ALLAN M TOD (RUTHERGLEN) LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC296275
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address GORDON CHAMBERS 6TH FLOOR, 90 MITCHELL STREET, GLASGOW, SCOTLAND, G1 3NQ
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 38 Edgemont Street Flat 1/2 Glasgow G41 3EL Scotland to Gordon Chambers 6th Floor 90 Mitchell Street Glasgow G1 3NQ on 2 June 2016. The most likely internet sites of ALLAN M TOD (RUTHERGLEN) LTD. are www.allanmtodrutherglen.co.uk, and www.allan-m-tod-rutherglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allan M Tod Rutherglen Ltd is a Private Limited Company. The company registration number is SC296275. Allan M Tod Rutherglen Ltd has been working since 30 January 2006. The present status of the company is Active. The registered address of Allan M Tod Rutherglen Ltd is Gordon Chambers 6th Floor 90 Mitchell Street Glasgow Scotland G1 3nq. . SHAFIQ, Sohaib Mohammad is a Director of the company. Secretary SHARKEY, Janice has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director SHARKEY, William Thomson has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
SHAFIQ, Sohaib Mohammad
Appointed Date: 11 May 2016
42 years old

Resigned Directors

Secretary
SHARKEY, Janice
Resigned: 11 May 2016
Appointed Date: 30 January 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Director
SHARKEY, William Thomson
Resigned: 11 May 2016
Appointed Date: 30 January 2006
64 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 30 January 2006
Appointed Date: 30 January 2006

Persons With Significant Control

I B Optical Ltd
Notified on: 12 May 2016
Nature of control: Ownership of shares – 75% or more

ALLAN M TOD (RUTHERGLEN) LTD. Events

11 Mar 2017
Confirmation statement made on 30 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Registered office address changed from 38 Edgemont Street Flat 1/2 Glasgow G41 3EL Scotland to Gordon Chambers 6th Floor 90 Mitchell Street Glasgow G1 3NQ on 2 June 2016
02 Jun 2016
Appointment of Mr Sohaib Mohammad Shafiq as a director on 11 May 2016
02 Jun 2016
Termination of appointment of Janice Sharkey as a secretary on 11 May 2016
...
... and 28 more events
13 Feb 2006
Registered office changed on 13/02/06 from: 50 orchard street hamilton ML3 6PB
13 Feb 2006
Ad 09/02/06--------- £ si 98@1=98 £ ic 2/100
03 Feb 2006
Secretary resigned
03 Feb 2006
Director resigned
30 Jan 2006
Incorporation

ALLAN M TOD (RUTHERGLEN) LTD. Charges

16 November 2006
Bond & floating charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…