Company NameCentral Supply Limited
DirectorThomas Borgoyne Houston
Company StatusActive
Company NumberSC239961
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Thomas Burgoyne Houston
StatusCurrent
Appointed31 January 2011(8 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
Director NameMr Thomas Borgoyne Houston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(8 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
Director NameMrs Lin Tai Chan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Coltmuir Drive
Bishopbriggs
Glasgow
G64 2SU
Scotland
Director NameMr Yau Wah Chan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Coltmuir Drive
Bishopbriggs
Glasgow
G64 2SU
Scotland
Secretary NameAileen Chan
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Coltmuir Drive
Bishopbriggs
Glasgow
G64 2SU
Scotland
Director NameMr Iain Fergusson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address633 Old Edinburgh Road
Uddingston
Glasgow
G71 6HJ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone0141 7725522
Telephone regionGlasgow

Location

Registered Address151 Kirkintilloch Road
Bishopbriggs
Glasgow
G64 2LS
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Houston
100.00%
Ordinary

Financials

Year2014
Net Worth£2,704
Cash£3,497
Current Liabilities£2,637

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Filing History

21 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT Scotland to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Registered office address changed from 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT Scotland to 151 Kirkintilloch Road Bishopbriggs Glasgow G64 2LS on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 August 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Secretary's details changed for Mr Thomas Burgoyne Houston on 5 February 2016 (1 page)
12 February 2016Secretary's details changed for Mr Thomas Burgoyne Houston on 5 February 2016 (1 page)
12 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
11 February 2016Director's details changed for Mr Thomas Borgoyne Houston on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Thomas Borgoyne Houston on 5 February 2016 (2 pages)
30 January 2016Registered office address changed from 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS Scotland to 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT on 30 January 2016 (1 page)
30 January 2016Registered office address changed from 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS Scotland to 44 Hazelwood Road Bridge of Weir Renfrewshire PA11 3DT on 30 January 2016 (1 page)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
2 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 May 2015Registered office address changed from C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR to 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR to 24 Monymusk Gardens Bishopbriggs Glasgow G64 1PS on 12 May 2015 (1 page)
22 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(4 pages)
22 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 1
(4 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 August 2014Registered office address changed from C/O Houstoun 10 Cloan Crescent Bishopbriggs Glasgow G64 2HL to C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR on 12 August 2014 (1 page)
12 August 2014Registered office address changed from C/O Houstoun 10 Cloan Crescent Bishopbriggs Glasgow G64 2HL to C/O C/O Houston 29 Belvidere Crescent Bishopbriggs Glasgow G64 2JR on 12 August 2014 (1 page)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Termination of appointment of Iain Fergusson as a director (1 page)
22 November 2013Termination of appointment of Iain Fergusson as a director (1 page)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 March 2012Registered office address changed from 37/39 Farnell Street Glasgow G4 9SE on 19 March 2012 (1 page)
19 March 2012Previous accounting period extended from 30 November 2011 to 28 February 2012 (1 page)
19 March 2012Previous accounting period extended from 30 November 2011 to 28 February 2012 (1 page)
19 March 2012Registered office address changed from 37/39 Farnell Street Glasgow G4 9SE on 19 March 2012 (1 page)
3 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Mr Thomas Burgoyne Houston as a secretary (2 pages)
7 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
7 March 2011Appointment of Mr Thomas Burgoyne Houston as a secretary (2 pages)
4 March 2011Appointment of a director (2 pages)
4 March 2011Termination of appointment of Yau Chan as a director (1 page)
4 March 2011Appointment of a director (2 pages)
4 March 2011Appointment of a director (2 pages)
4 March 2011Appointment of a director (2 pages)
4 March 2011Termination of appointment of Yau Chan as a director (1 page)
25 February 2011Appointment of Mr Thomas Borgoyne Houston as a director (2 pages)
25 February 2011Appointment of Mr Thomas Borgoyne Houston as a director (2 pages)
25 February 2011Appointment of Mr Iain Fergusson as a director (2 pages)
25 February 2011Termination of appointment of Aileen Chan as a secretary (1 page)
25 February 2011Termination of appointment of Lin Chan as a director (1 page)
25 February 2011Termination of appointment of Lin Chan as a director (1 page)
25 February 2011Appointment of Mr Iain Fergusson as a director (2 pages)
25 February 2011Termination of appointment of Aileen Chan as a secretary (1 page)
21 January 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
21 January 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
7 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
7 June 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
13 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
8 October 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
8 October 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
28 January 2009Return made up to 21/11/08; full list of members (3 pages)
28 January 2009Return made up to 21/11/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
11 August 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 November 2007Return made up to 21/11/07; full list of members (2 pages)
29 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 30 November 2006 (6 pages)
13 December 2006Return made up to 21/11/06; full list of members (7 pages)
13 December 2006Return made up to 21/11/06; full list of members (7 pages)
15 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
15 September 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
9 March 2006Return made up to 21/11/05; full list of members (2 pages)
9 March 2006Return made up to 21/11/05; full list of members (2 pages)
23 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
23 September 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
13 March 2005Return made up to 21/11/04; full list of members (7 pages)
13 March 2005Return made up to 21/11/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
5 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
23 February 2004Return made up to 21/11/03; full list of members (7 pages)
23 February 2004Return made up to 21/11/03; full list of members (7 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
21 November 2002Incorporation (14 pages)
21 November 2002Incorporation (14 pages)