Central Agency Limited-(the) GLASGOW


Founded in 1896, Central Agency -(the), classified under reg no. SC003377 is an active company. Currently registered at Cornerstone 107 G2 2BA, Glasgow the company has been in the business for 128 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Jeffrey S., Andrew O. and Arif K.. Of them, Arif K. has been with the company the longest, being appointed on 27 September 2019 and Jeffrey S. and Andrew O. have been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Central Agency Limited-(the) Address / Contact

Office Address Cornerstone 107
Office Address2 West Regent Street
Town Glasgow
Post code G2 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC003377
Date of Incorporation Thu, 24th Dec 1896
Industry Dormant Company
End of financial Year 31st December
Company age 128 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 31 December 2022

Andrew O.

Position: Director

Appointed: 31 December 2022

Arif K.

Position: Director

Appointed: 27 September 2019

Coats Patons Limited

Position: Corporate Secretary

Appointed: 16 August 2006

James G.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Nicholas K.

Position: Director

Appointed: 27 September 2019

Resigned: 31 December 2022

Richard R.

Position: Director

Appointed: 08 January 2015

Resigned: 31 December 2022

Timothy S.

Position: Director

Appointed: 13 September 2010

Resigned: 08 January 2015

Coats Patons Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

I P Clarke & Company Limited

Position: Corporate Director

Appointed: 11 September 2006

Resigned: 27 September 2019

Carolyn G.

Position: Secretary

Appointed: 01 July 2005

Resigned: 31 July 2006

Roger B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 September 2006

Belinda R.

Position: Secretary

Appointed: 28 April 2003

Resigned: 23 April 2004

Gillian M.

Position: Director

Appointed: 31 March 2003

Resigned: 11 September 2006

Gemma A.

Position: Secretary

Appointed: 24 December 2002

Resigned: 16 August 2006

Gemma A.

Position: Director

Appointed: 24 December 2002

Resigned: 16 August 2006

Stephen D.

Position: Director

Appointed: 18 June 2001

Resigned: 31 March 2003

Hugh M.

Position: Director

Appointed: 01 March 2001

Resigned: 31 July 2006

Julia S.

Position: Director

Appointed: 31 March 1999

Resigned: 18 June 2001

Richard G.

Position: Director

Appointed: 24 August 1998

Resigned: 30 June 1999

Christopher H.

Position: Director

Appointed: 01 May 1998

Resigned: 30 July 2004

Martin F.

Position: Director

Appointed: 13 April 1993

Resigned: 31 December 2003

Michael H.

Position: Director

Appointed: 13 April 1993

Resigned: 01 November 1996

John W.

Position: Director

Appointed: 13 April 1993

Resigned: 31 December 1994

Katherine W.

Position: Director

Appointed: 01 June 1992

Resigned: 31 March 1999

Brenda B.

Position: Director

Appointed: 01 February 1992

Resigned: 01 May 1998

David Y.

Position: Secretary

Appointed: 28 March 1991

Resigned: 24 December 2002

John P.

Position: Secretary

Appointed: 30 June 1989

Resigned: 30 April 1990

James F.

Position: Secretary

Appointed: 14 June 1989

Resigned: 28 March 1991

George R.

Position: Director

Appointed: 14 June 1989

Resigned: 31 January 1992

Samuel D.

Position: Director

Appointed: 14 June 1989

Resigned: 23 December 1998

David G.

Position: Director

Appointed: 14 June 1989

Resigned: 13 April 1993

John W.

Position: Director

Appointed: 14 June 1989

Resigned: 13 April 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is I.p. Clarke & Company Limited from Bristol, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

I.P. Clarke & Company Limited

The Pavilions Bridgwater Road, Stockley Park, Bristol, Middlesex, BS13 8FD, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Uk (England) Companies House
Registration number 93416
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, May 2023
Free Download (6 pages)

Company search

Advertisements