CENTRAL MARKET AGENCY LIMITED

CENTRAL MARKET AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCENTRAL MARKET AGENCY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC328635
    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 MARKET AGENCY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTRAL MARKET AGENCY LIMITED located?

    Registered Office Address
    48 Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTRAL MARKET AGENCY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CENTRAL MARKET AGENCY LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2025
    Next Confirmation Statement DueAug 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2024
    OverdueNo

    What are the latest filings for CENTRAL MARKET AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    28 pagesAA
    AD9HRE5T

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01
    XD9BMWZK

    Secretary's details changed for Dwf Secretarial Services (Scotland) Limited on Jul 27, 2021

    1 pagesCH04
    XD9BMO7S

    Termination of appointment of Johanna Dow as a director on Mar 31, 2024

    1 pagesTM01
    XD1M56GX

    Appointment of Mr Jim Mcdowall as a director on Apr 01, 2024

    2 pagesAP01
    XD1M4J7F

    Appointment of Mr Andrew Peter Lindsay Walls as a director on Apr 01, 2024

    2 pagesAP01
    XD1M3KW0

    Appointment of Mrs Christine Marina Mcgourty as a director on Apr 01, 2024

    2 pagesAP01
    XD1M3JUR

    Director's details changed for Mr Frederick Stanislaus Hallsworth on Nov 10, 2023

    2 pagesCH01
    XCGGEXYQ

    Accounts for a small company made up to Mar 31, 2023

    26 pagesAA
    ACAJ5J28

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01
    XC94YRHV

    Registered office address changed from Enterprise House Springkerse Business Park Stirling FK7 7UF to 48 Enterprise House Springkerse Business Park Stirling FK7 7UF on Dec 01, 2022

    1 pagesAD01
    XBHWUSOY

    Director's details changed for Mr Ian Alexander Grundy on Oct 12, 2022

    2 pagesCH01
    XBEMDQT8

    Accounts for a small company made up to Mar 31, 2022

    26 pagesAA
    SBB18G5D

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01
    XBA8EO74

    Appointment of Mr Richard Michael Lavery as a director on Apr 01, 2022

    2 pagesAP01
    XB1G0VL9

    Termination of appointment of Anne Belinda Oldfield as a director on Apr 01, 2022

    1 pagesTM01
    XB1G0S89

    Accounts for a small company made up to Mar 31, 2021

    26 pagesAA
    SACR5ZYG

    Appointment of Mrs Anne Belinda Oldfield as a director on Aug 20, 2021

    2 pagesAP01
    XABIL5YS

    Termination of appointment of Anne Belinda Oldfield as a director on Aug 20, 2021

    1 pagesTM01
    XABIL40Q

    Termination of appointment of Alan Philip Scott as a director on Aug 20, 2021

    1 pagesTM01
    XABIL3C1

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01
    XAAMW7IP

    Register inspection address has been changed from 110 Queen Street Glasgow G1 3HD Scotland to Dwf Llp 103 Waterloo Street Glasgow G2 7BW

    1 pagesAD02
    XAAMULLE

    Appointment of Mr Ian Alexander Grundy as a director on Apr 01, 2021

    2 pagesAP01
    XA1J3RZU

    Termination of appointment of James Anthony March as a director on Mar 31, 2021

    1 pagesTM01
    XA1J3QOX

    Register(s) moved to registered inspection location 110 Queen Street Glasgow G1 3HD

