THE VILLAGE CENTRE LIMITED
Overview
| Company Name | THE VILLAGE CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC315586 |
| 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 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 Address | No |
What are the latest accounts for THE VILLAGE CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE VILLAGE CENTRE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
What are the latest filings for THE VILLAGE CENTRE 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) | ||
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Hughes Mcgillivray as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Johnston as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 24 pages | AA | ||
Termination of appointment of Gilmour Callander as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Rev Ruari James Obrien as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Termination of appointment of Brian Friel as a director on Aug 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Friel as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Rev Gilmour Callander as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 24 pages | AA | ||
Termination of appointment of Irene Moira Clydesdale as a director on Oct 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 27 pages | AA | ||
Who are the officers of THE VILLAGE CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HADDOW, Gavin Cochrane | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Scotland | British | 246531990001 | |||||
| OBRIEN, Ruari James, Rev | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow East Mains Baptist Church Scotland | Scotland | Scottish | 326089760001 | |||||
| TEMPLETON, James Graeme | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Scotland | British | 246519770001 | |||||
| MARSHALL, Alexander | Secretary | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | British | 101286690001 | ||||||
| BRIGHTEY, Paul Anthony | Director | Chatelerhaut Avenue Cambuslang G72 8BJ Glasgow 12 Glasgow Scotland | Scotland | British | 76737730001 | |||||
| CALLANDER, Gilmour, Rev | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Scotland | British | 279364560001 | |||||
| CLYDESDALE, Irene Moira | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Scotland | British | 246519900001 | |||||
| FRIEL, Brian | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Scotland | British | 291158640001 | |||||
| JOHNSTON, William | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Scotland | British | 184999330001 | |||||
| MARSHALL, Alexander | Director | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | United Kingdom | British | 101286690002 | |||||
| MCGILLIVRAY, James Hughes, Rev | Director | 44 Maxwell Drive G74 4HJ East Kilbride Lanarkshire | Scotland | British | 118432750001 | |||||
| MCTAGGART, Dorothy | Director | 202 Lanark Road Auchenheath ML11 9UU Lanark | British | 115221100001 | ||||||
| MURRAY, Iain Atholl | Director | Maxwell Drive G74 4HG East Kilbride 12 Scotland | Scotland | British | 102788840002 |
Who are the persons with significant control of THE VILLAGE CENTRE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Anthony Brightey | Apr 06, 2016 | Chatelherault Avenue Cambuslang G72 8BJ Glasgow 12 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Alexander Marshall | Apr 06, 2016 | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Rev James Hughes Mcgillivray | Apr 06, 2016 | 12 Maxwell Drive East Kilbride G74 4HG Glasgow | No |
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