Background WavePink WaveYellow Wave

CENTRAL AGENCY LIMITED-(THE) (SC003377)

CENTRAL AGENCY LIMITED-(THE) (SC003377) is an active UK company. incorporated on 24 December 1896. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRAL AGENCY LIMITED-(THE) has been registered for 129 years. Current directors include KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram.

Company Number
SC003377
Status
active
Type
ltd
Incorporated
24 December 1896
Age
129 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KERMALLI, Arif, OATEN, Andrew Peter, SOAL, Jeffrey Stuart Bertram
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL AGENCY LIMITED-(THE)

CENTRAL AGENCY LIMITED-(THE) is an active company incorporated on 24 December 1896 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CENTRAL AGENCY LIMITED-(THE) was registered 129 years ago.(SIC: 99999)

Status

active

Active since 129 years ago

Company No

SC003377

LTD Company

Age

129 Years

Incorporated 24 December 1896

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

Cornerstone 107 West Regent Street Glasgow G2 2BA
From: 16 July 2012To: 30 January 2025
Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB
From: 24 December 1896To: 16 July 2012
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

COATS PATONS LIMITED

Active
GlasgowG2 1AL
Corporate secretary
Appointed 16 Aug 2006

KERMALLI, Arif

Active
George Square, GlasgowG2 1AL
Born June 1972
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
Bridgwater Road, BristolBS13 8FD
Born July 1982
Director
Appointed 31 Dec 2022

SOAL, Jeffrey Stuart Bertram

Active
Bridgwater Road, BristolBS13 8FD
Born January 1974
Director
Appointed 31 Dec 2022

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Secretary
Appointed 24 Dec 2002
Resigned 16 Aug 2006

FREW, James

Resigned
6 Tinto Drive, GlasgowG78 2AX
Secretary
Appointed N/A
Resigned 28 Mar 1991

GIBSON, Carolyn Ann

Resigned
10 Hanger Hill, WeybridgeKT13 9XR
Secretary
Appointed 01 Jul 2005
Resigned 31 Jul 2006

PRINGLE, John

Resigned
2 Johnsburn Green, BalernoEH14 7NB
Secretary
Appointed 30 Jun 1989
Resigned 30 Apr 1990

ROSE, Belinda

Resigned
45 Reginald Road, NorthwoodHA6 1EF
Secretary
Appointed 28 Apr 2003
Resigned 23 Apr 2004

YOUNGER, David William

Resigned
61 Whittingehame Court, GlasgowG2 5PA
Secretary
Appointed 28 Mar 1991
Resigned 24 Dec 2002

ALDRIDGE, Gemma Jane Constance

Resigned
54 Crown Street, Harrow On The HillHA2 0HR
Born November 1967
Director
Appointed 24 Dec 2002
Resigned 16 Aug 2006

BEVAN, Roger

Resigned
The Shires, Loosley RowHP27 0TS
Born April 1959
Director
Appointed 30 Jul 2004
Resigned 11 Sept 2006

BOOTH, Brenda

Resigned
10 Trevor Road, ManchesterM41 5QH
Born May 1954
Director
Appointed 01 Feb 1992
Resigned 01 May 1998

DAVIES, Stephen William

Resigned
Craigower 8 Whitewell Road, AccringtonBB5 6DA
Born September 1949
Director
Appointed 18 Jun 2001
Resigned 31 Mar 2003

DOW, Samuel

Resigned
Claremont, BurnhamSL1 8PP
Born January 1946
Director
Appointed N/A
Resigned 23 Dec 1998

FLOWER, Martin Charles

Resigned
The Pound, BerkshireSL6 9QD
Born July 1946
Director
Appointed 13 Apr 1993
Resigned 31 Dec 2003

GILLIVER, David Richard

Resigned
No 2 Rocky Bank 6 Deepwater Bay RoadFOREIGN
Born March 1948
Director
Appointed N/A
Resigned 13 Apr 1993

GILMORE, Richard John Maurice

Resigned
14 Lancaster Grove, LondonNW3 4PB
Born February 1951
Director
Appointed 24 Aug 1998
Resigned 30 Jun 1999

