UKBizDB.co.uk

CENTRAL MARKET AGENCY LIMITED

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

This company is commonly known as Central Market Agency Limited. The company was founded 16 years ago and was given the registration number SC328635. The firm's registered office is in STIRLING. You can find them at Enterprise House, Springkerse Business Park, Stirling, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRAL MARKET AGENCY LIMITED
Company Number:SC328635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, Springkerse Business Park, Stirling, FK7 7UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 4, 110 Queen Street, Glasgow, Scotland, G1 3HD

Corporate Nominee Secretary14 March 2013Active
48, Enterprise House, Springkerse Business Park, Stirling, Scotland, FK7 7UF

Director26 September 2007Active
48, Enterprise House, Springkerse Business Park, Stirling, Scotland, FK7 7UF

Director02 April 2020Active
7, Lochside View, Edinburgh, Scotland, EH12 9DH

Director13 November 2019Active
Portway House, 1 The Pavilions, Preston, England, PR2 2YB

Director01 April 2021Active
48, Enterprise House, Springkerse Business Park, Stirling, Scotland, FK7 7UF

Director01 August 2007Active
Scottish Water, 55 Buckstone Terrace, Edinburgh, Scotland, EH10 6XH

Director01 April 2022Active
48, Enterprise House, Springkerse Business Park, Stirling, Scotland, FK7 7UF

Director01 August 2017Active
Dalmore House, 310 St Vincent Street, Glasgow, United Kingdom, G2 5QR

Corporate Secretary01 August 2007Active
7 Ravelston House Grove, Edinburgh, EH4 3LT

Director01 August 2007Active
Water Plus Limited, Two Smithfield, Leonard Coates Way, Stoke On Trent, United Kingdom, ST1 4FD

Director01 April 2015Active
C/O Osprey Water Services Ltd, 3 Lancaster Road, Hartlepool, TS24 8LW

Director01 April 2010Active
Two Smithfield, Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD

Director01 April 2018Active
Severn Trent Centre, 1 St John's Street, Coventry, United Kingdom, CV1 2LZ

Director01 April 2014Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6YJ

Director01 April 2015Active
Scottish Water, Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Scotland, KY11 8GG

Director20 August 2021Active
Castle House, 6 Castle Drive, Carnegie Campus, Dunfermline, Scotland, KY11 8GG

Director23 January 2020Active
8, Turners Crescent, St Michaels Mead, Bishops Stortford, CN23 4FZ

Director26 February 2008Active
The Street, Englefield, United Kingdom, RG7 5ES

Director01 November 2011Active
1, Bolton Crescent, Windsor, United Kingdom, SL4 3JH

Director12 July 2012Active
Talisker, 11 Deepdene Drive, Dorking, RH5 4AH

Director01 August 2007Active
Castle House, 6 Castle Drive, Dunfermline, Scotland, KY11 8GG

Director23 January 2014Active
10, St. Bartholomews Lane, Sudbury, England, CO10 1LG

Director01 April 2011Active
10 Saint Bartholomews Lane, Sudbury, CO10 1LG

Director26 February 2008Active
Enterprise House, Springkerse Business Park, Stirling, FK7 7UF

Director01 August 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Officers

Change person director company with change date.

Download
2023-08-25Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Address

Change sail address company with old address new address.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-08-20Address

Move registers to sail company with new address.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type small.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.