SUBCO (GLASGOW) LIMITED
GLASGOW SUBCO ENGINEERING (GLASGOW) LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 1AG

Company number SC046748
Status Active
Incorporation Date 9 July 1969
Company Type Private Limited Company
Address 78 SWITCHBACK ROAD, BEARSDEN, GLASGOW, G61 1AG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 3,000 . The most likely internet sites of SUBCO (GLASGOW) LIMITED are www.subcoglasgow.co.uk, and www.subco-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Subco Glasgow Limited is a Private Limited Company. The company registration number is SC046748. Subco Glasgow Limited has been working since 09 July 1969. The present status of the company is Active. The registered address of Subco Glasgow Limited is 78 Switchback Road Bearsden Glasgow G61 1ag. . GILROY, Martin Howard is a Secretary of the company. GILROY, Margaret Robertson is a Director of the company. GILROY, Martin Howard is a Director of the company. Secretary GILROY, Margery has been resigned. Director DUNDAS, William has been resigned. Director GILBRIDE, William Turner has been resigned. Director GILROY, Margery has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GILROY, Martin Howard
Appointed Date: 15 August 1998

Director
GILROY, Margaret Robertson
Appointed Date: 03 March 2000
74 years old

Director

Resigned Directors

Secretary
GILROY, Margery
Resigned: 15 August 1998

Director
DUNDAS, William
Resigned: 03 March 2000
Appointed Date: 15 August 1998
83 years old

Director
GILBRIDE, William Turner
Resigned: 10 October 1990

Director
GILROY, Margery
Resigned: 15 August 1998
111 years old

Persons With Significant Control

Mr. Martin Howard Gilroy
Notified on: 1 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SUBCO (GLASGOW) LIMITED Events

13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,000

...
... and 60 more events
08 Nov 1988
Accounts for a small company made up to 31 December 1987

14 Oct 1987
Return made up to 08/10/87; full list of members

14 Oct 1987
Accounts for a small company made up to 31 December 1986

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 02/10/86; full list of members