THE VILLAGE CENTRE LIMITED

THE VILLAGE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE VILLAGE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC315586
    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 THE VILLAGE CENTRE LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THE VILLAGE CENTRE LIMITED located?

    Registered Office Address
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE VILLAGE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE VILLAGE CENTRE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025

    What are the latest filings for THE VILLAGE CENTRE 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)

    Total exemption full accounts made up to Mar 31, 2025

    22 pagesAA

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Hughes Mcgillivray as a director on Jan 24, 2025

    1 pagesTM01

    Termination of appointment of William Johnston as a director on Jan 14, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    24 pagesAA

    Termination of appointment of Gilmour Callander as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Rev Ruari James Obrien as a director on Aug 13, 2024

    2 pagesAP01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    24 pagesAA

    Termination of appointment of Brian Friel as a director on Aug 28, 2023

    1 pagesTM01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    23 pagesAA

    Total exemption full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Brian Friel as a director on Jan 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Appointment of Rev Gilmour Callander as a director on Jan 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Termination of appointment of Irene Moira Clydesdale as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    27 pagesAA

    Who are the officers of THE VILLAGE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HADDOW, Gavin Cochrane
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    ScotlandBritish246531990001
    OBRIEN, Ruari James, Rev
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    East Mains Baptist Church
    Scotland
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    East Mains Baptist Church
    Scotland
    ScotlandScottish326089760001
    TEMPLETON, James Graeme
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    ScotlandBritish246519770001
    MARSHALL, Alexander
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Secretary
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    British101286690001
    BRIGHTEY, Paul Anthony
    Chatelerhaut Avenue
    Cambuslang
    G72 8BJ Glasgow
    12
    Glasgow
    Scotland
    Director
    Chatelerhaut Avenue
    Cambuslang
    G72 8BJ Glasgow
    12
    Glasgow
    Scotland
    ScotlandBritish76737730001
    CALLANDER, Gilmour, Rev
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    ScotlandBritish279364560001
    CLYDESDALE, Irene Moira
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    ScotlandBritish246519900001
    FRIEL, Brian
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    ScotlandBritish291158640001
    JOHNSTON, William
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    ScotlandBritish184999330001
    MARSHALL, Alexander
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Director
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    United KingdomBritish101286690002
    MCGILLIVRAY, James Hughes, Rev
    44 Maxwell Drive
    G74 4HJ East Kilbride
    Lanarkshire
    Director
    44 Maxwell Drive
    G74 4HJ East Kilbride
    Lanarkshire
    ScotlandBritish118432750001
    MCTAGGART, Dorothy
    202 Lanark Road
    Auchenheath
    ML11 9UU Lanark
    Director
    202 Lanark Road
    Auchenheath
    ML11 9UU Lanark
    British115221100001
    MURRAY, Iain Atholl
    Maxwell Drive
    G74 4HG East Kilbride
    12
    Scotland
    Director
    Maxwell Drive
    G74 4HG East Kilbride
    12
    Scotland
    ScotlandBritish102788840002

    Who are the persons with significant control of THE VILLAGE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Anthony Brightey
    Chatelherault Avenue
    Cambuslang
    G72 8BJ Glasgow
    12
    Scotland
    Apr 06, 2016
    Chatelherault Avenue
    Cambuslang
    G72 8BJ Glasgow
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alexander Marshall
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Apr 06, 2016
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Rev James Hughes Mcgillivray
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    Apr 06, 2016
    12 Maxwell Drive
    East Kilbride
    G74 4HG Glasgow
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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