About

Registered Number: 00748937
Date of Incorporation: 04/02/1963 (61 years and 2 months ago)
Company Status: Active
Registered Address: Town Centre House, Merrion Centre, Leeds, LS2 8LY

 

Based in Leeds, Town Centre Securities (Scotland) Ltd was founded on 04 February 1963. We do not know the number of employees at this company. The companies directors are listed as Kelly, Christopher John, Syers, Duncan Sinclair in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, Christopher John 01 February 2011 11 April 2014 1
SYERS, Duncan Sinclair 12 April 2014 05 September 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 August 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 13 March 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 06 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 30 December 2015
AAMD - Amended Accounts 15 April 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 January 2015
AP03 - Appointment of secretary 01 May 2014
AD01 - Change of registered office address 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 13 November 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AP01 - Appointment of director 27 April 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 29 December 2009
TM01 - Termination of appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 14 January 2008
363a - Annual Return 09 January 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 17 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 April 2003
AUD - Auditor's letter of resignation 25 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
363s - Annual Return 27 January 2002
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 30 April 2001
363s - Annual Return 11 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 26 January 1999
AUD - Auditor's letter of resignation 15 September 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 January 1997
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 10 January 1996
363s - Annual Return 09 January 1995
AA - Annual Accounts 09 January 1995
AA - Annual Accounts 13 January 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 11 January 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 06 January 1992
363s - Annual Return 06 January 1992
288 - N/A 03 January 1992
AA - Annual Accounts 15 January 1991
363a - Annual Return 15 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 November 1974 Fully Satisfied

N/A

Mortgage 16 August 1967 Fully Satisfied

N/A

Mortgage registered pursuant to o/c dated 13/1/67 25 November 1966 Fully Satisfied

N/A

Mortgage 25 June 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.