FOLDERCASE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2RQ
Company number SC275381
Status Active
Incorporation Date 1 November 2004
Company Type Private Limited Company
Address 148 WEST NILE STREET, GLASGOW, G1 2RQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of FOLDERCASE LIMITED are www.foldercase.co.uk, and www.foldercase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foldercase Limited is a Private Limited Company. The company registration number is SC275381. Foldercase Limited has been working since 01 November 2004. The present status of the company is Active. The registered address of Foldercase Limited is 148 West Nile Street Glasgow G1 2rq. . AMEUR, Hamid is a Director of the company. Secretary AMEUR, Lissa Maria has been resigned. Secretary O'DONNELL, Gerald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AMEUR, Lissa Maria has been resigned. Director O'DONNELL, Gerald has been resigned. Director SARTI, Piero Lucio has been resigned. Director SARTI, Sandro Pietro Mario has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
AMEUR, Hamid
Appointed Date: 23 March 2007
59 years old

Resigned Directors

Secretary
AMEUR, Lissa Maria
Resigned: 23 May 2014
Appointed Date: 23 March 2007

Secretary
O'DONNELL, Gerald
Resigned: 23 March 2007
Appointed Date: 17 November 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 November 2004
Appointed Date: 01 November 2004

Director
AMEUR, Lissa Maria
Resigned: 23 May 2014
Appointed Date: 23 March 2007
58 years old

Director
O'DONNELL, Gerald
Resigned: 23 March 2007
Appointed Date: 17 November 2004
72 years old

Director
SARTI, Piero Lucio
Resigned: 23 March 2007
Appointed Date: 17 November 2004
69 years old

Director
SARTI, Sandro Pietro Mario
Resigned: 23 March 2007
Appointed Date: 17 November 2004
74 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 17 November 2004
Appointed Date: 01 November 2004

Persons With Significant Control

Mr Hamid Ameur
Notified on: 11 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

FOLDERCASE LIMITED Events

31 Oct 2016
Confirmation statement made on 11 September 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 30 November 2015
14 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

22 Aug 2015
Accounts for a dormant company made up to 30 November 2014
11 Sep 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100

...
... and 43 more events
18 Nov 2004
New director appointed
18 Nov 2004
Registered office changed on 18/11/04 from: 24 great king street edinburgh midlothian EH3 6QN
18 Nov 2004
New secretary appointed;new director appointed
18 Nov 2004
Secretary resigned
01 Nov 2004
Incorporation