TOWN CENTRE INITIATIVES LIMITED
Overview
| Company Name | TOWN CENTRE INITIATIVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC164651 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOWN CENTRE INITIATIVES LIMITED?
- (7487) /
Where is TOWN CENTRE INITIATIVES LIMITED located?
| Registered Office Address | 106 Main Street Coatbridge ML5 3EL North Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWN CENTRE INITIATIVES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for TOWN CENTRE INITIATIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2010 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of John Rennie as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Mckenna as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stewart Jamieson as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Mar 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 6 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a small company made up to Mar 31, 2005 | 6 pages | AA | ||||||||||
Who are the officers of TOWN CENTRE INITIATIVES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Emma Jane | Secretary | 48 Cherry Avenue Abronhill G67 3BG Cumbernauld Lanarkshire | British | 116854770001 | ||||||
| MAGINNIS, Thomas, Councillor | Director | 2 Dunnachie Drive ML5 5SB Coatbridge North Lanarkshire | Scotland | British | 65693150001 | |||||
| MCCONACHIE, Maureen Alexandra | Director | 16 Carronlea Drive FK2 8DN Falkirk Stirlingshire | Scotland | British | 68544630001 | |||||
| ORMEROD, Christopher John | Director | 3 Linnvale Way Dullatur G68 0FG Glasgow Lanarkshire | Scotland | British | 505830004 | |||||
| REILLY, John | Director | 66 Coltswood Road ML5 2AA Coatbridge North Lanarkshire | Scotland | British | 58717000001 | |||||
| HALPIN, John | Secretary | 15 Elsinore Path East Kilbride G75 0DT Glasgow | British | 55483730001 | ||||||
| JAMIESON, Stewart | Secretary | 23 Wilsons Road Hareshaw ML1 5NA Cleland Motherwell | British | 111869560001 | ||||||
| LANDERY, Frederick Alexander | Secretary | 45 Sycamore Drive ML3 7HF Hamilton Lanarkshire Scotland | British | 48427790001 | ||||||
| BRODIES WS | Nominee Secretary | 15 Atholl Crescent EH3 8HA Edinburgh | 900000290001 | |||||||
| BLYTH, Catriona | Director | 43 Kenilworth Crescent ML4 3EQ Bellshill Lanarkshire Scotland | British | 50207930001 | ||||||
| CLYDE, Anne | Director | 54a Station Road ML8 5AD Carluke Lanarkshire | United Kingdom | British | 48902630001 | |||||
| CURRAN, Harry | Director | 8 Glenfinnan Grove ML4 2AY Bellshill Lanarkshire | Scotland | Scottish | 48153080002 | |||||
| FACHIE, William | Director | 3 Strathclyde View G71 8NJ Bothwell | United Kingdom | British | 80312050001 | |||||
| JAMIESON, Stewart | Director | 23 Wilsons Road Hareshaw ML1 5NA Cleland Motherwell | British | 111869560001 | ||||||
| LAWSON, Ian Grahame | Director | 22 Buchanan Street Milngavie G62 8AN Glasgow | British | 48902550001 | ||||||
| MALLOY, Ann | Director | The Dovecot Blackwood Estate ML11 0JG Blackwood South Lanarkshire | British | 75956800001 | ||||||
| MCAULEY, Caitriona | Director | 2l 18 Norham Street Shawlands G41 3XQ Glasgow Strathclyde | British | 47080390001 | ||||||
| MCKENNA, Helen, Councillor | Director | 14 Aberlour Place Carfin ML1 4FX Motherwell Lanarkshire | Scotland | British | 103757710001 | |||||
| MORTON, Gail | Director | Flat 3/1 76 Thornwood Drive Broomhill G11 7PR Glasgow Scotland | British | 50207980001 | ||||||
| PORCH, David Moore | Director | 27 Inch Marnock G74 2JQ East Kilbride | British | 59551890001 | ||||||
| RENNIE, John Anthony | Director | Dykehead Farm Kilsyth G65 9LG Glasgow | British | 51049530001 | ||||||
| SMITH, Gordon | Director | 25 Meadowhouse Road EH12 7HW Edinburgh Midlothian | British | 646310002 | ||||||
| STEPHENSON, David Charles | Director | 1 Barnton Gardens EH4 6AF Edinburgh Lothian | British | 45709980002 | ||||||
| STITT, Catherine | Director | 6a Wilson's Road Hareshaw ML1 5NA Cleland Lanarkshire | United Kingdom | British | 121784140001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0