CENTRAL ADVOCACY PARTNERS

Register to unlock more data on OkredoRegister

CENTRAL ADVOCACY PARTNERS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC213637

Incorporation date

05/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 West Bridge Street, Falkirk, Stirlingshire FK1 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2000)
dot icon10/03/2026
Director's details changed for Ms Gillian Anne Fyfe on 2026-03-10
dot icon06/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2025
Confirmation statement made on 2024-11-26 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Appointment of Mrs Lois Frances Cameron as a director on 2023-12-11
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon09/06/2023
Termination of appointment of Norman Moore Dunning as a director on 2023-06-05
dot icon04/04/2023
Appointment of Mrs Susan Margaret Johnson as a director on 2023-03-06
dot icon09/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/06/2022
Appointment of Mr Stephen Michael Carr as a director on 2022-06-14
dot icon03/02/2022
Memorandum and Articles of Association
dot icon22/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon22/11/2021
Appointment of Ms Gillian Fyfe as a director on 2021-10-27
dot icon18/11/2021
Termination of appointment of Laura Lee Wilson as a director on 2021-10-27
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Director's details changed for Dr Paul Chong Kui Lim on 2020-02-17
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Appointment of Mrs Angela Reid as a secretary on 2019-12-09
dot icon11/12/2019
Termination of appointment of Paul Chong Kui Lim as a secretary on 2019-12-09
dot icon27/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon02/10/2019
Appointment of Mrs Ann Ballany as a director on 2019-09-02
dot icon26/08/2019
Termination of appointment of Lena Mairi Gillies as a director on 2019-03-11
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon04/09/2018
Appointment of Ms Laura Lee Wilson as a director on 2018-09-03
dot icon04/09/2018
Termination of appointment of Gordon Hamilton Barr Prescott as a director on 2017-09-05
dot icon08/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon03/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/03/2016
Appointment of Mr Gordon Hamilton Barr Prescott as a director on 2016-03-07
dot icon08/01/2016
Appointment of Mrs Helen Macdonald as a director on 2015-10-07
dot icon07/01/2016
Annual return made up to 2015-11-26 no member list
dot icon07/01/2016
Appointment of Dr Paul Chong Kui Lim as a secretary on 2015-12-07
dot icon19/11/2015
Termination of appointment of Joy Taylor as a secretary on 2015-10-07
dot icon28/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2014-11-26 no member list
dot icon16/01/2015
Annual return made up to 2014-03-31 no member list
dot icon11/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/01/2014
Appointment of Miss Lena Mairi Gillies as a director
dot icon27/11/2013
Annual return made up to 2013-11-26 no member list
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/08/2013
Termination of appointment of Ivy Blair as a director
dot icon27/11/2012
Annual return made up to 2012-11-26 no member list
dot icon11/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-11-26 no member list
dot icon30/08/2011
Termination of appointment of Jason Wallace as a director
dot icon30/08/2011
Termination of appointment of James Stevenson as a director
dot icon16/08/2011
Full accounts made up to 2011-03-31
dot icon11/05/2011
Appointment of Dr Paul Chong Kui Lim as a director
dot icon11/05/2011
Appointment of Mr Norman Moore Dunning as a director
dot icon11/05/2011
Appointment of Ms Ivy Boyd Blair as a director
dot icon11/05/2011
Termination of appointment of Joy Tomlinson as a director
dot icon11/05/2011
Termination of appointment of Tom Scott as a director
dot icon11/05/2011
Termination of appointment of Andrew Rae as a director
dot icon11/05/2011
Termination of appointment of Ian Miller as a director
dot icon11/05/2011
Termination of appointment of Anthony Mcelroy as a director
dot icon11/05/2011
Termination of appointment of Corrine Kelbie as a director
dot icon14/04/2011
Certificate of change of name
dot icon12/01/2011
Appointment of Mr James Stevenson as a director
dot icon14/12/2010
Annual return made up to 2010-11-26 no member list
dot icon14/12/2010
Secretary's details changed for Joy Tomlinson on 2010-12-14
dot icon23/11/2010
Director's details changed for Andrew Rae on 2010-10-08
dot icon23/11/2010
Director's details changed for Corrine Kelbie on 2010-10-08
dot icon23/11/2010
Director's details changed for Anthony Mcelroy on 2010-11-06
dot icon23/11/2010
Termination of appointment of Stuart Adams as a director
dot icon03/11/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Appointment of Mr Ian Miller as a director
dot icon07/06/2010
Termination of appointment of Susan Graserkamp as a director
dot icon22/03/2010
