Company number SC228491
Status Active
Incorporation Date 25 February 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 30 & 34 REFORM STREET, DUNDEE, ANGUS, DD1 1RJ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Ms Nicola Hill Dobson on 14 March 2017; Appointment of Rebecca Curzon as a director on 20 September 2016. The most likely internet sites of MAXWELLTOWN INFORMATION CENTRE are www.maxwelltowninformation.co.uk, and www.maxwelltown-information.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Maxwelltown Information Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is SC228491. Maxwelltown Information Centre has been working since 25 February 2002.
The present status of the company is Active. The registered address of Maxwelltown Information Centre is 30 34 Reform Street Dundee Angus Dd1 1rj. . BLACKADDERS LLP is a Secretary of the company. CRAMB, Jamie is a Director of the company. CURZON, Rebecca is a Director of the company. DOBSON, Nicola Hill is a Director of the company. FAULKNER, Marnie is a Director of the company. TAYLOR-HORN, Jerry is a Director of the company. UDDIN, Mohammed Jalal is a Director of the company. WAGHORN, Iain Lawrence is a Director of the company. WEBSTER, Murray Robert is a Director of the company. Nominee Secretary BLACKADDERS has been resigned. Director ALLISON, Simon David has been resigned. Director ASTLEY, Arlene has been resigned. Director DOBSON, Nicola Hill has been resigned. Director DUNCAN, Wilma Jane has been resigned. Director FALCONER, Linda has been resigned. Director FRASER, Jacqueline has been resigned. Director GRANT, Shirley has been resigned. Director HOWAT, Richard has been resigned. Director HUSSAIN, Ajaz Mohammed has been resigned. Director INGRAM, Lesley has been resigned. Director LUKE, Iain Malone has been resigned. Director MACDONALD, Maxine has been resigned. Director MACKAY, Fay has been resigned. Director MCINTOSH, David James Clark has been resigned. Director MORRISON, Jacqueline has been resigned. Director OUESLATI, Jalel has been resigned. Director ROBB, Adam has been resigned. Director SALAM, Abdul has been resigned. Director SARWAR, Mahmud, Rathor has been resigned. Director SIMMONS, Grant Charles has been resigned. Director STAAL, Jonathan Paul has been resigned. Director STEVENS, Trevor, The Reverend has been resigned. Director STEWART, Wendy has been resigned. Director TOLE, Joseph has been resigned. Director WEBSTER, Catherine Nicoll has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Secretary
BLACKADDERS LLP
Appointed Date: 01 April 2008
Resigned Directors
Nominee Secretary
BLACKADDERS
Resigned: 01 April 2008
Appointed Date: 25 February 2002
Director
ASTLEY, Arlene
Resigned: 14 February 2010
Appointed Date: 23 October 2009
53 years old
Director
DUNCAN, Wilma Jane
Resigned: 16 September 2008
Appointed Date: 05 September 2006
82 years old
Director
FALCONER, Linda
Resigned: 20 February 2007
Appointed Date: 18 April 2006
68 years old
Director
FRASER, Jacqueline
Resigned: 01 February 2005
Appointed Date: 25 February 2002
63 years old
Director
GRANT, Shirley
Resigned: 16 September 2008
Appointed Date: 18 September 2007
42 years old
Director
HOWAT, Richard
Resigned: 03 February 2014
Appointed Date: 23 October 2009
67 years old
Director
INGRAM, Lesley
Resigned: 13 January 2011
Appointed Date: 01 April 2004
66 years old
Director
LUKE, Iain Malone
Resigned: 16 November 2010
Appointed Date: 21 September 2010
74 years old
Director
MACDONALD, Maxine
Resigned: 31 March 2002
Appointed Date: 25 February 2002
59 years old
Director
MACKAY, Fay
Resigned: 05 May 2009
Appointed Date: 16 September 2008
43 years old
Director
OUESLATI, Jalel
Resigned: 22 July 2014
Appointed Date: 18 June 2013
62 years old
Director
ROBB, Adam
Resigned: 20 September 2011
Appointed Date: 21 September 2010
40 years old
Director
SALAM, Abdul
Resigned: 21 September 2010
Appointed Date: 15 October 2009
71 years old
Director
STEWART, Wendy
Resigned: 01 October 2009
Appointed Date: 05 September 2005
79 years old
Director
TOLE, Joseph
Resigned: 01 April 2004
Appointed Date: 04 March 2003
50 years old
MAXWELLTOWN INFORMATION CENTRE Events
14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
14 Mar 2017
Director's details changed for Ms Nicola Hill Dobson on 14 March 2017
24 Oct 2016
Appointment of Rebecca Curzon as a director on 20 September 2016
24 Oct 2016
Appointment of Jamie Cramb as a director on 20 September 2016
24 Oct 2016
Appointment of Marnie Faulkner as a director on 20 September 2016
...
... and 88 more events
01 Sep 2003
Total exemption full accounts made up to 31 March 2003
13 Mar 2003
Annual return made up to 25/02/03
07 Mar 2003
New director appointed
07 Jan 2003
Accounting reference date extended from 28/02/03 to 31/03/03
25 Feb 2002
Incorporation