CENTRAL SUPPLY LIMITED

Register to unlock more data on OkredoRegister

CENTRAL SUPPLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC239961

Incorporation date

21/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

151 Kirkintilloch Road, Bishopbriggs, Glasgow G64 2LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2002)
dot icon08/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon28/11/2025
Micro company accounts made up to 2025-02-28
dot icon02/12/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-02-28
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon16/03/2021
Micro company accounts made up to 2020-02-28
dot icon21/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-02-28
dot icon27/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon28/11/2017
Registered office address changed from 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT Scotland to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 2017-11-28
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/02/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/02/2016
Secretary's details changed for Mr Thomas Burgoyne Houston on 2016-02-05
dot icon11/02/2016
Director's details changed for Mr Thomas Borgoyne Houston on 2016-02-05
dot icon30/01/2016
Registered office address changed from 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS Scotland to 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT on 2016-01-30
dot icon02/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon12/05/2015
Registered office address changed from C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR to 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS on 2015-05-12
dot icon22/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/08/2014
Registered office address changed from C/O Houstoun 10 Cloan Crescent Bishopbriggs Glasgow G64 2HL to C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR on 2014-08-12
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon22/11/2013
Termination of appointment of Iain Fergusson as a director
dot icon13/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/03/2012
Previous accounting period extended from 2011-11-30 to 2012-02-28
dot icon19/03/2012
Registered office address changed from 37/39 Farnell Street Glasgow G4 9SE on 2012-03-19
dot icon03/02/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon07/03/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon07/03/2011
Appointment of Mr Thomas Burgoyne Houston as a secretary
dot icon04/03/2011
Appointment of a director
dot icon04/03/2011
Appointment of a director
dot icon04/03/2011
Termination of appointment of Yau Chan as a director
dot icon25/02/2011
Appointment of Mr Iain Fergusson as a director
dot icon25/02/2011
Termination of appointment of Lin Chan as a director
dot icon25/02/2011
Termination of appointment of Aileen Chan as a secretary
dot icon25/02/2011
Appointment of Mr Thomas Borgoyne Houston as a director
dot icon21/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon13/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/01/2009
Return made up to 21/11/08; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/11/2007
Return made up to 21/11/07; full list of members
dot icon29/10/2007
Accounts for a dormant company made up to 2006-11-30
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon15/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon09/03/2006
Return made up to 21/11/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon13/03/2005
Return made up to 21/11/04; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-11-30
dot icon23/02/2004
Return made up to 21/11/03; full list of members
dot icon13/02/2003
New secretary appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
New director appointed
dot icon13/02/2003
Secretary resigned
dot icon13/02/2003
Director resigned
dot icon21/11/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.66K
-
0.00
-
-
2022
1
428.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houston, Thomas Borgoyne
Director
01/02/2011 - Present
-

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 SUPPLY LIMITED

CENTRAL SUPPLY LIMITED is an(a) Active company incorporated on 21/11/2002 with the registered office located at 151 Kirkintilloch Road, Bishopbriggs, Glasgow G64 2LS. There is currently 1 active director 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 SUPPLY LIMITED?

toggle

CENTRAL SUPPLY LIMITED is currently Active. It was registered on 21/11/2002 .

Where is CENTRAL SUPPLY LIMITED located?

toggle

CENTRAL SUPPLY LIMITED is registered at 151 Kirkintilloch Road, Bishopbriggs, Glasgow G64 2LS.

What does CENTRAL SUPPLY LIMITED do?

toggle

CENTRAL SUPPLY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL SUPPLY LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-21 with no updates.