The Village Centre Limited GLASGOW


Founded in 2007, The Village Centre, classified under reg no. SC315586 is an active company. Currently registered at 12 Maxwell Drive G74 4HG, Glasgow the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 5 directors, namely Gilmour C., William J. and Gavin H. and others. Of them, James M. has been with the company the longest, being appointed on 30 January 2007 and Gilmour C. has been with the company for the least time - from 1 January 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alexander M. who worked with the the company until 7 May 2018.

The Village Centre Limited Address / Contact

Office Address 12 Maxwell Drive
Office Address2 East Kilbride
Town Glasgow
Post code G74 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC315586
Date of Incorporation Tue, 30th Jan 2007
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Gilmour C.

Position: Director

Appointed: 01 January 2021

William J.

Position: Director

Appointed: 07 May 2018

Gavin H.

Position: Director

Appointed: 07 May 2018

James T.

Position: Director

Appointed: 07 May 2018

James M.

Position: Director

Appointed: 30 January 2007

Brian F.

Position: Director

Appointed: 01 January 2022

Resigned: 28 August 2023

Irene C.

Position: Director

Appointed: 07 May 2018

Resigned: 31 October 2020

Iain M.

Position: Director

Appointed: 30 August 2010

Resigned: 06 November 2013

Dorothy M.

Position: Director

Appointed: 06 August 2007

Resigned: 23 November 2008

Alexander M.

Position: Secretary

Appointed: 30 January 2007

Resigned: 07 May 2018

Paul B.

Position: Director

Appointed: 30 January 2007

Resigned: 07 May 2018

Alexander M.

Position: Director

Appointed: 30 January 2007

Resigned: 07 May 2018

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we discovered, there is James M. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Paul B. This PSC and has 25-50% voting rights. The third one is Alexander M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Paul B.

Notified on 6 April 2016
Ceased on 7 May 2018
Nature of control: 25-50% voting rights

Alexander M.

Notified on 6 April 2016
Ceased on 7 May 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, January 2024
Free Download (24 pages)

Company search

Advertisements