THE CAMPSIES CENTRE CUMBERNAULD LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1TW

Company number SC159848
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address CIVIC CENTRE, MOTHERWELL, ML1 1TW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 16,859,002 . The most likely internet sites of THE CAMPSIES CENTRE CUMBERNAULD LIMITED are www.thecampsiescentrecumbernauld.co.uk, and www.the-campsies-centre-cumbernauld.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The Campsies Centre Cumbernauld Limited is a Private Limited Company. The company registration number is SC159848. The Campsies Centre Cumbernauld Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of The Campsies Centre Cumbernauld Limited is Civic Centre Motherwell Ml1 1tw. . GARDINER, Gerard John is a Secretary of the company. GRAHAM, Allan George is a Director of the company. GRANT, Stephen, Councillor is a Director of the company. GRIFFIN, Stephanie is a Director of the company. IRVINE, Elizabeth is a Director of the company. JONES, Jean Reid, Councillor is a Director of the company. MASTERTON, Alan is a Director of the company. Secretary KILGOUR, Walter Bottomley has been resigned. Secretary MURRAY, Margaret June has been resigned. Secretary ROBERTSON, Ronald William Mcpherson has been resigned. Secretary MD SECRETARIES (EDINBURGH) LIMITED has been resigned. Director BARRIE, Thomas Myles has been resigned. Director BROOKS, James has been resigned. Director CARRIGAN, Daniel, Councillor has been resigned. Director CEFFERTY, Charles Rennie has been resigned. Director COMBE, Craig has been resigned. Director COYLE, James has been resigned. Director CURRAN, Harry has been resigned. Director DAWSON, John Alan has been resigned. Director DEVINE, George Cairns, Councillor has been resigned. Director GILCHRIST, Douglas Smith has been resigned. Director GRANT, Stephen, Councillor has been resigned. Director GRIFFIN, Mark has been resigned. Director HOMER, William has been resigned. Director LOCKETT, Patrick Gordon has been resigned. Director MACLEOD, Suzanne Marie, Councillor has been resigned. Director MCCULLOCH, Barry has been resigned. Director MCELROY, Gerard has been resigned. Director MCGUIGAN, Henry Damian has been resigned. Director MCKENNA, Rosemary has been resigned. Director MITCHELL, David William has been resigned. Director MORELAND, John Scotland has been resigned. Director MURRAY, Gordon, Councillor has been resigned. Director O'BRIEN, Alan has been resigned. Director TAYLOR, Robert Ronald Cameron has been resigned. Director YOUNG, Ian Robert has been resigned. Director MD SECRETARIES (EDINBURGH) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARDINER, Gerard John
Appointed Date: 11 June 2015

Director
GRAHAM, Allan George
Appointed Date: 17 May 2012
72 years old

Director
GRANT, Stephen, Councillor
Appointed Date: 17 May 2012
64 years old

Director
GRIFFIN, Stephanie
Appointed Date: 17 May 2012
38 years old

Director
IRVINE, Elizabeth
Appointed Date: 17 May 2012
77 years old

Director
JONES, Jean Reid, Councillor
Appointed Date: 12 July 2011
69 years old

Director
MASTERTON, Alan
Appointed Date: 17 May 2012
39 years old

Resigned Directors

Secretary
KILGOUR, Walter Bottomley
Resigned: 17 April 2007
Appointed Date: 28 June 1996

Secretary
MURRAY, Margaret June
Resigned: 11 June 2015
Appointed Date: 17 April 2007

Secretary
ROBERTSON, Ronald William Mcpherson
Resigned: 28 June 1996
Appointed Date: 27 December 1995

Secretary
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 27 December 1995
Appointed Date: 17 August 1995

Director
BARRIE, Thomas Myles
Resigned: 17 May 2007
Appointed Date: 27 December 1995
93 years old

Director
BROOKS, James
Resigned: 07 February 2008
Appointed Date: 16 August 1999
82 years old

Director
CARRIGAN, Daniel, Councillor
Resigned: 17 January 2011
Appointed Date: 17 May 2007
77 years old

Director
CEFFERTY, Charles Rennie
Resigned: 17 May 2012
Appointed Date: 31 March 2010
63 years old

Director
COMBE, Craig
Resigned: 08 April 1998
Appointed Date: 27 June 1996
89 years old

Director
COYLE, James
Resigned: 17 May 2007
Appointed Date: 27 June 1996
81 years old

Director
CURRAN, Harry
Resigned: 16 August 1999
Appointed Date: 27 June 1996
70 years old

Director
DAWSON, John Alan
Resigned: 28 June 1996
Appointed Date: 06 February 1996
81 years old

Director
DEVINE, George Cairns, Councillor
Resigned: 17 May 2012
Appointed Date: 31 March 2010
59 years old

Director
GILCHRIST, Douglas Smith
Resigned: 20 September 1998
Appointed Date: 29 January 1998
96 years old

Director
GRANT, Stephen, Councillor
Resigned: 09 June 2003
Appointed Date: 14 December 1998
64 years old

Director
GRIFFIN, Mark
Resigned: 16 May 2011
Appointed Date: 07 February 2008
39 years old

Director
HOMER, William
Resigned: 19 January 2009
Appointed Date: 09 June 2003
55 years old

Director
LOCKETT, Patrick Gordon
Resigned: 28 June 1996
Appointed Date: 06 February 1996
79 years old

Director
MACLEOD, Suzanne Marie, Councillor
Resigned: 24 May 1999
Appointed Date: 14 December 1998
60 years old

Director
MCCULLOCH, Barry
Resigned: 17 May 2012
Appointed Date: 16 August 1999
71 years old

Director
MCELROY, Gerard
Resigned: 17 May 2012
Appointed Date: 09 June 2003
78 years old

Director
MCGUIGAN, Henry Damian
Resigned: 16 August 1999
Appointed Date: 27 June 1996
81 years old

Director
MCKENNA, Rosemary
Resigned: 20 June 1997
Appointed Date: 06 February 1996
84 years old

Director
MITCHELL, David William
Resigned: 28 June 1996
Appointed Date: 27 December 1995
92 years old

Director
MORELAND, John Scotland
Resigned: 28 June 1996
Appointed Date: 06 February 1996
94 years old

Director
MURRAY, Gordon, Councillor
Resigned: 11 April 2003
Appointed Date: 16 August 1999
98 years old

Director
O'BRIEN, Alan
Resigned: 19 January 2009
Appointed Date: 17 May 2007
64 years old

Director
TAYLOR, Robert Ronald Cameron
Resigned: 28 June 1996
Appointed Date: 06 February 1996
77 years old

Director
YOUNG, Ian Robert
Resigned: 28 June 1996
Appointed Date: 06 February 1996
80 years old

Director
MD SECRETARIES (EDINBURGH) LIMITED
Resigned: 27 December 1995
Appointed Date: 17 August 1995

Persons With Significant Control

North Lanarkshire Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE CAMPSIES CENTRE CUMBERNAULD LIMITED Events

03 Apr 2017
Confirmation statement made on 15 March 2017 with updates
08 Nov 2016
Full accounts made up to 31 March 2016
11 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 16,859,002

11 May 2016
Director's details changed for Stephanie Muir on 15 February 2014
17 Sep 2015
Full accounts made up to 31 March 2015
...
... and 110 more events
17 Jan 1996
Registered office changed on 17/01/96 from: 24 great king street edinburgh EH3 6QN
17 Jan 1996
Accounting reference date notified as 31/03
17 Jan 1996
Nc inc already adjusted 27/12/95
17 Jan 1996
Memorandum and Articles of Association
17 Aug 1995
Incorporation