Glasgow
G2 2HG
Scotland
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Town Centre Securities Plc (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2013(same day as company formation) |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland |
Secretary Name | Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 28 November 2013(same day as company formation) |
Role | Company Director |
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(4 months, 2 weeks 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(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Registered Address | Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Town Centre Securities PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
18 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Registered office address changed from 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 20 June 2023 (1 page) |
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
18 November 2022 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
4 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
8 September 2021 | Appointment of Mr Stewart Macneill as a director on 1 June 2021 (2 pages) |
8 September 2021 | Termination of appointment of Mark John Dilley as a director on 28 February 2021 (1 page) |
13 April 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
4 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
26 February 2019 | Registered office address changed from C/O Leslie Wolfson & Co Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ to 140 West George Street Glasgow G2 2HG on 26 February 2019 (1 page) |
4 January 2019 | Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page) |
4 January 2019 | Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (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 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) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
26 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 May 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
1 May 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
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 | 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) |
9 January 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages) |
9 January 2014 | Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages) |
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|
28 November 2013 | Incorporation Statement of capital on 2013-11-28
|