Termination of appointment of Mary Jack as a director
dot icon22/03/2010
Termination of appointment of Lizzy Whitehead as a director
dot icon18/12/2009
Annual return made up to 2009-11-26 no member list
dot icon08/12/2009
Director's details changed for Tom Scott on 2009-10-01
dot icon08/12/2009
Director's details changed for Joy Tomlinson on 2009-10-01
dot icon08/12/2009
Director's details changed for Andrew Rae on 2009-10-01
dot icon08/12/2009
Director's details changed for Jason Wallace on 2009-10-01
dot icon08/12/2009
Director's details changed for Mary Paterson Jack on 2009-10-01
dot icon08/12/2009
Director's details changed for Lizzy Whitehead on 2009-10-01
dot icon08/12/2009
Director's details changed for Susan Graserkamp on 2009-10-01
dot icon08/12/2009
Director's details changed for Stuart Adams on 2009-10-01
dot icon08/12/2009
Director's details changed for Anthony Mcelroy on 2009-10-01
dot icon08/12/2009
Director's details changed for Corrine Kelbie on 2009-10-01
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Director appointed corrine kelbie
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon19/12/2008
Annual return made up to 26/11/08
dot icon19/12/2008
Director's change of particulars / andrew rae / 19/12/2008
dot icon19/12/2008
Director's change of particulars / tom scott / 19/12/2008
dot icon16/12/2008
Director appointed stuart adams
dot icon16/12/2008
Appointment terminated director david irving
dot icon13/02/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon11/12/2007
Full accounts made up to 2007-03-31
dot icon06/12/2007
Annual return made up to 26/11/07
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director's particulars changed
dot icon01/12/2006
Annual return made up to 26/11/06
dot icon01/12/2006
Director's particulars changed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon05/04/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon19/12/2005
Annual return made up to 26/11/05
dot icon07/12/2005
Director's particulars changed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon14/10/2005
Full accounts made up to 2005-03-31
dot icon13/05/2005
Resolutions
dot icon11/05/2005
New secretary appointed
dot icon11/05/2005
Director resigned
dot icon11/05/2005
Secretary resigned
dot icon11/05/2005
Director resigned
dot icon10/12/2004
Annual return made up to 26/11/04
dot icon02/12/2004
New director appointed
dot icon02/12/2004
Director resigned
dot icon18/11/2004
Director's particulars changed
dot icon21/10/2004
New director appointed
dot icon30/09/2004
Full accounts made up to 2004-03-31
dot icon13/08/2004
Director resigned
dot icon07/04/2004
Director's particulars changed
dot icon23/12/2003
New director appointed
dot icon11/12/2003
Annual return made up to 26/11/03
dot icon25/10/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon31/01/2003
Annual return made up to 26/11/02
dot icon13/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon08/10/2002
New secretary appointed
dot icon08/10/2002
Secretary resigned
dot icon23/08/2002
Full accounts made up to 2002-03-31
dot icon09/07/2002
New director appointed
dot icon30/05/2002
Director resigned
dot icon25/05/2002
New director appointed
dot icon03/05/2002
Resolutions
dot icon26/01/2002
Director's particulars changed
dot icon14/01/2002
Registered office changed on 14/01/02 from: 12 meadow street falkirk stirlingshire FK1 1RP
dot icon28/11/2001
Annual return made up to 26/11/01
dot icon12/11/2001
Full accounts made up to 2001-03-31
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
Secretary resigned
dot icon26/09/2001
Accounting reference date shortened from 31/12/01 to 31/03/01
dot icon13/05/2001
New director appointed
dot icon23/04/2001
Director's particulars changed
dot icon26/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon05/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, James
Director
08/01/2011 - 30/08/2011
1
Cameron, Lois Frances
Director
11/12/2023 - Present
6
Carr, Stephen Michael
Director
14/06/2022 - Present
11
Dunning, Norman Moore
Director
11/04/2011 - 05/06/2023
6
Wyllie, John Duncan
Director
10/03/2001 - 07/06/2003
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL ADVOCACY PARTNERS

CENTRAL ADVOCACY PARTNERS is an(a) Active company incorporated on 05/12/2000 with the registered office located at 27 West Bridge Street, Falkirk, Stirlingshire FK1 5RJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL ADVOCACY PARTNERS?

toggle

CENTRAL ADVOCACY PARTNERS is currently Active. It was registered on 05/12/2000 .

Where is CENTRAL ADVOCACY PARTNERS located?

toggle

CENTRAL ADVOCACY PARTNERS is registered at 27 West Bridge Street, Falkirk, Stirlingshire FK1 5RJ.

What does CENTRAL ADVOCACY PARTNERS do?

toggle

CENTRAL ADVOCACY PARTNERS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CENTRAL ADVOCACY PARTNERS?

toggle

The latest filing was on 10/03/2026: Director's details changed for Ms Gillian Anne Fyfe on 2026-03-10.