TOWN CARD LIMITED
ST ANDREWS

Hellopages » Fife » Fife » KY16 9LB

Company number SC169749
Status Active
Incorporation Date 13 November 1996
Company Type Private Limited Company
Address HORIZON HOUSE, ABBEY WALK, ST ANDREWS, FIFE, SCOTLAND, KY16 9LB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from St Andrews New Technology Centre North Haugh St. Andrews Fife KY16 9SR to Horizon House Abbey Walk St Andrews Fife KY16 9LB on 22 November 2016; Confirmation statement made on 1 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of TOWN CARD LIMITED are www.towncard.co.uk, and www.town-card.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Broughty Ferry Rail Station is 9.6 miles; to Balmossie Rail Station is 9.7 miles; to Monifieth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Card Limited is a Private Limited Company. The company registration number is SC169749. Town Card Limited has been working since 13 November 1996. The present status of the company is Active. The registered address of Town Card Limited is Horizon House Abbey Walk St Andrews Fife Scotland Ky16 9lb. . MCROBB, Kenneth Andrew is a Secretary of the company. MCLISTER, Randal is a Director of the company. Secretary MCCANCE, Ian has been resigned. Secretary MCLISTER, Avril has been resigned. Secretary PATON, Gordon Hutchison has been resigned. Secretary ROBB, David Shepherd Stewart has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCCANCE, Carolyn has been resigned. Director MCCANCE, Ian has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MCROBB, Kenneth Andrew
Appointed Date: 01 June 2006

Director
MCLISTER, Randal
Appointed Date: 11 December 1997
68 years old

Resigned Directors

Secretary
MCCANCE, Ian
Resigned: 09 January 1998
Appointed Date: 13 November 1996

Secretary
MCLISTER, Avril
Resigned: 10 April 2001
Appointed Date: 09 January 1998

Secretary
PATON, Gordon Hutchison
Resigned: 16 May 2002
Appointed Date: 10 April 2001

Secretary
ROBB, David Shepherd Stewart
Resigned: 01 June 2006
Appointed Date: 16 May 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 November 1996
Appointed Date: 13 November 1996

Director
MCCANCE, Carolyn
Resigned: 09 January 1998
Appointed Date: 13 November 1996
76 years old

Director
MCCANCE, Ian
Resigned: 09 January 1998
Appointed Date: 13 November 1996
77 years old

Persons With Significant Control

Scotcomms Technology Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWN CARD LIMITED Events

22 Nov 2016
Registered office address changed from St Andrews New Technology Centre North Haugh St. Andrews Fife KY16 9SR to Horizon House Abbey Walk St Andrews Fife KY16 9LB on 22 November 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
08 Jul 2016
Accounts for a dormant company made up to 31 March 2016
29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
17 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2

...
... and 49 more events
05 Feb 1998
New secretary appointed
19 Dec 1997
Return made up to 13/11/97; full list of members
  • 363(287) ‐ Registered office changed on 19/12/97

27 Aug 1997
Director resigned
13 Nov 1996
Secretary resigned
13 Nov 1996
Incorporation