    1 pagesAD03
    X9BTPIIR

    Who are the officers of CENTRAL MARKET AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED
    c/o Dwf Llp
    Waterloo Street
    G2 7BW Glasgow
    103
    Scotland
    Nominee Secretary
    c/o Dwf Llp
    Waterloo Street
    G2 7BW Glasgow
    103
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC140054
    900015270002
    ATKINSON, Jeremy David Charles
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    ScotlandBritishEconomist131596490002
    BROWN, Janet Marjorie, Dr
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    ScotlandBritishNon-Executive Director78477590001
    GRUNDY, Ian Alexander
    1 The Pavilions
    PR2 2YB Preston
    Portway House
    England
    Director
    1 The Pavilions
    PR2 2YB Preston
    Portway House
    England
    EnglandBritishDirector196873090003
    HALLSWORTH, Frederick Stanislaus
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    EnglandBritishChartered Accountant123455290006
    LAVERY, Richard Michael
    55 Buckstone Terrace
    EH10 6XH Edinburgh
    Scottish Water
    Scotland
    Director
    55 Buckstone Terrace
    EH10 6XH Edinburgh
    Scottish Water
    Scotland
    ScotlandBritishGeneral Manager, Scottish Water294546500001
    MCDOWALL, Jim
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    ScotlandBritishAccountant322254310001
    MCGOURTY, Christine Marina
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    EnglandBritishDirector204358350001
    SIGSWORTH, David, Prof.
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    United KingdomBritishDirector4582280001
    WALLS, Andrew Peter Lindsay
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    Director
    Enterprise House
    Springkerse Business Park
    FK7 7UF Stirling
    48
    Scotland
    ScotlandBritishFinance Director113604380001
    MORELOCH LLP
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Secretary
    310 St Vincent Street
    G2 5QR Glasgow
    Dalmore House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO301366
    123810210002
    BANKS, Christopher
    7 Ravelston House Grove
    EH4 3LT Edinburgh
    Director
    7 Ravelston House Grove
    EH4 3LT Edinburgh
    United KingdomBritishCommercial Director93100050003
    BRINDLE, Michael John
    c/o Strategy & Regulation
    Two Smithfield
    Leonard Coates Way
    ST1 4FD Stoke On Trent
    Water Plus Limited
    United Kingdom
    Director
    c/o Strategy & Regulation
    Two Smithfield
    Leonard Coates Way
    ST1 4FD Stoke On Trent
    Water Plus Limited
    United Kingdom
    United KingdomBritishWater Industry Manager195425040001
    DOW, Johanna
    Lochside View
    EH12 9DH Edinburgh
    7
    Scotland
    Director
    Lochside View
    EH12 9DH Edinburgh
    7
    Scotland
    ScotlandBritishCeo124632400001
    ENSELL, Kevin James
    3 Lancaster Road
    TS24 8LW Hartlepool
    C/O Osprey Water Services Ltd
    Cleveland
    Director
    3 Lancaster Road
    TS24 8LW Hartlepool
    C/O Osprey Water Services Ltd
    Cleveland
    EnglandBritishDirector102665800001
    HERVOUET, Stève
    c/o Water Plus Limited
    Leonard Coates Way
    ST1 4FD Stoke-On-Trent
    Two Smithfield
    United Kingdom
    Director
    c/o Water Plus Limited
    Leonard Coates Way
    ST1 4FD Stoke-On-Trent
    Two Smithfield
    United Kingdom
    EnglandFrenchHead Of Regulation244949650001
    HOBBIS, Jeremy Mark
    1 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    1 St John's Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishCivil Engineer117099280001
    MARCH, James Anthony
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    England
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    England
    EnglandBritishBusiness Development Manager84432830001
    OLDFIELD, Anne Belinda
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Scottish Water, Castle House
    Scotland
    Director
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Scottish Water, Castle House
    Scotland
    ScotlandBritishGeneral Manager266795160001
    OLDFIELD, Anne Belinda
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Scotland
    Director
    6 Castle Drive
    Carnegie Campus
    KY11 8GG Dunfermline
    Castle House
    Scotland
    ScotlandBritishGeneral Manager266795160001
    POWLES, Mark Andrew
    Turners Crescent
    St Michaels Mead
    CN23 4FZ Bishops Stortford
    8
    Hertfordshire
    Director
    Turners Crescent
    St Michaels Mead
    CN23 4FZ Bishops Stortford
    8
    Hertfordshire
    United KingdomBritishManaging Director129432970001
    ROSS, Alastair Graeme
    c/o Satec Ltd
    RG7 5ES Englefield
    The Street
    Berkshire
    United Kingdom
    Director
    c/o Satec Ltd
    RG7 5ES Englefield
    The Street
    Berkshire
    United Kingdom
    ScotlandBritishCommercial Administration Water And Wastewater164649600001
    SAMORZEWSKI, Michael John
    Bolton Crescent
    SL4 3JH Windsor
    1
    Berkshire
    United Kingdom
    Director
    Bolton Crescent
    SL4 3JH Windsor
    1
    Berkshire
    United Kingdom
    United KingdomBritishDirector98378150001
    SAUNDERS, Brian Leonard
    Talisker, 11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    Director
    Talisker, 11 Deepdene Drive
    RH5 4AH Dorking
    Surrey
    EnglandBritish Virgin IslanderDirector123455300001
    SCOTT, Alan Philip
    6 Castle Drive
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    Director
    6 Castle Drive
    KY11 8GG Dunfermline
    Castle House
    Fife
    Scotland
    ScotlandBritishFinance Director182952430001
    SPEAK, Kenneth Edgar
    St. Bartholomews Lane
    CO10 1LG Sudbury
    10
    Suffolk
    England
    Director
    St. Bartholomews Lane
    CO10 1LG Sudbury
    10
    Suffolk
    England
    EnglandBritishChemical Engineer65826470001
    SPEAK, Kenneth Edgar
    10 Saint Bartholomews Lane
    CO10 1LG Sudbury
    Suffolk
    Director
    10 Saint Bartholomews Lane
    CO10 1LG Sudbury
    Suffolk
    EnglandBritishChemical Engineer65826470001
    WILSON, Brian David Henderson, Rt Hon
    Springkerse Business Park
    FK7 7UF Stirling
    Enterprise House
    Director
    Springkerse Business Park
    FK7 7UF Stirling
    Enterprise House
    ScotlandBritishDirector92572070001

    What are the latest statements on persons with significant control for CENTRAL MARKET AGENCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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