CENTRAL AGENCY LIMITED-(THE) - GLASGOW
Company Profile | Company Filings |
Overview
CENTRAL AGENCY LIMITED-(THE) is a Private Limited Company from GLASGOW and has the status: Active.
CENTRAL AGENCY LIMITED-(THE) was incorporated 127 years ago on 24/12/1896 and has the registered number: SC003377. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CENTRAL AGENCY LIMITED-(THE) was incorporated 127 years ago on 24/12/1896 and has the registered number: SC003377. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CENTRAL AGENCY LIMITED-(THE) - GLASGOW
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CORNERSTONE 107
GLASGOW
G2 2BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFREY STUART BERTRAM SOAL | Jan 1974 | British | Director | 2022-12-31 | CURRENT |
MR ANDREW PETER OATEN | Jul 1982 | British | Director | 2022-12-31 | CURRENT |
COATS PATONS LIMITED | Corporate Secretary | 2006-08-16 | CURRENT | ||
MR ARIF KERMALLI | Jun 1972 | British | Director | 2019-09-27 | CURRENT |
DAVID RICHARD GILLIVER | Mar 1948 | British | Director | RESIGNED | |
I P CLARKE & COMPANY LIMITED | Corporate Director | 2006-09-11 UNTIL 2019-09-27 | RESIGNED | ||
HUGH CAMERON MILLAR | Aug 1951 | British | Director | 2001-03-01 UNTIL 2006-07-31 | RESIGNED |
MS GILLIAN CAROL MEREDITH | May 1964 | British | Director | 2003-03-31 UNTIL 2006-09-11 | RESIGNED |
MR NICHOLAS KIDD | Oct 1977 | British | Director | 2019-09-27 UNTIL 2022-12-31 | RESIGNED |
MR RICHARD CHARLES READE | Jan 1973 | British | Director | 2015-01-08 UNTIL 2022-12-31 | RESIGNED |
DAVID WILLIAM YOUNGER | Sep 1949 | British | Secretary | 1991-03-28 UNTIL 2002-12-24 | RESIGNED |
JOHN PRINGLE | Jul 1939 | British | Secretary | 1989-06-30 UNTIL 1990-04-30 | RESIGNED |
CAROLYN ANN GIBSON | Jul 1961 | Secretary | 2005-07-01 UNTIL 2006-07-31 | RESIGNED | |
JAMES FREW | Oct 1934 | British | Secretary | RESIGNED | |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Secretary | 2002-12-24 UNTIL 2006-08-16 | RESIGNED |
BELINDA ROSE | Secretary | 2003-04-28 UNTIL 2004-04-23 | RESIGNED | ||
KATHERINE ALISON WHITTAKER | Jun 1961 | Director | 1992-06-01 UNTIL 1999-03-31 | RESIGNED | |
COATS PATONS LIMITED | Corporate Director | 2006-09-11 UNTIL 2019-09-27 | RESIGNED | ||
GEORGE REID | Oct 1933 | British | Director | RESIGNED | |
MR TIMOTHY PATRICK SAUNT | Jan 1957 | British | Director | 2010-09-13 UNTIL 2015-01-08 | RESIGNED |
MR MICHAEL GEORGE HARTLEY | Jan 1949 | British | Director | 1993-04-13 UNTIL 1996-11-01 | RESIGNED |
JULIA STEPHENS | Jan 1967 | Director | 1999-03-31 UNTIL 2001-06-18 | RESIGNED | |
MR JOHN RUSSELL FOTHERINGHAM WALLS | Feb 1944 | British | Director | 1993-04-13 UNTIL 1994-12-31 | RESIGNED |
MR CHRISTOPHER WILLIAM HEALY | Nov 1960 | British | Director | 1998-05-01 UNTIL 2004-07-30 | RESIGNED |
MR MARTIN CHARLES FLOWER | Jul 1946 | British | Director | 1993-04-13 UNTIL 2003-12-31 | RESIGNED |
MR JAMES DOUGLAS GUNNINGHAM | Jun 1960 | British | Director | 2019-09-27 UNTIL 2022-12-31 | RESIGNED |
RICHARD JOHN MAURICE GILMORE | Feb 1951 | British | Director | 1998-08-24 UNTIL 1999-06-30 | RESIGNED |
JOHN DAVIDSON WRIGHT | Dec 1937 | British | Director | RESIGNED | |
MR SAMUEL DOW | Jan 1946 | British | Director | RESIGNED | |
STEPHEN WILLIAM DAVIES | Sep 1949 | British | Director | 2001-06-18 UNTIL 2003-03-31 | RESIGNED |
BRENDA BOOTH | May 1954 | Director | 1992-02-01 UNTIL 1998-05-01 | RESIGNED | |
MR ROGER BEVAN | Apr 1959 | British | Director | 2004-07-30 UNTIL 2006-09-11 | RESIGNED |
MS GEMMA JANE CONSTANCE ALDRIDGE | Nov 1967 | British | Director | 2002-12-24 UNTIL 2006-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
I.P. Clarke & Company Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |