Background WavePink WaveYellow Wave

LIVERPOOL DAILY CENTRE LIMITED (SC113569)

LIVERPOOL DAILY CENTRE LIMITED (SC113569) is an active UK company. incorporated on 27 September 1988. with registered office in Callender Road. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. LIVERPOOL DAILY CENTRE LIMITED has been registered for 37 years. Current directors include GILDA, Brian Paton, RAMSAY, Stewart Mitchell.

Company Number
SC113569
Status
active
Type
ltd
Incorporated
27 September 1988
Age
37 years
Address
Callender Road, FK1 1SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
GILDA, Brian Paton, RAMSAY, Stewart Mitchell
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVERPOOL DAILY CENTRE LIMITED

LIVERPOOL DAILY CENTRE LIMITED is an active company incorporated on 27 September 1988 with the registered office located in Callender Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. LIVERPOOL DAILY CENTRE LIMITED was registered 37 years ago.(SIC: 45400)

Status

active

Active since 37 years ago

Company No

SC113569

LTD Company

Age

37 Years

Incorporated 27 September 1988

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PEOPLES ADVERTISING & MARKETING LIMITED
From: 27 July 1989To: 26 May 1998
WEST GEORGE STREET (405) LIMITED
From: 27 September 1988To: 27 July 1989
Contact
Address

Callender Road Falkirk , FK1 1SQ,

Timeline

1 key events • 1988 - 1988

Funding Officers Ownership
Company Founded
Sept 88
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RAMSAY, Stewart Mitchell

Active
Callender RoadFK1 1SQ
Secretary
Appointed 09 Dec 1993

GILDA, Brian Paton

Active
Cultins Road, EdinburghEH11 4DF
Born April 1949
Director
Appointed N/A

RAMSAY, Stewart Mitchell

Active
Callender RoadFK1 1SQ
Born October 1957
Director
Appointed 18 Nov 1991

KNOWLES, James Strachan Douglas

Resigned
Carmangay 120 Henderson Street, StirlingFK9 4HF
Secretary
Appointed N/A
Resigned 09 Dec 1993

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 27 Sept 1988
Resigned 04 Nov 1988

BROWN, John Richard

Resigned
44 Harewood Avenue, SaleM33 5BY
Born January 1946
Director
Appointed 03 Jun 1998
Resigned 01 Jul 2002

KNOWLES, James Strachan Douglas

Resigned
Carmangay 120 Henderson Street, StirlingFK9 4HF
Born April 1936
Director
Appointed N/A
Resigned 09 Dec 1993

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 27 Sept 1988
Resigned 04 Nov 1988

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 27 Sept 1988
Resigned 04 Nov 1988

Persons with significant control

1

Callendar Road, FalkirkFK1 1SQ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Made Up Date
30 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
13 January 2006
363aAnnual Return
Accounts With Made Up Date
28 December 2005
AAAnnual Accounts
Accounts With Made Up Date
24 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
27 July 2004
287Change of Registered Office
Accounts With Made Up Date
22 June 2004
AAAnnual Accounts
Legacy
11 January 2004
363sAnnual Return (shuttle)
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 January 2003
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 January 2002
AAAnnual Accounts
Accounts With Made Up Date
21 March 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1993
AAAnnual Accounts
Legacy
23 December 1993
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Legacy
25 November 1991
288288
Accounts With Made Up Date
24 January 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Made Up Date
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Memorandum Articles
19 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 July 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
225(2)225(2)
Legacy
28 November 1988
288288
Legacy
28 November 1988
287Change of Registered Office
Memorandum Articles
28 November 1988
MEM/ARTSMEM/ARTS
Miscellaneous
28 November 1988
MISCMISC
Resolution
28 November 1988
RESOLUTIONSResolutions
Resolution
28 November 1988
RESOLUTIONSResolutions
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
28 November 1988
288288
Legacy
16 November 1988
410(Scot)410(Scot)
Incorporation Company
27 September 1988
NEWINCIncorporation