THE SOUTH INDIAN CULTURAL CENTRE OF SCOTLAND
HAMILTON THE HINDU TEMPLE OF SCOTLAND

Hellopages » South Lanarkshire » South Lanarkshire » ML3 0RF

Company number SC290339
Status Active
Incorporation Date 15 September 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 39 THE PADDOCK, HAMILTON, LANARKSHIRE, ML3 0RF
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration forty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE SOUTH INDIAN CULTURAL CENTRE OF SCOTLAND are www.thesouthindianculturalcentreof.co.uk, and www.the-south-indian-cultural-centre-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The South Indian Cultural Centre of Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC290339. The South Indian Cultural Centre of Scotland has been working since 15 September 2005. The present status of the company is Active. The registered address of The South Indian Cultural Centre of Scotland is 39 The Paddock Hamilton Lanarkshire Ml3 0rf. . JAGANNATHAN, Kuppuswamy is a Secretary of the company. ALAMANTHA, Premkumar Raju is a Director of the company. DORAISWAMY, Nanjappachetty Velaswamychetty, Dr is a Director of the company. JAGANNATHAN, Kuppuswamy is a Director of the company. RAMAN, Manuswamy Sethu, Dr is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Secretary
JAGANNATHAN, Kuppuswamy
Appointed Date: 15 September 2005

Director
ALAMANTHA, Premkumar Raju
Appointed Date: 12 June 2014
46 years old

Director
DORAISWAMY, Nanjappachetty Velaswamychetty, Dr
Appointed Date: 15 September 2005
84 years old

Director
JAGANNATHAN, Kuppuswamy
Appointed Date: 12 June 2014
76 years old

Director
RAMAN, Manuswamy Sethu, Dr
Appointed Date: 15 September 2005
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Nominee Director
BRIAN REID LTD.
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Persons With Significant Control

Mr Premkumar Raju Alamantha
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Dr Nanjappachetty Velaswamychetty Doraiswamy
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

Mr Kuppuswamy Jagannathan
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Dr Manuswamy Sethu Raman
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

THE SOUTH INDIAN CULTURAL CENTRE OF SCOTLAND Events

24 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 September 2015
10 Oct 2015
Satisfaction of charge 2 in full
21 Sep 2015
Annual return made up to 15 September 2015 no member list
...
... and 30 more events
23 Jan 2006
Director resigned
29 Dec 2005
New secretary appointed
23 Dec 2005
New director appointed
23 Dec 2005
New director appointed
15 Sep 2005
Incorporation

THE SOUTH INDIAN CULTURAL CENTRE OF SCOTLAND Charges

19 February 2010
Standard security
Delivered: 25 February 2010
Status: Satisfied on 10 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Wardlawhill church 78 hamilton road rutherglen glasgow.
1 February 2010
Floating charge
Delivered: 5 February 2010
Status: Satisfied on 24 June 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…