GUNNINGHAM, James Douglas

Resigned
West Regent Street, GlasgowG2 2BA
Born June 1960
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

HARTLEY, Michael George

Resigned
6 Norwood Drive, ChesterCH4 7RH
Born January 1949
Director
Appointed 13 Apr 1993
Resigned 01 Nov 1996

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 01 May 1998
Resigned 30 Jul 2004

KIDD, Nicholas James

Resigned
West Regent Street, GlasgowG2 2BA
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 31 Dec 2022

MEREDITH, Gillian Carol

Resigned
38 Boyn Hill Avenue, MaidenheadSL6 4HA
Born May 1964
Director
Appointed 31 Mar 2003
Resigned 11 Sept 2006

MILLAR, Hugh Cameron

Resigned
2 Nursery Close, AmershamHP7 9AS
Born August 1951
Director
Appointed 01 Mar 2001
Resigned 31 Jul 2006

READE, Richard Charles

Resigned
West Regent Street, GlasgowG2 2BA
Born January 1973
Director
Appointed 08 Jan 2015
Resigned 31 Dec 2022

REID, George

Resigned
4 Buckstone Crescent, EdinburghEH10 6PL
Born October 1933
Director
Appointed N/A
Resigned 31 Jan 1992

SAUNT, Timothy Patrick

Resigned
West Regent Street, GlasgowG2 2BA
Born January 1957
Director
Appointed 13 Sept 2010
Resigned 08 Jan 2015

STEPHENS, Julia

Resigned
Chapel Lodge, WinchesterSO21 3JW
Born January 1967
Director
Appointed 31 Mar 1999
Resigned 18 Jun 2001

WALLS, John Russell Fotheringham

Resigned
8 Burnfoot Avenue, LondonSW6 5EA
Born February 1944
Director
Appointed 13 Apr 1993
Resigned 31 Dec 1994

WHITTAKER, Katherine Alison

Resigned
4 Elderfield Drive, StockportSK6 2QA
Born June 1961
Director
Appointed 01 Jun 1992
Resigned 31 Mar 1999

WRIGHT, John Davidson

Resigned
46 Burnhead Road, GlasgowG43 2SU
Born December 1937
Director
Appointed N/A
Resigned 13 Apr 1993

COATS PATONS LIMITED

Resigned
West Regent Street, GlasgowG2 2BA
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

I P CLARKE & COMPANY LIMITED

Resigned
Longwalk Road, UxbridgeUB11 1FE
Corporate director
Appointed 11 Sept 2006
Resigned 27 Sept 2019

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Change To A Person With Significant Control Without Name Date
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
31 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Memorandum Articles
27 March 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2024
CC04CC04
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Corporate Director Company With Change Date
19 August 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
1 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
9 July 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
25 July 2003
363aAnnual Return
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
21 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2001
AAAnnual Accounts
Legacy
9 August 2001
363aAnnual Return
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
27 July 2000
363aAnnual Return
Accounts With Accounts Type Dormant
12 April 2000
AAAnnual Accounts
Legacy
8 July 1999
363aAnnual Return
Legacy
26 June 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
9 May 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
1 October 1998
288cChange of Particulars
Legacy
27 September 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
363aAnnual Return
Legacy
31 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 1997
AAAnnual Accounts
Legacy
9 July 1997
363aAnnual Return
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
6 August 1996
363aAnnual Return
Legacy
7 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
7 May 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Legacy
6 July 1995
363x363x
Legacy
12 January 1995
288288
Legacy
2 August 1994
363x363x
Legacy
22 July 1994
288288
Legacy
20 July 1994
288288
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Legacy
26 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
23 November 1992
AAAnnual Accounts
Legacy
29 June 1992
363x363x
Legacy
26 June 1992
288288
Legacy
17 March 1992
288288
Auditors Resignation Company
9 September 1991
AUDAUD
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
8 May 1990
288288
Legacy
15 August 1989
288288
Legacy
19 June 1989
363363
Accounts With Accounts Type Full
7 June 1989
AAAnnual Accounts
Legacy
5 March 1989
288288
Accounts With Made Up Date
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Legacy
10 December 1987
288288
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Legacy
7 November 1986
288288
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Memorandum Articles
6 October 1974
MAMA