CENTRAL AGENCY LIMITED-(THE)

Register to unlock more data on OkredoRegister

CENTRAL AGENCY LIMITED-(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC003377

Incorporation date

24/12/1896

Size

Dormant

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1974)
dot icon16/09/2025
Change of details for a person with significant control
dot icon11/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon24/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Secretary's details changed for Coats Patons Limited on 2025-01-30
dot icon30/01/2025
Registered office address changed from Cornerstone 107 West Regent Street Glasgow G2 2BA to 1 George Square Glasgow G2 1AL on 2025-01-30
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon27/03/2024
Statement of company's objects
dot icon27/03/2024
Resolutions
dot icon27/03/2024
Memorandum and Articles of Association
dot icon04/12/2023
Change of details for I.P. Clarke & Company Limited as a person with significant control on 2022-10-03
dot icon14/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/01/2023
Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of James Douglas Gunningham as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Nicholas James Kidd as a director on 2022-12-31
dot icon04/01/2023
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31
dot icon03/01/2023
Termination of appointment of Richard Charles Reade as a director on 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon14/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2019
Termination of appointment of Coats Patons Limited as a director on 2019-09-27
dot icon01/10/2019
Appointment of Mr James Douglas Gunningham as a director on 2019-09-27
dot icon01/10/2019
Termination of appointment of I P Clarke & Company Limited as a director on 2019-09-27
dot icon01/10/2019
Appointment of Mr Nicholas James Kidd as a director on 2019-09-27
dot icon01/10/2019
Appointment of Mr Arif Kermalli as a director on 2019-09-27
dot icon19/08/2019
Director's details changed for I P Clarke & Company Limited on 2018-06-12
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon12/07/2019
Change of details for I.P. Clarke & Company Limited as a person with significant control on 2019-06-12
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/02/2015
Appointment of Mr Richard Charles Reade as a director on 2015-01-08
dot icon26/01/2015
Termination of appointment of Timothy Patrick Saunt as a director on 2015-01-08
dot icon15/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon19/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/07/2012
Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB on 2012-07-16
dot icon09/07/2012
Secretary's details changed for Coats Patons Limited on 2012-07-02
dot icon09/07/2012
Director's details changed for Coats Patons Limited on 2012-07-02
dot icon06/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/09/2010
Appointment of Mr Timothy Patrick Saunt as a director
dot icon12/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Coats Patons Limited on 2010-07-01
dot icon12/07/2010
Director's details changed for I P Clarke & Company Limited on 2010-07-01
dot icon12/07/2010
Director's details changed for Coats Patons Limited on 2010-07-01
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/08/2009
Return made up to 01/07/09; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon13/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/08/2007
Return made up to 01/07/07; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon19/09/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon13/09/2006
Director resigned
dot icon11/08/2006
Director resigned
dot icon11/08/2006
Secretary resigned
dot icon31/07/2006
Return made up to 01/07/06; full list of members
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 01/07/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon27/08/2004
New director appointed
dot icon09/08/2004
Director resigned
dot icon22/07/2004
Return made up to 01/07/04; full list of members
dot icon14/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/04/2004
Secretary resigned
dot icon22/01/2004
Director resigned
dot icon25/07/2003
Return made up to 01/07/03; full list of members
dot icon18/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon02/07/2003
New secretary appointed
dot icon04/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/03/2003
New director appointed
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
New secretary appointed
dot icon01/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/07/2002
Return made up to 01/07/02; full list of members
dot icon22/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/08/2001
Return made up to 01/07/01; no change of members
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Director resigned
dot icon28/03/2001
New director appointed
dot icon27/07/2000
Return made up to 01/07/00; no change of members
dot icon12/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/07/1999
Return made up to 01/07/99; full list of members
dot icon26/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon18/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/05/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon01/10/1998
Director's particulars changed
dot icon27/09/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Return made up to 01/07/98; full list of members
dot icon31/07/1998
Director resigned
dot icon21/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/07/1997
Return made up to 01/07/97; no change of members
dot icon19/01/1997
Director resigned
dot icon06/08/1996
Return made up to 01/07/96; full list of members
dot icon07/06/1996
Registered office changed on 07/06/96 from: 155 st vincent street glasgow G2 5PA
dot icon07/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon14/02/1996
Director's particulars changed
dot icon14/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon06/07/1995
Return made up to 20/06/95; full list of members
dot icon12/01/1995
Director resigned
dot icon02/08/1994
Return made up to 20/06/94; full list of members
dot icon22/07/1994
Director resigned
dot icon20/07/1994
Director resigned
dot icon31/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon10/09/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Return made up to 20/06/93; full list of members
dot icon26/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New director appointed
dot icon23/11/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 20/06/92; full list of members
dot icon26/06/1992
New director appointed
dot icon17/03/1992
Director resigned;new director appointed
dot icon09/09/1991
Auditor's resignation
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 20/06/91; full list of members
dot icon04/04/1991
Secretary resigned;new secretary appointed
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon18/09/1990
Return made up to 20/06/90; full list of members
dot icon08/05/1990
Secretary resigned
dot icon15/08/1989
New secretary appointed
dot icon19/06/1989
Return made up to 14/06/89; full list of members
dot icon07/06/1989
Full accounts made up to 1988-12-31
dot icon05/03/1989
Director resigned;new director appointed
dot icon28/07/1988
Accounts made up to 1987-12-31
dot icon28/07/1988
Return made up to 12/05/88; full list of members
dot icon10/12/1987
Director's particulars changed
dot icon13/10/1987
Accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 14/09/87; full list of members
dot icon17/11/1986
Return made up to 09/10/86; full list of members
dot icon07/11/1986
Director resigned;new director appointed
dot icon06/11/1986
Full accounts made up to 1985-12-31
dot icon06/10/1974
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COATS PATONS LIMITED
Corporate Secretary
16/08/2006 - Present
61
Gunningham, James Douglas
Director
27/09/2019 - 31/12/2022
52
Kidd, Nicholas James
Director
27/09/2019 - 31/12/2022
62
Reade, Richard Charles
Director
08/01/2015 - 31/12/2022
51
Soal, Jeffrey Stuart Bertram
Director
31/12/2022 - Present
54

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 AGENCY LIMITED-(THE)

CENTRAL AGENCY LIMITED-(THE) is an(a) Active company incorporated on 24/12/1896 with the registered office located at 1 George Square, Glasgow G2 1AL. There are currently 4 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 AGENCY LIMITED-(THE)?

toggle

CENTRAL AGENCY LIMITED-(THE) is currently Active. It was registered on 24/12/1896 .

Where is CENTRAL AGENCY LIMITED-(THE) located?

toggle

CENTRAL AGENCY LIMITED-(THE) is registered at 1 George Square, Glasgow G2 1AL.

What does CENTRAL AGENCY LIMITED-(THE) do?

toggle

CENTRAL AGENCY LIMITED-(THE) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL AGENCY LIMITED-(THE)?

toggle

The latest filing was on 16/09/2025: Change of details for a person with significant control.