Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CENTENARY HOLDINGS III LIMITED
Company Information for

CENTENARY HOLDINGS III LIMITED

GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC014901
Private Limited Company
Liquidation

Company Overview

About Centenary Holdings Iii Ltd
CENTENARY HOLDINGS III LIMITED was founded on 1928-01-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Centenary Holdings Iii Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTENARY HOLDINGS III LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G2
 
Filing Information
Company Number SC014901
Company ID Number SC014901
Date formed 1928-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2002
Account next due 31/01/2005
Latest return 14/08/2004
Return next due 11/09/2005
Type of accounts GROUP
Last Datalog update: 2022-08-08 01:12:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTENARY HOLDINGS III LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTENARY HOLDINGS III LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Nominated Secretary 2004-01-22
STEPHEN BLOCH
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY HOWLE
Company Secretary 2001-06-01 2004-01-22
RICHARD MICHAEL CONSTANT
Director 2001-06-01 2004-01-22
MICHAEL ANTHONY HOWLE
Director 2003-07-28 2003-12-19
SIMON PETER DARLINGTON-CRAMOND
Director 2001-11-01 2003-07-28
HEATHER MARY BLACKWOOD
Director 2001-06-01 2001-10-31
JOANNE ELIZABETH MALCOLM
Company Secretary 1994-04-30 2001-06-01
EMANUELE BASCETTA
Director 1999-12-01 2001-06-01
JOANNE ELIZABETH MALCOLM
Director 1994-04-30 2001-06-01
ALFRED FORSYTH BAYVEL
Director 1999-02-01 2000-12-31
EDGAR MILES BRONFMAN
Director 1989-08-07 2000-09-27
EDGAR BRONFMAN JNR
Director 1991-08-14 2000-09-27
ANTHONY GRANT FROGGATT
Director 2000-06-30 2000-09-27
STEVEN JOHN KALAGHER
Director 1995-06-01 2000-09-27
BRIAN CHARLES MULLIGAN
Director 2000-06-12 2000-09-27
KNEALE HOLLAND ASHWELL
Director 1998-03-01 2000-06-30
ROBERT WAYNE MATSCHULLAT
Director 1997-02-03 2000-05-31
ALAN WILLIAM MCWATTERS
Director 1992-08-01 2000-04-07
CONSTANTINE CONSTANDIS
Director 1999-01-01 1999-12-01
MARTIN JOHN FROST
Director 1996-03-01 1999-06-30
JAMES STUART ESPEY
Director 1993-06-15 1998-01-27
JOHN BRIAN ASHWORTH
Director 1989-08-07 1996-08-31
PAUL ELLIS BREACH
Director 1989-08-07 1995-12-31
EDWARD FRANCIS MCDONNELL
Director 1989-08-07 1995-06-01
STEPHEN EDWARD BANNER
Director 1991-10-02 1995-05-19
BRENDAN MICHAEL CARR
Company Secretary 1989-08-07 1994-04-30
BRENDAN MICHAEL CARR
Director 1992-01-06 1994-04-30
ROBERT EDWARDS
Director 1989-08-07 1993-08-14
RICHARD KARL GOELTZ
Director 1989-08-07 1993-08-14
IVAN CHARLES STRAKER
Director 1989-08-07 1993-06-30
JAMES RODNEY CECIL TYNDALE-BISCOE
Director 1991-04-02 1992-03-26
WILLIAM RONALD TREGONING
Director 1989-08-07 1991-08-31
JOHN VICTOR BRIDLE
Director 1990-08-06 1991-07-31
DAVID GREENHOOT SACKS
Director 1989-08-07 1989-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED MV GLOBAL TRANSPORT LOGISTICS LTD. Nominated Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2018-01-16
HMS SECRETARIES LIMITED PWB HEALTH LIMITED Nominated Secretary 2008-10-14 CURRENT 2007-01-22 Dissolved 2013-10-04
HMS SECRETARIES LIMITED WIDEBLUE LIMITED Nominated Secretary 2008-10-14 CURRENT 2005-11-21 Active
HMS SECRETARIES LIMITED THE HUB BRANDING CONSULTANCY LIMITED Nominated Secretary 2008-07-22 CURRENT 2008-07-22 Active
HMS SECRETARIES LIMITED CRERAR GAIRLOCH LIMITED Nominated Secretary 2008-01-14 CURRENT 2008-01-14 Active
HMS SECRETARIES LIMITED WED GENERAL PARTNER LIMITED Nominated Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ACHAIRN ENERGY LIMITED Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Active
HMS SECRETARIES LIMITED THE STRATEGY BUSINESS LIMITED Nominated Secretary 2006-09-07 CURRENT 1999-07-08 Active - Proposal to Strike off
HMS SECRETARIES LIMITED HUNTER CAPITAL PARTNERS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-24
HMS SECRETARIES LIMITED HUNTER ADVISERS LIMITED Nominated Secretary 2005-09-15 CURRENT 2005-09-15 Active
HMS SECRETARIES LIMITED SVH TRADING LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED ST. VINCENT'S HOSPICE LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED PHONEVISION (UK) LIMITED Nominated Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-08-16
HMS SECRETARIES LIMITED HM TRUSTEES LIMITED Nominated Secretary 2004-05-26 CURRENT 2004-05-26 Active
HMS SECRETARIES LIMITED HM ART & REALTY LIMITED Nominated Secretary 2004-03-22 CURRENT 2004-03-22 Dissolved 2017-03-21
HMS SECRETARIES LIMITED HUB DEVELOPMENTS LIMITED Nominated Secretary 2003-07-30 CURRENT 2003-07-30 Active
HMS SECRETARIES LIMITED D.J. MUNRO LIMITED Nominated Secretary 2003-03-24 CURRENT 2003-03-24 Active
HMS SECRETARIES LIMITED LIONBAY LTD Nominated Secretary 2002-09-23 CURRENT 2002-09-23 Active
