14-09-2006
Legacy
Category:Officers
Date:14-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2006
Legacy
Category:Officers
Date:27-06-2006
Legacy
Category:Annual Return
Date:12-12-2005
Legacy
Category:Accounts
Date:30-08-2005
Legacy
Category:Officers
Date:04-04-2005
Legacy
Category:Annual Return
Date:10-01-2005
Statement Of Affairs
Category:Miscellaneous
Date:06-02-2004
Legacy
Category:Capital
Date:06-02-2004
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Address
Date:29-01-2004
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Officers
Date:26-01-2004
Legacy
Category:Officers
Date:26-01-2004
Legacy
Category:Officers
Date:22-01-2004
Legacy
Category:Officers
Date:22-01-2004
Legacy
Category:Officers
Date:10-12-2003
Incorporation Company
Category:Incorporation
Date:09-12-2003

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date15/12/2025
Latest Accounts31/12/2024

Trading Addresses

Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3Pe, G13PERegistered

Related Companies

1

Contact

syntax.co.uk
Harper Macleod Llp The Ca'D'Oro, 45 Gordon Street, Glasgow, G13PE