CENTRAL AGENCY LIMITED-(THE)

CENTRAL AGENCY LIMITED-(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRAL AGENCY LIMITED-(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC003377
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL AGENCY LIMITED-(THE)?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTRAL AGENCY LIMITED-(THE) located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL AGENCY LIMITED-(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRAL AGENCY LIMITED-(THE)?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CENTRAL AGENCY LIMITED-(THE)?

    Filings
    DateDescriptionDocumentType

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Secretary's details changed for Coats Patons Limited on Jan 30, 2025

    1 pagesCH04

    Registered office address changed from Cornerstone 107 West Regent Street Glasgow G2 2BA to 1 George Square Glasgow G2 1AL on Jan 30, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Updating directors authorisation powers 26/03/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019

    2 pagesAP01

    Who are the officers of CENTRAL AGENCY LIMITED-(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATS PATONS LIMITED
    G2 1AL Glasgow
    1 George Square
    Secretary
    G2 1AL Glasgow
    1 George Square
    Identification TypeUK Limited Company
    Registration NumberSC35975
    115295980001
    KERMALLI, Arif
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    EnglandBritish203519190001
    OATEN, Andrew Peter
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish303797130001
    SOAL, Jeffrey Stuart Bertram
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    ScotlandBritish303798660001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Secretary
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    British144966000001
    FREW, James
    6 Tinto Drive
    Barrhead
    G78 2AX Glasgow
    Secretary
    6 Tinto Drive
    Barrhead
    G78 2AX Glasgow
    British506070001
    GIBSON, Carolyn Ann
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    Secretary
    10 Hanger Hill
    KT13 9XR Weybridge
    Surrey
    British59736770001
    PRINGLE, John
    2 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    Secretary
    2 Johnsburn Green
    EH14 7NB Balerno
    Midlothian
    British802770001
    ROSE, Belinda
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    Secretary
    45 Reginald Road
    HA6 1EF Northwood
    Middlesex
    British90092080001
    YOUNGER, David William
    61 Whittingehame Court
    G2 5PA Glasgow
    Scotland
    Secretary
    61 Whittingehame Court
    G2 5PA Glasgow
    Scotland
    British1308200001
    ALDRIDGE, Gemma Jane Constance
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    Director
    54 Crown Street
    HA2 0HR Harrow On The Hill
    Middlesex
    EnglandBritish144966000001
    BEVAN, Roger
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    Director
    The Shires
    20 Woodbank
    HP27 0TS Loosley Row
    Buckinghamshire
    EnglandBritish99478770001
    BOOTH, Brenda
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    Director
    10 Trevor Road
    Flixton
    M41 5QH Manchester
    British16249170001
    DAVIES, Stephen William
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    Director
    Craigower 8 Whitewell Road
    BB5 6DA Accrington
    Lancashire
    British1295100002
    DOW, Samuel
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Claremont
    Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    United KingdomBritish452520001
    FLOWER, Martin Charles
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    Director
    The Pound
    Cookham
    SL6 9QD Berkshire
    Little Morton
    EnglandBritish135172110001
    GILLIVER, David Richard
    No 2 Rocky Bank 6 Deepwater Bay Road
    FOREIGN
    Hong Kong
    Director
    No 2 Rocky Bank 6 Deepwater Bay Road
    FOREIGN
    Hong Kong
    British507690001
    GILMORE, Richard John Maurice
    14 Lancaster Grove
    NW3 4PB London
    Director
    14 Lancaster Grove
    NW3 4PB London
    British29960570003
    GUNNINGHAM, James Douglas
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    EnglandBritish204284950001
    HARTLEY, Michael George
    6 Norwood Drive
    CH4 7RH Chester
    Director
    6 Norwood Drive
    CH4 7RH Chester
    British56889040001
    HEALY, Christopher William
    50 Marville Road
    Fulham
    SW6 7BD London
    Director
    50 Marville Road
    Fulham
    SW6 7BD London
    United KingdomBritish58484770001
    KIDD, Nicholas James
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    EnglandBritish189356380001
    MEREDITH, Gillian Carol
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    Director
    38 Boyn Hill Avenue
    SL6 4HA Maidenhead
    Berkshire
    United KingdomBritish143863560001
    MILLAR, Hugh Cameron
    2 Nursery Close
    HP7 9AS Amersham
    Buckinghamshire
    Director
    2 Nursery Close
    HP7 9AS Amersham
    Buckinghamshire
    British75095720001
    READE, Richard Charles
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    EnglandBritish194091110001
    REID, George
    4 Buckstone Crescent
    EH10 6PL Edinburgh
    Midlothian
    Director
    4 Buckstone Crescent
    EH10 6PL Edinburgh
    Midlothian
    British435790001
    SAUNT, Timothy Patrick
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    United Kingdom
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    United Kingdom
    United KingdomBritish58873990003
    STEPHENS, Julia
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    Director
    Chapel Lodge
    Old Stockbridge Road Sutton Scotney
    SO21 3JW Winchester
    Hampshire
    British63984570001
    WALLS, John Russell Fotheringham
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    Director
    8 Burnfoot Avenue
    Fulham
    SW6 5EA London
    British43558350001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Director
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    WRIGHT, John Davidson
    46 Burnhead Road
    G43 2SU Glasgow
    Lanarkshire
    Director
    46 Burnhead Road
    G43 2SU Glasgow
    Lanarkshire
    British507700001
    COATS PATONS LIMITED
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Director
    West Regent Street
    G2 2BA Glasgow
    Cornerstone 107
    Identification TypeEuropean Economic Area
    Registration NumberSC35975
    115295980001
    I P CLARKE & COMPANY LIMITED
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number93416
    115598510001

    Who are the persons with significant control of CENTRAL AGENCY LIMITED-(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    I.P. Clarke & Company Limited
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Apr 06, 2016
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England) Companies House
    Registration Number93416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0