TILLICOULTRY CENTENARY HALL COMPANY LIMITED
CLACKMANNANSHIRE

Hellopages » Clackmannanshire » Clackmannanshire » FK13 6EL

Company number SC178214
Status Active
Incorporation Date 26 August 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41 HAMILTON STREET, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6EL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Previous accounting period shortened from 31 August 2017 to 31 March 2017; Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates. The most likely internet sites of TILLICOULTRY CENTENARY HALL COMPANY LIMITED are www.tillicoultrycentenaryhallcompany.co.uk, and www.tillicoultry-centenary-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Gleneagles Rail Station is 8.3 miles; to Larbert Rail Station is 9.7 miles; to Camelon Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tillicoultry Centenary Hall Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC178214. Tillicoultry Centenary Hall Company Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Tillicoultry Centenary Hall Company Limited is 41 Hamilton Street Tillicoultry Clackmannanshire Fk13 6el. . GORDON, Ian Wilson Ritchie is a Secretary of the company. BARKER, Mary Reid is a Director of the company. DANIELS, Margaret is a Director of the company. DUGUID, Morag is a Director of the company. DUGUID, Ross Alexander is a Director of the company. GORDON, Ian Wilson Ritchie is a Director of the company. LAURIE, Jessie is a Director of the company. MCAULAY, Robert William John is a Director of the company. MILLER, Catherine Pollock is a Director of the company. WALKER, James Mcgregor is a Director of the company. WALKER, Margaret is a Director of the company. WATT, William Graham is a Director of the company. Secretary MCADAM, Walter Robert has been resigned. Director ALLAN, Jemima Dick has been resigned. Director BRENNAN, Robina has been resigned. Director CRAWFORD, Isabella Cairns has been resigned. Director DUGUID, Elizabeth Morag has been resigned. Director FRAME, William has been resigned. Director KERR, Helen Lyle has been resigned. Director LAURIE, John has been resigned. Director MCINTOSH, Brian Polson has been resigned. Director MCKAIL, Margaret Lon has been resigned. Director PEARSON, Margaret Stirling has been resigned. Director PEEBLES, Rosemary has been resigned. Director WALKER, Margaret has been resigned. Director WHITE, Ivy has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
GORDON, Ian Wilson Ritchie
Appointed Date: 15 July 1999

Director
BARKER, Mary Reid
Appointed Date: 26 August 1997
83 years old

Director
DANIELS, Margaret
Appointed Date: 18 November 2005
75 years old

Director
DUGUID, Morag
Appointed Date: 23 November 2013
72 years old

Director
DUGUID, Ross Alexander
Appointed Date: 20 November 2010
73 years old

Director
GORDON, Ian Wilson Ritchie
Appointed Date: 26 August 1997
88 years old

Director
LAURIE, Jessie
Appointed Date: 27 October 1998
89 years old

Director
MCAULAY, Robert William John
Appointed Date: 26 August 1997
72 years old

Director
MILLER, Catherine Pollock
Appointed Date: 26 August 1997
85 years old

Director
WALKER, James Mcgregor
Appointed Date: 16 November 1999
83 years old

Director
WALKER, Margaret
Appointed Date: 26 November 2011
86 years old

Director
WATT, William Graham
Appointed Date: 26 August 1997
81 years old

Resigned Directors

Secretary
MCADAM, Walter Robert
Resigned: 15 July 1999
Appointed Date: 26 August 1997

Director
ALLAN, Jemima Dick
Resigned: 21 November 2003
Appointed Date: 26 August 1997
78 years old

Director
BRENNAN, Robina
Resigned: 26 August 2009
Appointed Date: 16 November 1999
91 years old

Director
CRAWFORD, Isabella Cairns
Resigned: 10 November 2000
Appointed Date: 26 August 1997
80 years old

Director
DUGUID, Elizabeth Morag
Resigned: 01 February 2000
Appointed Date: 16 November 1999
72 years old

Director
FRAME, William
Resigned: 19 October 1999
Appointed Date: 27 October 1998
99 years old

Director
KERR, Helen Lyle
Resigned: 27 October 1998
Appointed Date: 26 August 1997
76 years old

Director
LAURIE, John
Resigned: 01 February 2000
Appointed Date: 26 August 1997
93 years old

Director
MCINTOSH, Brian Polson
Resigned: 09 July 2011
Appointed Date: 26 August 1997
92 years old

Director
MCKAIL, Margaret Lon
Resigned: 04 July 2000
Appointed Date: 26 August 1997
92 years old

Director
PEARSON, Margaret Stirling
Resigned: 27 October 1998
Appointed Date: 26 August 1997
79 years old

Director
PEEBLES, Rosemary
Resigned: 27 October 1998
Appointed Date: 26 August 1997
87 years old

Director
WALKER, Margaret
Resigned: 21 November 2003
Appointed Date: 26 August 1997
86 years old

Director
WHITE, Ivy
Resigned: 15 July 1999
Appointed Date: 27 October 1998
92 years old

Persons With Significant Control

Mrs Mary Reid Barker
Notified on: 15 August 2016
83 years old
Nature of control: Has significant influence or control

Mrs Morag Duguid
Notified on: 15 August 2016
72 years old
Nature of control: Has significant influence or control

Mrs Margaret Daniels
Notified on: 15 August 2016
75 years old
Nature of control: Has significant influence or control

Mr Ross Alexander Duguid
Notified on: 15 August 2016
73 years old
Nature of control: Has significant influence or control

Mr Ian Wilson Ritchie Gordon
Notified on: 15 August 2016
88 years old
Nature of control: Has significant influence or control

Mr Robert William John Mcaulay
Notified on: 15 August 2016
72 years old
Nature of control: Has significant influence or control

Mrs Jessie Laurie
Notified on: 15 August 2016
89 years old
Nature of control: Has significant influence or control

Mr James Mcgregor Walker
Notified on: 15 August 2016
83 years old
Nature of control: Has significant influence or control

Miss Catherine Pollock Miller
Notified on: 15 August 2016
85 years old
Nature of control: Has significant influence or control

Mrs Margaret Walker
Notified on: 15 August 2016
86 years old
Nature of control: Has significant influence or control

Mr William Graham Watt
Notified on: 15 August 2016
81 years old
Nature of control: Has significant influence or control

TILLICOULTRY CENTENARY HALL COMPANY LIMITED Events

13 Apr 2017
Previous accounting period shortened from 31 August 2017 to 31 March 2017
18 Dec 2016
Total exemption full accounts made up to 31 August 2016
08 Sep 2016
Confirmation statement made on 26 August 2016 with updates
12 Jan 2016
Total exemption full accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 26 August 2015 no member list
...
... and 69 more events
10 Nov 1998
New director appointed
24 Sep 1998
Annual return made up to 26/08/98
19 Nov 1997
Memorandum and Articles of Association
19 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Aug 1997
Incorporation