GAMES CENTRE LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 5LA

Company number SC250450
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address 1 SIMONSBURN ROAD, KILMARNOCK, KA1 5LA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Barrie John David Macsween as a secretary on 31 October 2016; Termination of appointment of Barrie John David Macsween as a director on 31 October 2016. The most likely internet sites of GAMES CENTRE LIMITED are www.gamescentre.co.uk, and www.games-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Games Centre Limited is a Private Limited Company. The company registration number is SC250450. Games Centre Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of Games Centre Limited is 1 Simonsburn Road Kilmarnock Ka1 5la. . LINDSAY, Robert William James is a Director of the company. WALTON, Stephen is a Director of the company. Secretary LINDSAY, Robert William James has been resigned. Secretary MACSWEEN, Barrie John David has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACSWEEN, Barrie John David has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
LINDSAY, Robert William James
Appointed Date: 03 June 2003
51 years old

Director
WALTON, Stephen
Appointed Date: 03 June 2003
49 years old

Resigned Directors

Secretary
LINDSAY, Robert William James
Resigned: 08 August 2003
Appointed Date: 03 June 2003

Secretary
MACSWEEN, Barrie John David
Resigned: 31 October 2016
Appointed Date: 08 August 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 June 2003
Appointed Date: 03 June 2003

Director
MACSWEEN, Barrie John David
Resigned: 31 October 2016
Appointed Date: 03 June 2003
50 years old

GAMES CENTRE LIMITED Events

04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Termination of appointment of Barrie John David Macsween as a secretary on 31 October 2016
08 Nov 2016
Termination of appointment of Barrie John David Macsween as a director on 31 October 2016
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 999

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
11 Aug 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
11 Aug 2003
New secretary appointed
11 Aug 2003
Secretary resigned
03 Jun 2003
Secretary resigned
03 Jun 2003
Incorporation

GAMES CENTRE LIMITED Charges

12 June 2013
Charge code SC25 0450 0002
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
27 September 2011
Floating charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…