SCOTTOILER HOLDINGS LTD.
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G62 6PL

Company number SC342913
Status Active
Incorporation Date 15 May 2008
Company Type Private Limited Company
Address 2 RIVERSIDE, MILNGAVIE, GLASGOW, G62 6PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 26,787 ; Total exemption small company accounts made up to 31 October 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of Memorandum and/or Articles of Association RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of SCOTTOILER HOLDINGS LTD. are www.scottoilerholdings.co.uk, and www.scottoiler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Scottoiler Holdings Ltd is a Private Limited Company. The company registration number is SC342913. Scottoiler Holdings Ltd has been working since 15 May 2008. The present status of the company is Active. The registered address of Scottoiler Holdings Ltd is 2 Riverside Milngavie Glasgow G62 6pl. . THOMSON, David Goodwin is a Secretary of the company. THOMSON, David Goodwin is a Director of the company. THOMSON, Fiona Scott is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMSON, David Goodwin
Appointed Date: 28 May 2008

Director
THOMSON, David Goodwin
Appointed Date: 28 May 2008
69 years old

Director
THOMSON, Fiona Scott
Appointed Date: 15 May 2008
62 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 15 May 2008
Appointed Date: 15 May 2008

Director
STEPHEN MABBOTT LTD.
Resigned: 15 May 2008
Appointed Date: 15 May 2008

SCOTTOILER HOLDINGS LTD. Events

14 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 26,787

01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
09 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2015
Change of share class name or designation
20 Aug 2015
Statement of capital following an allotment of shares on 11 August 2015
  • GBP 26,787

...
... and 23 more events
16 Jun 2008
Accounting reference date shortened from 31/05/2009 to 31/10/2008
21 May 2008
Appointment terminated director stephen mabbott LTD.
21 May 2008
Appointment terminated secretary brian reid LTD.
21 May 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

15 May 2008
Incorporation