HMS SECRETARIES LIMITED HM NOMINATIONS LIMITED Nominated Secretary 2002-07-12 CURRENT 2002-07-12 Active
HMS SECRETARIES LIMITED LOMOND AND CLYDE CARE & REPAIR LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Active
HMS SECRETARIES LIMITED INSUREDIRECT.CO.UK LIMITED Nominated Secretary 2001-06-19 CURRENT 2000-06-16 Active
HMS SECRETARIES LIMITED GRUINARD RESIDENTIAL LIMITED Nominated Secretary 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
HMS SECRETARIES LIMITED HMS DIRECTORS LIMITED Nominated Secretary 1995-09-27 CURRENT 1995-09-27 Active
HMS SECRETARIES LIMITED HMS (250) LIMITED Nominated Secretary 1994-10-24 CURRENT 1994-10-24 Active - Proposal to Strike off
HMS SECRETARIES LIMITED SCOTIA ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 1993-08-25 CURRENT 1993-03-15 Active - Proposal to Strike off
STEPHEN BLOCH PHONEVISION (UK) LIMITED Director 2004-08-05 CURRENT 2004-08-04 Dissolved 2014-08-16
STEPHEN BLOCH CENTENARY 7 LIMITED Director 2004-01-22 CURRENT 2003-12-05 Dissolved 2014-09-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Termination of appointment of Hms Secretaries Limited on 2024-02-27
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2005-06-234.9(Scot)APPOINTMENT OF LIQUIDATOR P
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-26363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-16318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2004-02-19288bDIRECTOR RESIGNED
2004-01-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-01-29288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW SECRETARY APPOINTED
2004-01-29287REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2004-01-26288bSECRETARY RESIGNED
2003-12-31RES13DIST IN SPEC OF CO SHAR 22/12/03
2003-12-31RES13DIST IN SPECIE OF O SHA 22/12/03
2003-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288bDIRECTOR RESIGNED
2003-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-12-1653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-12-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-12-16RES02REREG PLC-PRI 15/12/03
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-22363aRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-08-04288bDIRECTOR RESIGNED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-03-12AUDAUDITOR'S RESIGNATION
2002-09-06363aRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-05288bDIRECTOR RESIGNED
2002-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-10CERTNMCOMPANY NAME CHANGED SEAGRAM DISTILLERS PLC CERTIFICATE ISSUED ON 10/05/02
2002-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-1588(2)RAD 21/12/01--------- £ SI 5874417@1=5874417 £ IC 53125583/59000000
2002-01-03225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-09-20363aRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08287REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 111/113 RENFREW ROAD PAISLEY PA3 4DY
2001-06-08288bSECRETARY RESIGNED
2001-06-08288bDIRECTOR RESIGNED
2001-01-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-12-20288bDIRECTOR RESIGNED
2000-11-15225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/10/00
2000-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-06410(Scot)PARTIC OF MORT/CHARGE *****
2000-10-26419b(Scot)DEC MORT/CHARGE RELEASE *****
2000-10-11288cDIRECTOR'S PARTICULARS CHANGED
2000-10-03363aRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288bDIRECTOR RESIGNED
2000-10-02288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
1591 - Manufacture distilled potable alcoholic drinks
5134 - Wholesale of alcohol and other drinks
5225 - Retail alcoholic & other beverages

Licences & Regulatory approval
We could not find any licences issued to CENTENARY HOLDINGS III LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTENARY HOLDINGS III LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST SUPPLEMENTAL TRUST DEED 2000-11-06 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
FIRST SUPPLEMENTAL TRUST DEED 2000-11-06 Outstanding THE PRUDENTIAL ASSURANCE COMPANY LIMITED
TRUST DEED 1982-10-20 PART of the property or undertaking has been released and no longer forms part of the charge THE PRUDENTIAL ASSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of CENTENARY HOLDINGS III LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTENARY HOLDINGS III LIMITED
Trademarks
We have not found any records of CENTENARY HOLDINGS III LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTENARY HOLDINGS III LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (1591 - Manufacture distilled potable alcoholic drinks) as CENTENARY HOLDINGS III LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTENARY HOLDINGS III LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTENARY HOLDINGS III LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTENARY HOLDINGS III LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.