Company number SC481707
Status Active
Incorporation Date 8 July 2014
Company Type Private Limited Company
Address 13 CARNEGIE STREET, GREYSTONE CRESCENT, DUMFRIES, DUMFRIES AND GALLOWAY, DG1 1PG
Home Country United Kingdom
Nature of Business 38210 - Treatment and disposal of non-hazardous waste
Phone, email, etc
Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 10 August 2015; Satisfaction of charge SC4817070001 in full. The most likely internet sites of LITTLETON AD LIMITED are www.littletonad.co.uk, and www.littleton-ad.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Littleton Ad Limited is a Private Limited Company.
The company registration number is SC481707. Littleton Ad Limited has been working since 08 July 2014.
The present status of the company is Active. The registered address of Littleton Ad Limited is 13 Carnegie Street Greystone Crescent Dumfries Dumfries and Galloway Dg1 1pg. . DODDS, Robert Andrew is a Director of the company. MATHER, Christopher Ian is a Director of the company. RIEL, Christian is a Director of the company. Director NELSON, Christian has been resigned. The company operates in "Treatment and disposal of non-hazardous waste".
Current Directors
Resigned Directors
Persons With Significant Control
Nelson & Mather Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
Biogest Energie Und Wassertechnik Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
LITTLETON AD LIMITED Events
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 10 August 2015
04 Apr 2016
Satisfaction of charge SC4817070001 in full
23 Mar 2016
Previous accounting period extended from 31 July 2015 to 10 August 2015
02 Sep 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
...
... and 4 more events
26 Aug 2015
Appointment of Robert Andrew Dodds as a director on 6 May 2015
26 Aug 2015
Change of share class name or designation
26 Aug 2015
Termination of appointment of Christian Nelson as a director on 6 May 2015
25 Jun 2015
Registration of charge SC4817070001, created on 23 June 2015
08 Jul 2014
Incorporation
Statement of capital on 2014-07-08