UKBizDB.co.uk

CENTRAL AGENCY LIMITED-(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Central Agency Limited-(the). The company was founded 128 years ago and was given the registration number SC003377. The firm's registered office is in GLASGOW. You can find them at Cornerstone 107, West Regent Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRAL AGENCY LIMITED-(THE)
Company Number:SC003377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1896
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cornerstone 107, West Regent Street, Glasgow, G2 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Corporate Secretary16 August 2006Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Secretary24 December 2002Active
6 Tinto Drive, Barrhead, Glasgow, G78 2AX

Secretary-Active
10 Hanger Hill, Weybridge, KT13 9XR

Secretary01 July 2005Active
2 Johnsburn Green, Balerno, EH14 7NB

Secretary30 June 1989Active
45 Reginald Road, Northwood, HA6 1EF

Secretary28 April 2003Active
61 Whittingehame Court, Glasgow, Scotland, G2 5PA

Secretary28 March 1991Active
54 Crown Street, Harrow On The Hill, HA2 0HR

Director24 December 2002Active
The Shires, 20 Woodbank, Loosley Row, HP27 0TS

Director30 July 2004Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Director01 February 1992Active
Craigower 8 Whitewell Road, Accrington, BB5 6DA

Director18 June 2001Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director-Active
Little Morton, The Pound, Cookham, Berkshire, SL6 9QD

Director13 April 1993Active
No 2 Rocky Bank 6 Deepwater Bay Road, Hong Kong, FOREIGN

Director-Active
14 Lancaster Grove, London, NW3 4PB

Director24 August 1998Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
6 Norwood Drive, Chester, CH4 7RH

Director13 April 1993Active
50 Marville Road, Fulham, London, SW6 7BD

Director01 May 1998Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director27 September 2019Active
38 Boyn Hill Avenue, Maidenhead, SL6 4HA

Director31 March 2003Active
2 Nursery Close, Amersham, HP7 9AS

Director01 March 2001Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Director08 January 2015Active
4 Buckstone Crescent, Edinburgh, EH10 6PL

Director-Active
Cornerstone 107, West Regent Street, Glasgow, United Kingdom, G2 2BA

Director13 September 2010Active
Chapel Lodge, Old Stockbridge Road Sutton Scotney, Winchester, SO21 3JW

Director31 March 1999Active
8 Burnfoot Avenue, Fulham, London, SW6 5EA

Director13 April 1993Active
4 Elderfield Drive, Bredbury, Stockport, SK6 2QA

Director01 June 1992Active
46 Burnhead Road, Glasgow, G43 2SU

Director-Active
Cornerstone 107, West Regent Street, Glasgow, G2 2BA

Corporate Director11 September 2006Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Corporate Director11 September 2006Active

People with Significant Control

I.P. Clarke & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.