STEVEN INDUSTRIAL SERVICES (GLW) LIMITED
INVERURIE

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6TA
Company number SC152089
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address UNIT 4 INSCH BUSINESS PARK, INSCH, INVERURIE, ABERDEENSHIRE, AB52 6TA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEVEN INDUSTRIAL SERVICES (GLW) LIMITED are www.stevenindustrialservicesglw.co.uk, and www.steven-industrial-services-glw.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Steven Industrial Services Glw Limited is a Private Limited Company. The company registration number is SC152089. Steven Industrial Services Glw Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Steven Industrial Services Glw Limited is Unit 4 Insch Business Park Insch Inverurie Aberdeenshire Ab52 6ta. . GARTON, David is a Secretary of the company. GARTON, David is a Director of the company. WADE, Philip Stephen is a Director of the company. Secretary STEVEN, Sheena has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director STEVEN, David has been resigned. Director STEVEN, William Ian has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GARTON, David
Appointed Date: 25 January 2012

Director
GARTON, David
Appointed Date: 25 January 2012
61 years old

Director
WADE, Philip Stephen
Appointed Date: 25 January 2012
63 years old

Resigned Directors

Secretary
STEVEN, Sheena
Resigned: 25 January 2012
Appointed Date: 06 October 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 October 1994
Appointed Date: 22 July 1994

Director
STEVEN, David
Resigned: 09 July 2010
Appointed Date: 01 January 2001
58 years old

Director
STEVEN, William Ian
Resigned: 25 January 2012
Appointed Date: 06 October 1994
90 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 October 1994
Appointed Date: 22 July 1994

Persons With Significant Control

Mr David Garton
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

STEVEN INDUSTRIAL SERVICES (GLW) LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 7 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,001

05 Sep 2014
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 5,001

...
... and 66 more events
13 Oct 1994
Company name changed braeslope LIMITED\certificate issued on 14/10/94

06 Oct 1994
Secretary resigned;new director appointed

06 Oct 1994
Registered office changed on 06/10/94 from: 24 great king street edinburgh EH3 6QN

06 Oct 1994
New secretary appointed;director resigned

22 Jul 1994
Incorporation

STEVEN INDUSTRIAL SERVICES (GLW) LIMITED Charges

3 February 2000
Bond & floating charge
Delivered: 9 February 2000
Status: Satisfied on 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 November 1994
Floating charge
Delivered: 22 November 1994
Status: Satisfied on 10 April 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…