TOWN CENTRE ACTIVITIES LIMITED
Overview
Company Name | TOWN CENTRE ACTIVITIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC180515 |
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 ACTIVITIES LIMITED?
- Security systems service activities (80200) / Administrative and support service activities
Where is TOWN CENTRE ACTIVITIES LIMITED located?
Registered Office Address | c/o OAKFIELD HOUSE 378 Brandon Street ML1 1XA Motherwell Lanarkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOWN CENTRE ACTIVITIES LIMITED?
Company Name | From | Until |
---|---|---|
NORTH LANARKSHIRE CCTV LIMITED | Nov 11, 1997 | Nov 11, 1997 |
What are the latest accounts for TOWN CENTRE ACTIVITIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TOWN CENTRE ACTIVITIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Termination of appointment of Alejandra Moir as a secretary on Mar 31, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Shirley Margaret Linton as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gregor Mckenzie as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tonia Mcburnie as a secretary on Oct 20, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Alejandra Moir as a secretary on Sep 27, 2017 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2017 | 21 pages | AA | ||||||||||
Appointment of Cllr. Trevor Douglas as a director on Jun 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Shevlin as a director on Jun 20, 2017 | 1 pages | TM01 | ||||||||||
Notification of North Lanarkshire Council as a person with significant control on Jun 10, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Tonia Mcburnie as a person with significant control on Jun 10, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of TOWN CENTRE ACTIVITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Trevor Stewart | Director | Windmillhill Street ML1 1AB Motherwell Civic Centre Scotland | Scotland | British | Councillor | 235977770001 | ||||
DUGUID, Scott Macilwriath | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire Scotland | Scotland | British | Chartered Valuation Surveyor | 38340990002 | ||||
FORREST, Alexander | Director | 62 Agnew Avenue ML5 3PX Coatbridge Lanarkshire | Scotland | British | Retired | 106065880001 | ||||
GARDINER, Marian | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Scotland | British | Group Operations Director | 64254980001 | ||||
GRAHAM, Allan George | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Scotland | British | Convenor | 171814150001 | ||||
MCCRUM, Martin Graeme | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Scotland | British | Director | 60151410002 | ||||
VALENTINE, Alan | Director | 148 Camp Street ML1 1UG Motherwell Lanarkshire | Scotland | British | Telecommunications Engineer | 163053190001 | ||||
HALPIN, John | Secretary | 15 Elsinore Path East Kilbride G75 0DT Glasgow | British | 55483730001 | ||||||
MCBURNIE, Tonia | Secretary | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | 218562170001 | |||||||
MOIR, Alejandra | Secretary | North Caldeen Road Coatbridge Unit E1 Scotland | 238858740001 | |||||||
WALKER, Emma Jane | Secretary | 48 Cherry Avenue Abronhill G67 3BG Cumbernauld Lanarkshire | British | Project Manager | 116854770001 | |||||
BURNS, Andrew, Councillor | Director | 12 Douglas Place ML5 1BY Coatbridge Lanarkshire | British | Safety Adviser | 42513680001 | |||||
CARRIGAN, Daniel, Councillor | Director | 3 Avonhead Road Cumbernauld G67 4RA Glasgow Lanarkshire | Scotland | British | Councillor | 122150310001 | ||||
CONNELLY, Patrick | Director | 87 Bellshill Road ML1 3SJ Motherwell Lanarkshire | Scotland | British | Retired | 53421110001 | ||||
CURRAN, Harry | Director | 8 Glenfinnan Grove ML4 2AY Bellshill Lanarkshire | Scotland | Scottish | Company Director | 48153080002 | ||||
FAGAN, David, Councillor | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire Scotland | Scotland | British | Councillor | 81438460001 | ||||
GALLACHER, Rees | Director | 3/3, 158 Allison Street G42 8NL Glasgow | British | Community Arts Worker | 74606480001 | |||||
GILCHRIST, Douglas Smith | Director | 17a Clouden Road G67 2HY Cumbernauld North Lanarkshire | British | Councillor | 56784210001 | |||||
GRANT, Stephen, Councillor | Director | 27c Afton Road Kildrum G67 2DP Cumbernauld Lanarkshire | United Kingdom | British | Councillor | 115257180001 | ||||
IRVINE, Alick | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire Scotland | Scotland | British | Police | 137428860001 | ||||
JUKES, Paul | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire Scotland | United Kingdom | British | Executive Director Of Environmental Services | 173568840001 | ||||
LANDERY, Frederick Alexander | Director | 45 Sycamore Drive ML3 7HF Hamilton Lanarkshire Scotland | Scotland | British | Initiative Project Manager | 48427790001 | ||||
LINTON, Shirley Margaret | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Scotland | British | Head Of Planning & Regeneration | 196474190001 | ||||
MAGINNIS, Thomas, Councillor | Director | 2 Dunnachie Drive ML5 5SB Coatbridge North Lanarkshire | Scotland | British | Councillor | 65693150001 | ||||
MARTIN, James | Director | 89 Lithgow Drive Cleland ML1 5RD Motherwell Lanarkshire | Scotland | British | Councillor | 150179600001 | ||||
MCARTHUR, Angus | Director | 6 The Mount Cadzow Street ML1 3SW Motherwell Lanarkshire | British | Retired | 58716940001 | |||||
MCAULEY, Caitriona | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire Scotland | Scotland | British | Economic Development Manager | 162988030001 | ||||
MCCABE, James | Director | 4 Easterwood Crescent Viewpark G71 5NX Uddingston | Scotland | British | Company Director | 127181970001 | ||||
MCCONACHIE, Maureen Alexandra | Director | 16 Carronlea Drive FK2 8DN Falkirk Stirlingshire | Scotland | British | Local Authority Manager | 68544630001 | ||||
MCKENZIE, Gregor | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Scotland | Scottish | Retired Police Officer | 186472200001 | ||||
MCKENZIE, Gregor | Director | 19 Allendale Stewartfield G74 4JD East Kilbride Lanarkshire | Scotland | Scottish | Chief Inspector | 186472200001 | ||||
MCTEAR, John | Director | c/o Oakfield House Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Scotland | British | Police Superintendent | 201213610001 | ||||
MILLAR, Douglas Andrew Terris | Director | 106 Main Street Coatbridge ML5 3EL North Lanarkshire | Scotland | British | Chief Executive | 50554950001 | ||||
ORMEROD, Christopher John | Director | 3 Linnvale Way Dullatur G68 0FG Glasgow Lanarkshire | Scotland | British | Chartered Accountant | 505830004 | ||||
REILLY, John | Director | 66 Coltswood Road ML5 2AA Coatbridge North Lanarkshire | Scotland | British | Retired Head Teacher | 58717000001 |
Who are the persons with significant control of TOWN CENTRE ACTIVITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
North Lanarkshire Council | Jun 10, 2017 | Windmillhill Street ML1 1AB Motherwell Motherwell Civic Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Tonia Mcburnie | Nov 11, 2016 | c/o OAKFIELD HOUSE Brandon Street ML1 1XA Motherwell 378 Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
|
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