TOWN CENTRE ACTIVITIES LIMITED

TOWN CENTRE ACTIVITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOWN CENTRE ACTIVITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC180515
    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 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 AddressNo

    What were the previous names of TOWN CENTRE ACTIVITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH LANARKSHIRE CCTV LIMITEDNov 11, 1997Nov 11, 1997

    What are the latest accounts for TOWN CENTRE ACTIVITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for TOWN CENTRE ACTIVITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    23 pagesAA

    Termination of appointment of Alejandra Moir as a secretary on Mar 31, 2019

    1 pagesTM02

    Termination of appointment of Shirley Margaret Linton as a director on Apr 18, 2019

    1 pagesTM01

    Termination of appointment of Gregor Mckenzie as a director on Mar 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authorised and instructed in relation to transfering assets and operations and as soon as reasonably practicable thereafter apply for striking-off as detailed in resolution. 22/03/2019
    RES13

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Tonia Mcburnie as a secretary on Oct 20, 2017

    1 pagesTM02

    Appointment of Mrs Alejandra Moir as a secretary on Sep 27, 2017

    2 pagesAP03

    Full accounts made up to Mar 31, 2017

    21 pagesAA

    Appointment of Cllr. Trevor Douglas as a director on Jun 20, 2017

    2 pagesAP01

    Termination of appointment of Nicholas Shevlin as a director on Jun 20, 2017

    1 pagesTM01

    Notification of North Lanarkshire Council as a person with significant control on Jun 10, 2017

