Background WavePink WaveYellow Wave

CENTOTRE THREE LIMITED (SC363564)

CENTOTRE THREE LIMITED (SC363564) is an active UK company. incorporated on 5 August 2009. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CENTOTRE THREE LIMITED has been registered for 16 years. Current directors include CONTINI, Carina, CONTINI, Victor John.

Company Number
SC363564
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
103 George Street, Edinburgh, EH2 3ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CONTINI, Carina, CONTINI, Victor John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTOTRE THREE LIMITED

CENTOTRE THREE LIMITED is an active company incorporated on 5 August 2009 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CENTOTRE THREE LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

SC363564

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ANDSTRAT (NO. 309) LIMITED
From: 5 August 2009To: 2 September 2009
Contact
Address

103 George Street Edinburgh, EH2 3ES,

Previous Addresses

1 Rutland Court Edinburgh Midlothian EH3 8EY
From: 5 August 2009To: 26 October 2011
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Sept 13
Loan Cleared
Apr 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CONTINI, Carina

Active
George Street, EdinburghEH2 3ES
Secretary
Appointed 31 Aug 2009

CONTINI, Carina

Active
George Street, EdinburghEH2 3ES
Born July 1970
Director
Appointed 31 Aug 2009

CONTINI, Victor John

Active
George Street, EdinburghEH2 3ES
Born August 1963
Director
Appointed 31 Aug 2009

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate nominee secretary
Appointed 05 Aug 2009
Resigned 31 Aug 2009

BROWN, Simon Thomas David

Resigned
2 Laverockbank Road, EdinburghEH5 3DG
Born April 1960
Director
Appointed 05 Aug 2009
Resigned 31 Aug 2009

FARQUHAR, Bruce

Resigned
9 Lednock Road, GlasgowG33 6LJ
Born April 1972
Director
Appointed 05 Aug 2009
Resigned 31 Aug 2009

Persons with significant control

3

Mrs Carina Contini

Active
George Street, EdinburghEH2 3ES
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Victor John Contini

Active
George Street, EdinburghEH2 3ES
Born August 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
George Street, EdinburghEH2 3ES

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Dormant
3 September 2010
AAAnnual Accounts
Legacy
2 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2009
NEWINCIncorporation