CENTRAL ADMIN SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ADMIN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC119814

Incorporation date

29/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 West End, Kinglassie, Lochgelly, Fife KY5 0XGCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1989)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon24/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon24/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon22/07/2013
Termination of appointment of Alistair Clelland as a director
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon04/09/2010
Director's details changed for Isabella Clark Soutar on 2009-11-03
dot icon04/09/2010
Director's details changed for Alistair John Clelland on 2009-11-03
dot icon25/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 29/08/09; full list of members
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 29/08/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 29/08/07; no change of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 29/08/06; full list of members
dot icon25/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon21/09/2005
Return made up to 29/08/05; full list of members
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/09/2004
Return made up to 29/08/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/09/2003
Return made up to 29/08/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 29/08/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 29/08/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon22/09/2000
Return made up to 29/08/00; full list of members
dot icon03/11/1999
Return made up to 29/08/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Return made up to 29/08/98; no change of members
dot icon31/12/1997
Accounts for a small company made up to 1996-12-31
dot icon02/11/1997
Return made up to 29/08/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1995-12-31
dot icon21/08/1996
Return made up to 29/08/96; no change of members
dot icon04/12/1995
Full accounts made up to 1994-12-31
dot icon16/08/1995
Return made up to 29/08/95; full list of members
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon17/08/1994
Return made up to 29/08/94; no change of members
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon30/08/1993
Return made up to 29/08/93; no change of members
dot icon16/10/1992
Return made up to 29/08/92; full list of members
dot icon08/07/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Return made up to 29/08/91; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon05/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon31/10/1991
Compulsory strike-off action has been discontinued
dot icon31/10/1991
Return made up to 03/11/90; full list of members
dot icon25/10/1991
First Gazette notice for compulsory strike-off
dot icon23/09/1991
Registered office changed on 23/09/91 from: 7 royal crescent glasgow G3 7SL
dot icon18/03/1990
Ad 13/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1990
Registered office changed on 16/03/90 from: 292 st. Vincent street glasgow G2 5TQ
dot icon09/11/1989
Director resigned;new director appointed
dot icon02/11/1989
Certificate of change of name
dot icon29/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+5.56 % *

* during past year

Cash in Bank

£171.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.96K
-
0.00
162.00
-
2022
1
3.20K
-
6.24K
171.00
-
2022
1
3.20K
-
6.24K
171.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

3.20K £Ascended8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

6.24K £Ascended- *

Cash in Bank(GBP)

171.00 £Ascended5.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,449
ABERDATA LIMITEDOaklands, Village Road, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Farm animal boarding and care

Comp. code:

01988724

Reg. date:

12/02/1986

Turnover:

-

No. of employees:

1
BALLYLESSON POULTRY LIMITED1 Liminary Road, Ballymena, County Antrim BT42 3HL
Active

Category:

Mixed farming

Comp. code:

NI615173

Reg. date:

26/10/2012

Turnover:

-

No. of employees:

1
ALBIDA AGRICULTURE 55N LTD5 Birnam Crescent, Bearsden, Glasgow G61 2AU
Active

Category:

Support activities for crop production

Comp. code:

SC653241

Reg. date:

03/02/2020

Turnover:

-

No. of employees:

2
BOX END FIREWOOD LTD93 Box End Road, Kempston, Bedford MK43 8RS
Active

Category:

Silviculture and other forestry activities

Comp. code:

10489496

Reg. date:

21/11/2016

Turnover:

-

No. of employees:

1
BRASSKNOCKER FARM LIMITEDPeterfield St. Michaels Court, Monkton Combe, Bath BA2 7EZ
Active

Category:

Mixed farming

Comp. code:

09371417

Reg. date:

02/01/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CENTRAL ADMIN SERVICES LIMITED

CENTRAL ADMIN SERVICES LIMITED is an(a) Active company incorporated on 29/08/1989 with the registered office located at 19 West End, Kinglassie, Lochgelly, Fife KY5 0XG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ADMIN SERVICES LIMITED?

toggle

CENTRAL ADMIN SERVICES LIMITED is currently Active. It was registered on 29/08/1989 .

Where is CENTRAL ADMIN SERVICES LIMITED located?

toggle

CENTRAL ADMIN SERVICES LIMITED is registered at 19 West End, Kinglassie, Lochgelly, Fife KY5 0XG.

What does CENTRAL ADMIN SERVICES LIMITED do?

toggle

CENTRAL ADMIN SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CENTRAL ADMIN SERVICES LIMITED have?

toggle

CENTRAL ADMIN SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for CENTRAL ADMIN SERVICES LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.