Tillicoultry Centenary Hall Company Limited CLACKMANNANSHIRE


Founded in 1997, Tillicoultry Centenary Hall Company, classified under reg no. SC178214 is an active company. Currently registered at 41 Hamilton Street FK13 6EL, Clackmannanshire the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 9 directors in the the company, namely Barbara F., Sandra T. and Hazel G. and others. In addition one secretary - William W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tillicoultry Centenary Hall Company Limited Address / Contact

Office Address 41 Hamilton Street
Office Address2 Tillicoultry
Town Clackmannanshire
Post code FK13 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC178214
Date of Incorporation Tue, 26th Aug 1997
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Barbara F.

Position: Director

Appointed: 25 August 2021

Sandra T.

Position: Director

Appointed: 25 August 2021

Hazel G.

Position: Director

Appointed: 13 June 2018

William W.

Position: Secretary

Appointed: 28 November 2016

Margaret W.

Position: Director

Appointed: 26 November 2011

James W.

Position: Director

Appointed: 16 November 1999

Catherine M.

Position: Director

Appointed: 26 August 1997

William W.

Position: Director

Appointed: 26 August 1997

Mary B.

Position: Director

Appointed: 26 August 1997

Robert M.

Position: Director

Appointed: 26 August 1997

Morag D.

Position: Director

Appointed: 23 November 2013

Resigned: 16 June 2017

Ross D.

Position: Director

Appointed: 20 November 2010

Resigned: 28 November 2016

Margaret D.

Position: Director

Appointed: 18 November 2005

Resigned: 01 March 2017

Robina B.

Position: Director

Appointed: 16 November 1999

Resigned: 26 August 2009

Elizabeth D.

Position: Director

Appointed: 16 November 1999

Resigned: 01 February 2000

Ian G.

Position: Secretary

Appointed: 15 July 1999

Resigned: 28 November 2016

Ivy W.

Position: Director

Appointed: 27 October 1998

Resigned: 15 July 1999

William F.

Position: Director

Appointed: 27 October 1998

Resigned: 19 October 1999

Jessie L.

Position: Director

Appointed: 27 October 1998

Resigned: 29 June 2019

Margaret P.

Position: Director

Appointed: 26 August 1997

Resigned: 27 October 1998

Rosemary P.

Position: Director

Appointed: 26 August 1997

Resigned: 27 October 1998

Margaret W.

Position: Director

Appointed: 26 August 1997

Resigned: 21 November 2003

Ian G.

Position: Director

Appointed: 26 August 1997

Resigned: 28 November 2016

Walter M.

Position: Secretary

Appointed: 26 August 1997

Resigned: 15 July 1999

Jemima A.

Position: Director

Appointed: 26 August 1997

Resigned: 21 November 2003

Isabella C.

Position: Director

Appointed: 26 August 1997

Resigned: 10 November 2000

Helen K.

Position: Director

Appointed: 26 August 1997

Resigned: 27 October 1998

John L.

Position: Director

Appointed: 26 August 1997

Resigned: 01 February 2000

Brian M.

Position: Director

Appointed: 26 August 1997

Resigned: 09 July 2011

Margaret M.

Position: Director

Appointed: 26 August 1997

Resigned: 04 July 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 11 names. As we found, there is Mary B. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Morag D. This PSC has significiant influence or control over the company,. Then there is Margaret D., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Mary B.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Morag D.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Margaret D.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Ross D.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Ian G.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Robert M.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Jessie L.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

James W.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Catherine M.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Margaret W.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

William W.

Notified on 15 August 2016
Ceased on 16 August 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, June 2023
Free Download (14 pages)

Company search

Advertisements