CENTRAL PRODUCE LTD

Register to unlock more data on OkredoRegister

CENTRAL PRODUCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC349420

Incorporation date

02/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Lornshill Cottages, Alloa FK10 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2008)
dot icon20/03/2026
Change of details for Miss Megan Ffoulkes as a person with significant control on 2026-03-20
dot icon20/03/2026
Director's details changed for Miss Megan Ffoulkes on 2026-03-20
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon15/07/2024
Director's details changed for Angela Mcdowall on 2024-07-15
dot icon05/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/03/2024
Appointment of Miss Megan Ffoulkes as a director on 2024-03-11
dot icon18/07/2023
Cessation of Angela Mcdowall as a person with significant control on 2023-07-18
dot icon18/07/2023
Cessation of Michael Andrew Mcdowall as a person with significant control on 2023-07-18
dot icon18/07/2023
Notification of Andrew Michael Mcdowall as a person with significant control on 2023-07-18
dot icon18/07/2023
Notification of Megan Ffoulkes as a person with significant control on 2023-07-18
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon18/07/2023
Micro company accounts made up to 2022-10-27
dot icon27/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon26/10/2022
Micro company accounts made up to 2021-10-27
dot icon27/07/2022
Previous accounting period shortened from 2021-10-28 to 2021-10-27
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-10-28
dot icon05/01/2021
Confirmation statement made on 2020-10-02 with no updates
dot icon15/06/2020
Satisfaction of charge SC3494200001 in full
dot icon11/06/2020
Registration of charge SC3494200001, created on 2020-05-22
dot icon11/06/2020
Registration of charge SC3494200002, created on 2020-05-29
dot icon04/05/2020
Registered office address changed from Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA United Kingdom to 2 Lornshill Cottages Alloa FK10 2EP on 2020-05-04
dot icon21/01/2020
Micro company accounts made up to 2019-10-28
dot icon05/12/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-10-28
dot icon23/11/2018
Confirmation statement made on 2018-10-02 with updates
dot icon23/11/2018
Registered office address changed from 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH Scotland to Alloa Business Centre the Whins Alloa Clackmannanshire FK10 3SA on 2018-11-23
dot icon01/11/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/07/2018
Previous accounting period shortened from 2017-10-29 to 2017-10-28
dot icon30/12/2017
Director's details changed for Mr Andrew Michael Mcdowall on 2017-12-30
dot icon30/12/2017
Registered office address changed from Alloa Business Centre Office 83 the Whins Alloa Clackmannanshire FK10 3SA to 2 Delph Road Tullibody Alloa Clackmannanshire FK10 2RH on 2017-12-30
dot icon27/10/2017
Total exemption small company accounts made up to 2016-10-29
dot icon27/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon27/07/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon29/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon29/10/2016
Director's details changed for Angela Mcdowall on 2016-01-01
dot icon29/10/2016
Total exemption small company accounts made up to 2015-10-30
dot icon29/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon08/11/2015
Director's details changed for Mr Michael Andrew Mcdowall on 2015-11-08
dot icon08/11/2015
Secretary's details changed for Angela Mcdowall on 2015-11-08
dot icon08/11/2015
Director's details changed for Angela Mcdowall on 2015-11-08
dot icon29/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/10/2015
Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to Alloa Business Centre Office 83 the Whins Alloa Clackmannanshire FK10 3SA on 2015-10-29
dot icon28/10/2015
Appointment of Mr Andrew Michael Mcdowall as a director on 2015-09-30
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon22/11/2013
Director's details changed for Angela Mcdowall on 2010-01-01
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon07/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/04/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon09/04/2010
Registered office address changed from C/O Alexandra House Station Road Grangemouth Stirlingshire FK3 8DL on 2010-04-09
dot icon30/10/2008
Director appointed michael andrew mcdowall
dot icon30/10/2008
Secretary appointed angela mcdowall
dot icon30/10/2008
Director appointed angela mcdowall
dot icon30/10/2008
Ad 02/10/08\gbp si 30@1=30\gbp ic 70/100\
dot icon30/10/2008
Ad 02/10/08\gbp si 69@1=69\gbp ic 1/70\
dot icon30/10/2008
Registered office changed on 30/10/2008 from c/o alexandra house station road grangemouth FK3 8DL
dot icon03/10/2008
Appointment terminated director yomtov jacobs
dot icon02/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
27/10/2025
dot iconNext due on
27/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
63.71K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdowall, Angela
Director
02/10/2008 - Present
-
Mcdowall, Michael Andrew
Director
02/10/2008 - Present
1
Mcdowall, Andrew Michael
Director
30/09/2015 - Present
2
Ffoulkes, Megan
Director
11/03/2024 - Present
2

Persons with Significant Control

6
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 PRODUCE LTD

CENTRAL PRODUCE LTD is an(a) Active company incorporated on 02/10/2008 with the registered office located at 2 Lornshill Cottages, Alloa FK10 2EP. 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 PRODUCE LTD?

toggle

CENTRAL PRODUCE LTD is currently Active. It was registered on 02/10/2008 .

Where is CENTRAL PRODUCE LTD located?

toggle

CENTRAL PRODUCE LTD is registered at 2 Lornshill Cottages, Alloa FK10 2EP.

What does CENTRAL PRODUCE LTD do?

toggle

CENTRAL PRODUCE LTD operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for CENTRAL PRODUCE LTD?

toggle

The latest filing was on 20/03/2026: Change of details for Miss Megan Ffoulkes as a person with significant control on 2026-03-20.