TOWN CENTRE INITIATIVES LIMITED

TOWN CENTRE INITIATIVES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTOWN CENTRE INITIATIVES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC164651
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TOWN CENTRE INITIATIVES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TOWN CENTRE INITIATIVES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Mar 28, 2010 no member list

    4 pagesAR01

    Termination of appointment of John Rennie as a director

    1 pagesTM01

    Termination of appointment of Helen Mckenna as a director

    1 pagesTM01

    Termination of appointment of Stewart Jamieson as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Assets transfer 19/03/2010
    RES13

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts for a small company made up to Mar 31, 2006

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    6 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a small company made up to Mar 31, 2005

    6 pagesAA

    Who are the officers of TOWN CENTRE INITIATIVES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Emma Jane
    48 Cherry Avenue
    Abronhill
    G67 3BG Cumbernauld
    Lanarkshire
    Secretary
    48 Cherry Avenue
    Abronhill
    G67 3BG Cumbernauld
    Lanarkshire
    British116854770001
    MAGINNIS, Thomas, Councillor
    2 Dunnachie Drive
    ML5 5SB Coatbridge
    North Lanarkshire
    Director
    2 Dunnachie Drive
    ML5 5SB Coatbridge
    North Lanarkshire
    ScotlandBritish65693150001
    MCCONACHIE, Maureen Alexandra
    16 Carronlea Drive
    FK2 8DN Falkirk
    Stirlingshire
    Director
    16 Carronlea Drive
    FK2 8DN Falkirk
    Stirlingshire
    ScotlandBritish68544630001
    ORMEROD, Christopher John
    3 Linnvale Way
    Dullatur
    G68 0FG Glasgow
    Lanarkshire
    Director
    3 Linnvale Way
    Dullatur
    G68 0FG Glasgow
    Lanarkshire
    ScotlandBritish505830004
    REILLY, John
    66 Coltswood Road
    ML5 2AA Coatbridge
    North Lanarkshire
    Director
    66 Coltswood Road
    ML5 2AA Coatbridge
    North Lanarkshire
    ScotlandBritish58717000001
    HALPIN, John
    15 Elsinore Path
    East Kilbride
    G75 0DT Glasgow
    Secretary
    15 Elsinore Path
    East Kilbride
    G75 0DT Glasgow
    British55483730001
    JAMIESON, Stewart
    23 Wilsons Road
    Hareshaw
    ML1 5NA Cleland
    Motherwell
    Secretary
    23 Wilsons Road
    Hareshaw
    ML1 5NA Cleland
    Motherwell
    British111869560001
    LANDERY, Frederick Alexander
    45 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Scotland
    Secretary
    45 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Scotland
    British48427790001
    BRODIES WS
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Nominee Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    900000290001
    BLYTH, Catriona
    43 Kenilworth Crescent
    ML4 3EQ Bellshill
    Lanarkshire
    Scotland
    Director
    43 Kenilworth Crescent
    ML4 3EQ Bellshill
    Lanarkshire
    Scotland
    British50207930001
    CLYDE, Anne
    54a Station Road
    ML8 5AD Carluke
    Lanarkshire
    Director
    54a Station Road
    ML8 5AD Carluke
    Lanarkshire
    United KingdomBritish48902630001
    CURRAN, Harry
    8 Glenfinnan Grove
    ML4 2AY Bellshill
    Lanarkshire
    Director
    8 Glenfinnan Grove
    ML4 2AY Bellshill
    Lanarkshire
    ScotlandScottish48153080002
    FACHIE, William
    3 Strathclyde View
    G71 8NJ Bothwell
    Director
    3 Strathclyde View
    G71 8NJ Bothwell
    United KingdomBritish80312050001
    JAMIESON, Stewart
    23 Wilsons Road
    Hareshaw
    ML1 5NA Cleland
    Motherwell
    Director
    23 Wilsons Road
    Hareshaw
    ML1 5NA Cleland
    Motherwell
    British111869560001
    LAWSON, Ian Grahame
    22 Buchanan Street
    Milngavie
    G62 8AN Glasgow
    Director
    22 Buchanan Street
    Milngavie
    G62 8AN Glasgow
    British48902550001
    MALLOY, Ann
    The Dovecot Blackwood Estate
    ML11 0JG Blackwood
    South Lanarkshire
    Director
    The Dovecot Blackwood Estate
    ML11 0JG Blackwood
    South Lanarkshire
    British75956800001
    MCAULEY, Caitriona
    2l 18 Norham Street
    Shawlands
    G41 3XQ Glasgow
    Strathclyde
    Director
    2l 18 Norham Street
    Shawlands
    G41 3XQ Glasgow
    Strathclyde
    British47080390001
    MCKENNA, Helen, Councillor
    14 Aberlour Place
    Carfin
    ML1 4FX Motherwell
    Lanarkshire
    Director
    14 Aberlour Place
    Carfin
    ML1 4FX Motherwell
    Lanarkshire
    ScotlandBritish103757710001
    MORTON, Gail
    Flat 3/1 76 Thornwood Drive
    Broomhill
    G11 7PR Glasgow
    Scotland
    Director
    Flat 3/1 76 Thornwood Drive
    Broomhill
    G11 7PR Glasgow
    Scotland
    British50207980001
    PORCH, David Moore
    27 Inch Marnock
    G74 2JQ East Kilbride
    Director
    27 Inch Marnock
    G74 2JQ East Kilbride
    British59551890001
    RENNIE, John Anthony
    Dykehead Farm
    Kilsyth
    G65 9LG Glasgow
    Director
    Dykehead Farm
    Kilsyth
    G65 9LG Glasgow
    British51049530001
    SMITH, Gordon
    25 Meadowhouse Road
    EH12 7HW Edinburgh
    Midlothian
    Director
    25 Meadowhouse Road
    EH12 7HW Edinburgh
    Midlothian
    British646310002
    STEPHENSON, David Charles
    1 Barnton Gardens
    EH4 6AF Edinburgh
    Lothian
    Director
    1 Barnton Gardens
    EH4 6AF Edinburgh
    Lothian
    British45709980002
    STITT, Catherine
    6a Wilson's Road
    Hareshaw
    ML1 5NA Cleland
    Lanarkshire
    Director
    6a Wilson's Road
    Hareshaw
    ML1 5NA Cleland
    Lanarkshire
    United KingdomBritish121784140001

    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