    2 pagesPSC02

    Cessation of Tonia Mcburnie as a person with significant control on Jun 10, 2017

    1 pagesPSC07

    Who are the officers of TOWN CENTRE ACTIVITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Trevor Stewart
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Scotland
    Director
    Windmillhill Street
    ML1 1AB Motherwell
    Civic Centre
    Scotland
    ScotlandBritishCouncillor235977770001
    DUGUID, Scott Macilwriath
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    ScotlandBritishChartered Valuation Surveyor38340990002
    FORREST, Alexander
    62 Agnew Avenue
    ML5 3PX Coatbridge
    Lanarkshire
    Director
    62 Agnew Avenue
    ML5 3PX Coatbridge
    Lanarkshire
    ScotlandBritishRetired106065880001
    GARDINER, Marian
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    ScotlandBritishGroup Operations Director64254980001
    GRAHAM, Allan George
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    ScotlandBritishConvenor171814150001
    MCCRUM, Martin Graeme
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    ScotlandBritishDirector60151410002
    VALENTINE, Alan
    148 Camp Street
    ML1 1UG Motherwell
    Lanarkshire
    Director
    148 Camp Street
    ML1 1UG Motherwell
    Lanarkshire
    ScotlandBritishTelecommunications Engineer163053190001
    HALPIN, John
    15 Elsinore Path
    East Kilbride
    G75 0DT Glasgow
    Secretary
    15 Elsinore Path
    East Kilbride
    G75 0DT Glasgow
    British55483730001
    MCBURNIE, Tonia
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Secretary
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    218562170001
    MOIR, Alejandra
    North Caldeen Road
    Coatbridge
    Unit E1
    Scotland
    Secretary
    North Caldeen Road
    Coatbridge
    Unit E1
    Scotland
    238858740001
    WALKER, Emma Jane
    48 Cherry Avenue
    Abronhill
    G67 3BG Cumbernauld
    Lanarkshire
    Secretary
    48 Cherry Avenue
    Abronhill
    G67 3BG Cumbernauld
    Lanarkshire
    BritishProject Manager116854770001
    BURNS, Andrew, Councillor
    12 Douglas Place
    ML5 1BY Coatbridge
    Lanarkshire
    Director
    12 Douglas Place
    ML5 1BY Coatbridge
    Lanarkshire
    BritishSafety Adviser42513680001
    CARRIGAN, Daniel, Councillor
    3 Avonhead Road
    Cumbernauld
    G67 4RA Glasgow
    Lanarkshire
    Director
    3 Avonhead Road
    Cumbernauld
    G67 4RA Glasgow
    Lanarkshire
    ScotlandBritishCouncillor122150310001
    CONNELLY, Patrick
    87 Bellshill Road
    ML1 3SJ Motherwell
    Lanarkshire
    Director
    87 Bellshill Road
    ML1 3SJ Motherwell
    Lanarkshire
    ScotlandBritishRetired53421110001
    CURRAN, Harry
    8 Glenfinnan Grove
    ML4 2AY Bellshill
    Lanarkshire
    Director
    8 Glenfinnan Grove
    ML4 2AY Bellshill
    Lanarkshire
    ScotlandScottishCompany Director48153080002
    FAGAN, David, Councillor
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    ScotlandBritishCouncillor81438460001
    GALLACHER, Rees
    3/3, 158 Allison Street
    G42 8NL Glasgow
    Director
    3/3, 158 Allison Street
    G42 8NL Glasgow
    BritishCommunity Arts Worker74606480001
    GILCHRIST, Douglas Smith
    17a Clouden Road
    G67 2HY Cumbernauld
    North Lanarkshire
    Director
    17a Clouden Road
    G67 2HY Cumbernauld
    North Lanarkshire
    BritishCouncillor56784210001
    GRANT, Stephen, Councillor
    27c Afton Road Kildrum
    G67 2DP Cumbernauld
    Lanarkshire
    Director
    27c Afton Road Kildrum
    G67 2DP Cumbernauld
    Lanarkshire
    United KingdomBritishCouncillor115257180001
    IRVINE, Alick
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    ScotlandBritishPolice137428860001
    JUKES, Paul
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    United KingdomBritishExecutive Director Of Environmental Services173568840001
    LANDERY, Frederick Alexander
    45 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Scotland
    Director
    45 Sycamore Drive
    ML3 7HF Hamilton
    Lanarkshire
    Scotland
    ScotlandBritishInitiative Project Manager48427790001
    LINTON, Shirley Margaret
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    ScotlandBritishHead Of Planning & Regeneration196474190001
    MAGINNIS, Thomas, Councillor
    2 Dunnachie Drive
    ML5 5SB Coatbridge
    North Lanarkshire
    Director
    2 Dunnachie Drive
    ML5 5SB Coatbridge
    North Lanarkshire
    ScotlandBritishCouncillor65693150001
    MARTIN, James
    89 Lithgow Drive
    Cleland
    ML1 5RD Motherwell
    Lanarkshire
    Director
    89 Lithgow Drive
    Cleland
    ML1 5RD Motherwell
    Lanarkshire
    ScotlandBritishCouncillor150179600001
    MCARTHUR, Angus
    6 The Mount
    Cadzow Street
    ML1 3SW Motherwell
    Lanarkshire
    Director
    6 The Mount
    Cadzow Street
    ML1 3SW Motherwell
    Lanarkshire
    BritishRetired58716940001
    MCAULEY, Caitriona
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Scotland
    ScotlandBritishEconomic Development Manager162988030001
    MCCABE, James
    4 Easterwood Crescent
    Viewpark
    G71 5NX Uddingston
    Director
    4 Easterwood Crescent
    Viewpark
    G71 5NX Uddingston
    ScotlandBritishCompany Director127181970001
    MCCONACHIE, Maureen Alexandra
    16 Carronlea Drive
    FK2 8DN Falkirk
    Stirlingshire
    Director
    16 Carronlea Drive
    FK2 8DN Falkirk
    Stirlingshire
    ScotlandBritishLocal Authority Manager68544630001
    MCKENZIE, Gregor
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    ScotlandScottishRetired Police Officer186472200001
    MCKENZIE, Gregor
    19 Allendale
    Stewartfield
    G74 4JD East Kilbride
    Lanarkshire
    Director
    19 Allendale
    Stewartfield
    G74 4JD East Kilbride
    Lanarkshire
    ScotlandScottishChief Inspector186472200001
    MCTEAR, John
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Director
    c/o Oakfield House
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    ScotlandBritishPolice Superintendent201213610001
    MILLAR, Douglas Andrew Terris
    106 Main Street
    Coatbridge
    ML5 3EL North Lanarkshire
    Director
    106 Main Street
    Coatbridge
    ML5 3EL North Lanarkshire
    ScotlandBritishChief Executive50554950001
    ORMEROD, Christopher John
    3 Linnvale Way
    Dullatur
    G68 0FG Glasgow
    Lanarkshire
    Director
    3 Linnvale Way
    Dullatur
    G68 0FG Glasgow
    Lanarkshire
    ScotlandBritishChartered Accountant505830004
    REILLY, John
    66 Coltswood Road
    ML5 2AA Coatbridge
    North Lanarkshire
    Director
    66 Coltswood Road
    ML5 2AA Coatbridge
    North Lanarkshire
    ScotlandBritishRetired Head Teacher58717000001

    Who are the persons with significant control of TOWN CENTRE ACTIVITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Lanarkshire Council
    Windmillhill Street
    ML1 1AB Motherwell
    Motherwell Civic Centre
    Scotland
    Jun 10, 2017
    Windmillhill Street
    ML1 1AB Motherwell
    Motherwell Civic Centre
    Scotland
    No
    Legal FormLegal Owner Of The Charity
    Country RegisteredScotland
    Legal AuthorityScottish Company Law
    Place RegisteredScotland
    Registration Number-
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mrs Tonia Mcburnie
    c/o OAKFIELD HOUSE
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Nov 11, 2016
    c/o OAKFIELD HOUSE
    Brandon Street
    ML1 1XA Motherwell
    378
    Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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