Waterloo Street
Glasgow
G2 7PH
Scotland
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr David Christopher Donkin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Leslie Wolfson & Co. Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leslie Wolfson & Co. Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland |
Registered Address | 180 C/O Alexander Sloan St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Town Centre Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,796 |
Net Worth | -£46,174 |
Cash | £6,638 |
Current Liabilities | £75,738 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
15 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
4 November 2022 | Registered office address changed from 6/8 the Anderson Centre the Anderson Centre Waterloo Street Glasgow G2 7PH Scotland to 180 C/O Alexander Sloan St. Vincent Street Glasgow G2 5SG on 4 November 2022 (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
26 January 2021 | Registered office address changed from 98 2nd Floor 98 West George Street Glasgow G2 1PS Scotland to 6/8 the Anderson Centre the Anderson Centre Waterloo Street Glasgow G2 7PH on 26 January 2021 (1 page) |
7 September 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 March 2019 | Notification of Colin Thomas Steele as a person with significant control on 1 January 2018 (2 pages) |
20 March 2019 | Registered office address changed from C/O Leslie Wolfson & Co. Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 98 2nd Floor 98 West George Street Glasgow G2 1PS on 20 March 2019 (1 page) |
20 March 2019 | Cessation of Town Centre Securities Plc as a person with significant control on 31 December 2018 (1 page) |
24 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 January 2018 | Termination of appointment of Mark John Dilley as a director on 31 December 2017 (2 pages) |
19 January 2018 | Termination of appointment of Edward Max Ziff as a director on 31 December 2017 (2 pages) |
19 January 2018 | Termination of appointment of Richard Anthony Lewis as a director on 31 December 2017 (2 pages) |
9 January 2018 | Appointment of Colin Thomas Steele as a director on 15 December 2017 (3 pages) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
28 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
28 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
28 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page) |
28 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (94 pages) |
28 February 2017 | Audit exemption subsidiary accounts made up to 30 June 2016 (10 pages) |
28 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (94 pages) |
28 February 2017 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages) |
13 June 2016 | Termination of appointment of David Christopher Donkin as a director on 10 June 2016 (1 page) |
13 June 2016 | Termination of appointment of David Christopher Donkin as a director on 10 June 2016 (1 page) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
17 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
17 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
17 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (80 pages) |
17 March 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages) |
17 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
17 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
17 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (80 pages) |
17 March 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
22 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
30 April 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
30 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages) |
30 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
30 April 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (10 pages) |
30 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (72 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
1 May 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
1 May 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
23 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
23 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
18 September 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
18 September 2013 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
10 May 2013 | Incorporation (26 pages) |
10 May 2013 | Incorporation (26 pages) |