CENTRAL AGENCY LIMITED-(THE)
Overview
| Company Name | CENTRAL AGENCY LIMITED-(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC003377 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CENTRAL AGENCY LIMITED-(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRAL AGENCY LIMITED-(THE)?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for CENTRAL AGENCY LIMITED-(THE)?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||||||||||
Secretary's details changed for Coats Patons Limited on Jan 30, 2025 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Change of details for I.P. Clarke & Company Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||||||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CENTRAL AGENCY LIMITED-(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COATS PATONS LIMITED | Secretary | G2 1AL Glasgow 1 George Square |
| 115295980001 | ||||||||||
| KERMALLI, Arif | Director | George Square G2 1AL Glasgow 1 Scotland | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | Scotland | British | 303798660001 | |||||||||
| ALDRIDGE, Gemma Jane Constance | Secretary | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | British | 144966000001 | ||||||||||
| FREW, James | Secretary | 6 Tinto Drive Barrhead G78 2AX Glasgow | British | 506070001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | 10 Hanger Hill KT13 9XR Weybridge Surrey | British | 59736770001 | ||||||||||
| PRINGLE, John | Secretary | 2 Johnsburn Green EH14 7NB Balerno Midlothian | British | 802770001 | ||||||||||
| ROSE, Belinda | Secretary | 45 Reginald Road HA6 1EF Northwood Middlesex | British | 90092080001 | ||||||||||
| YOUNGER, David William | Secretary | 61 Whittingehame Court G2 5PA Glasgow Scotland | British | 1308200001 | ||||||||||
| ALDRIDGE, Gemma Jane Constance | Director | 54 Crown Street HA2 0HR Harrow On The Hill Middlesex | England | British | 144966000001 | |||||||||
| BEVAN, Roger | Director | The Shires 20 Woodbank HP27 0TS Loosley Row Buckinghamshire | England | British | 99478770001 | |||||||||
| BOOTH, Brenda | Director | 10 Trevor Road Flixton M41 5QH Manchester | British | 16249170001 | ||||||||||
| DAVIES, Stephen William | Director | Craigower 8 Whitewell Road BB5 6DA Accrington Lancashire | British | 1295100002 | ||||||||||
| DOW, Samuel | Director | Claremont Littleworth Common SL1 8PP Burnham Buckinghamshire | United Kingdom | British | 452520001 | |||||||||
| FLOWER, Martin Charles | Director | The Pound Cookham SL6 9QD Berkshire Little Morton | England | British | 135172110001 | |||||||||
| GILLIVER, David Richard | Director | No 2 Rocky Bank 6 Deepwater Bay Road FOREIGN Hong Kong | British | 507690001 | ||||||||||
| GILMORE, Richard John Maurice | Director | 14 Lancaster Grove NW3 4PB London | British | 29960570003 | ||||||||||
| GUNNINGHAM, James Douglas | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 | England | British | 204284950001 | |||||||||
| HARTLEY, Michael George | Director | 6 Norwood Drive CH4 7RH Chester | British | 56889040001 | ||||||||||
| HEALY, Christopher William | Director | 50 Marville Road Fulham SW6 7BD London | United Kingdom | British | 58484770001 | |||||||||
| KIDD, Nicholas James | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 | England | British | 189356380001 | |||||||||
| MEREDITH, Gillian Carol | Director | 38 Boyn Hill Avenue SL6 4HA Maidenhead Berkshire | United Kingdom | British | 143863560001 | |||||||||
| MILLAR, Hugh Cameron | Director | 2 Nursery Close HP7 9AS Amersham Buckinghamshire | British | 75095720001 | ||||||||||
| READE, Richard Charles | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 | England | British | 194091110001 | |||||||||
| REID, George | Director | 4 Buckstone Crescent EH10 6PL Edinburgh Midlothian | British | 435790001 | ||||||||||
| SAUNT, Timothy Patrick | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 United Kingdom | United Kingdom | British | 58873990003 | |||||||||
| STEPHENS, Julia | Director | Chapel Lodge Old Stockbridge Road Sutton Scotney SO21 3JW Winchester Hampshire | British | 63984570001 | ||||||||||
| WALLS, John Russell Fotheringham | Director | 8 Burnfoot Avenue Fulham SW6 5EA London | British | 43558350001 | ||||||||||
| WHITTAKER, Katherine Alison | Director | 4 Elderfield Drive Bredbury SK6 2QA Stockport Cheshire | British | 29899300001 | ||||||||||
| WRIGHT, John Davidson | Director | 46 Burnhead Road G43 2SU Glasgow Lanarkshire | British | 507700001 | ||||||||||
| COATS PATONS LIMITED | Director | West Regent Street G2 2BA Glasgow Cornerstone 107 |
| 115295980001 | ||||||||||
| I P CLARKE & COMPANY LIMITED | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 115598510001 |
Who are the persons with significant control of CENTRAL AGENCY LIMITED-(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.P. Clarke & Company Limited | Apr 06, 2016 | Bridgwater Road BS13 8FD Bristol The Pavilions England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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