Company NameDundonald (Cumbernauld) Limited
Company StatusActive
Company Number05983938
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Previous NameTown Centre Securities (Dewsbury) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(6 months, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Benjamin Ziff
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(8 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Stewart Macneill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Timothy James Crawford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lilling Grange Lilling
York
Yorkshire
YO60 6RW
Director NameMrs Karen Lesley Prior
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Secretary NameMrs Karen Lesley Prior
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Silcoates Avenue
Wrenthorpe
Wakefield
West Yorkshire
WF2 0UP
Director NameMr Dudley Spencer Gee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressRhuellen
Killearn
G63 9LF
Scotland
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameRobert Hilton Bigley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Great Langton
Northallerton
North Yorkshire
DL7 0TA
Secretary NameMiss Ann Elizabeth McGookin
NationalityBritish
StatusResigned
Appointed22 June 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2011)
RoleCompany Secretar
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Christopher James Kelly
StatusResigned
Appointed01 February 2011(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameMr Duncan Sinclair Syers
StatusResigned
Appointed12 April 2014(7 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2017)
RoleCompany Director
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Mark John Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2020)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
LS2 8LY

Contact

Websitetcs-plc.co.uk
Email address[email protected]

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.4m at £1Dundonald Property Investments LTD
99.93%
Deferred
1 at £1000Dundonald Property Investments LTD
0.07%
Ordinary

Financials

Year2014
Turnover£89,518
Net Worth£948,788
Current Liabilities£7,038

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

24 September 2008Delivered on: 23 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole subjects k/a and forming 8 south muirhead road, cumbernauld, glasgow t/no DMB74298 and 12 south muirhead road, cumbernauld, glasgow t/no DMB74297.
Outstanding
18 April 2007Delivered on: 29 June 2007
Satisfied on: 2 October 2008
Persons entitled: Town Centre Securities PLC

Classification: Standard security which was presented for registration in scotland on 27 june 2007 and
Secured details: All sums due or to become due.
Particulars: Unit 1, 6 south muirhead road cumbernauld t/no dmb 74297.
Fully Satisfied
18 April 2007Delivered on: 29 June 2007
Satisfied on: 2 October 2008
Persons entitled: Town Centre Securities PLC

Classification: Standard security which was presented for registration in scotland on 27 june 2007 and
Secured details: All sums due or to become due.
Particulars: Unit 2, 6 south muirhead road cumbernauld t/no dmb 74298.
Fully Satisfied

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Lynda Margaret Shillaw as a director on 7 August 2020 (1 page)
13 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
2 January 2019Appointment of Ms Lynda Margaret Shillaw as a director on 20 November 2018 (2 pages)
2 January 2019Termination of appointment of Richard Anthony Lewis as a director on 20 November 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 August 2018Satisfaction of charge 3 in full (4 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 February 2018Termination of appointment of Duncan Sinclair Syers as a secretary on 6 September 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 February 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
23 February 2016Appointment of Mr Benjamin Ziff as a director on 17 September 2015 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,401,000
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,401,000
(6 pages)
26 June 2015Full accounts made up to 30 June 2014 (14 pages)
26 June 2015Full accounts made up to 30 June 2014 (14 pages)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
1 May 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (1 page)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,401,000
(6 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,401,000
(6 pages)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a director (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
30 April 2014Termination of appointment of Christopher Kelly as a secretary (1 page)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
8 April 2014Appointment of Mr Duncan Sinclair Syers as a director (2 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,401,000
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,401,000
(6 pages)
5 March 2013Full accounts made up to 30 June 2012 (14 pages)
5 March 2013Full accounts made up to 30 June 2012 (14 pages)
1 March 2013Termination of appointment of Dudley Gee as a director (2 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
1 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,401,000
(5 pages)
1 March 2013Termination of appointment of Dudley Gee as a director (2 pages)
1 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 1,401,000
(5 pages)
1 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
30 March 2011Full accounts made up to 30 June 2010 (14 pages)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Appointment of Mr Christopher James Kelly as a secretary (1 page)
1 March 2011Termination of appointment of Ann Mcgookin as a secretary (1 page)
3 November 2010Director's details changed for Mr Edward Max Ziff on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Edward Max Ziff on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Anthony Lewis on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Mr Richard Anthony Lewis on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Anthony Lewis on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
3 November 2010Director's details changed for Mr Edward Max Ziff on 3 November 2010 (2 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
27 April 2010Appointment of Christopher John Kelly as a director (3 pages)
8 March 2010Full accounts made up to 30 June 2009 (14 pages)
8 March 2010Full accounts made up to 30 June 2009 (14 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
3 December 2009Termination of appointment of Robert Bigley as a director (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Dudley Spencer Gee on 31 October 2009 (2 pages)
2 November 2009Director's details changed for Dudley Spencer Gee on 31 October 2009 (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 July 2009Secretary appointed ann elizabeth mcgookin (2 pages)
7 June 2009Appointment terminated secretary karen prior (1 page)
7 June 2009Appointment terminated secretary karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
30 April 2009Appointment terminated director karen prior (1 page)
31 March 2009Full accounts made up to 30 June 2008 (15 pages)
31 March 2009Full accounts made up to 30 June 2008 (15 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
23 October 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
23 October 2008Particulars of a mortgage or charge/398 / charge no: 3 (4 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 September 2008Return made up to 31/10/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2008Return made up to 31/10/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2008Appointment terminated director timothy crawford (1 page)
1 August 2008Appointment terminated director timothy crawford (1 page)
18 March 2008Full accounts made up to 30 June 2007 (13 pages)
18 March 2008Full accounts made up to 30 June 2007 (13 pages)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o tcs properties town centre house the merrion centre, leeds yorkshire LS2 8LY (1 page)
15 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 November 2007Registered office changed on 15/11/07 from: c/o tcs properties town centre house the merrion centre, leeds yorkshire LS2 8LY (1 page)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
29 June 2007Particulars of mortgage/charge (4 pages)
28 June 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
13 June 2007New director appointed (4 pages)
23 April 2007Company name changed town centre securities (dewsbury ) LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed town centre securities (dewsbury ) LIMITED\certificate issued on 23/04/07 (2 pages)
22 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
22 January 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)