STRANRAER MILLENNIUM CENTRE COMMUNITY TRUST
STRANRAER GALLOWAY TOURISM AND DEVELOPMENT COMMUNITY TRUST LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 7JP

Company number SC189780
Status Active
Incorporation Date 29 September 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE MILLENIUM CENTRE, 75 GEORGE STREET, STRANRAER, DG9 7JP
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers, 86900 - Other human health activities, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 September 2016 with updates; Annual return made up to 29 September 2015 no member list. The most likely internet sites of STRANRAER MILLENNIUM CENTRE COMMUNITY TRUST are www.stranraermillenniumcentrecommunity.co.uk, and www.stranraer-millennium-centre-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Stranraer Millennium Centre Community Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC189780. Stranraer Millennium Centre Community Trust has been working since 29 September 1998. The present status of the company is Active. The registered address of Stranraer Millennium Centre Community Trust is The Millenium Centre 75 George Street Stranraer Dg9 7jp. . CUNNINGHAM, Susan Douglas is a Secretary of the company. CASEY, Christina Mary is a Director of the company. CUNNINGHAM, Susan Douglas is a Director of the company. FLOWER, Stephen Edward is a Director of the company. PARKER, John Lindsay is a Director of the company. SMITH, Catherine Hagan Renee is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director ALEXANDER, Ross has been resigned. Director BOWIE, Ronald has been resigned. Director BRYANT, Eileen Joyce has been resigned. Director DUNN, Thomas Wilson has been resigned. Director FARQUHAR, Susan Jacqueline has been resigned. Director HANSON, Keith has been resigned. Director HANSON, Rosemary has been resigned. Director HESLOP, Robert Philip has been resigned. Director HILTON, James Roland has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MILLER, Philip Ian has been resigned. Director MURRAY, Deborah Irvine has been resigned. Director REID, Brian has been resigned. Director SHARPE, James William Miller has been resigned. Director SNEDDON, Robert has been resigned. Director SPROTT, David Kerr has been resigned. Director TUCKFIELD, Peter has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
CUNNINGHAM, Susan Douglas
Appointed Date: 29 September 1998

Director
CASEY, Christina Mary
Appointed Date: 29 September 1998
69 years old

Director
CUNNINGHAM, Susan Douglas
Appointed Date: 29 September 1998
70 years old

Director
FLOWER, Stephen Edward
Appointed Date: 03 July 2003
74 years old

Director
PARKER, John Lindsay
Appointed Date: 23 September 1999
64 years old

Director
SMITH, Catherine Hagan Renee
Appointed Date: 22 March 2006
79 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 29 September 1998
Appointed Date: 29 September 1998

Director
ALEXANDER, Ross
Resigned: 23 September 2015
Appointed Date: 27 February 2006
59 years old

Director
BOWIE, Ronald
Resigned: 12 August 2013
Appointed Date: 29 September 1998
82 years old

Director
BRYANT, Eileen Joyce
Resigned: 31 May 2002
Appointed Date: 13 August 2001
72 years old

Director
DUNN, Thomas Wilson
Resigned: 20 October 2004
Appointed Date: 29 September 1999
90 years old

Director
FARQUHAR, Susan Jacqueline
Resigned: 15 July 2015
Appointed Date: 13 August 2001
74 years old

Director
HANSON, Keith
Resigned: 21 June 2008
Appointed Date: 23 September 1999
89 years old

Director
HANSON, Rosemary
Resigned: 21 June 2008
Appointed Date: 17 May 2002
86 years old

Director
HESLOP, Robert Philip
Resigned: 31 August 2001
Appointed Date: 23 September 1999
67 years old

Director
HILTON, James Roland
Resigned: 12 August 2013
Appointed Date: 03 March 2005
50 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 September 1998
Appointed Date: 29 September 1998
74 years old

Director
MILLER, Philip Ian
Resigned: 05 July 2003
Appointed Date: 07 January 2002
73 years old

Director
MURRAY, Deborah Irvine
Resigned: 11 September 2000
Appointed Date: 23 September 1999
61 years old

Director
REID, Brian
Resigned: 29 September 1998
Appointed Date: 29 September 1998
64 years old

Director
SHARPE, James William Miller
Resigned: 05 July 2003
Appointed Date: 07 January 2002
76 years old

Director
SNEDDON, Robert
Resigned: 23 September 2015
Appointed Date: 21 June 2008
65 years old

Director
SPROTT, David Kerr
Resigned: 05 July 2003
Appointed Date: 17 May 2002
75 years old

Director
TUCKFIELD, Peter
Resigned: 25 January 2005
Appointed Date: 23 September 1999
81 years old

STRANRAER MILLENNIUM CENTRE COMMUNITY TRUST Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 29 September 2016 with updates
27 Oct 2015
Annual return made up to 29 September 2015 no member list
27 Oct 2015
Termination of appointment of Robert Sneddon as a director on 23 September 2015
27 Oct 2015
Termination of appointment of Robert Sneddon as a director on 23 September 2015
...
... and 78 more events
10 Nov 1999
New director appointed
22 Sep 1999
Company name changed galloway tourism and development community trust LIMITED\certificate issued on 23/09/99
20 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1999
Director resigned
29 Sep 1998
Incorporation

STRANRAER MILLENNIUM CENTRE COMMUNITY TRUST Charges

28 September 2000
Standard security
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: Stranraer, Portpatrick & Cairnryan Sti Company Limited
Description: 75 george street, stranraer.
21 December 1999
Standard security
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Dumfries & Galloway Enterprise Company Limited
Description: 75 george street, stranraer.
21 December 1999
Standard security
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 75 george street, stranraer.