Company number SC355266
Status Active
Incorporation Date 18 February 2009
Company Type Private Limited Company
Address UNIT 7, 42, DALSETTER AVENUE, GLASGOW, LANARKSHIRE, G15 8TE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Micro company accounts made up to 30 April 2016; Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 100
. The most likely internet sites of FOREMOST PRODUCTS LTD. are www.foremostproducts.co.uk, and www.foremost-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Foremost Products Ltd is a Private Limited Company.
The company registration number is SC355266. Foremost Products Ltd has been working since 18 February 2009.
The present status of the company is Active. The registered address of Foremost Products Ltd is Unit 7 42 Dalsetter Avenue Glasgow Lanarkshire G15 8te. . FOREMAN, Anne Elizabeth is a Secretary of the company. FOREMAN, Anne Elizabeth is a Director of the company. FOREMAN, Graham James Alexander is a Director of the company. TINDALL, Christopher William is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 18 February 2009
Appointed Date: 18 February 2009
Persons With Significant Control
Mrs Anne Elizabeth Foreman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOREMOST PRODUCTS LTD. Events
22 Feb 2017
Confirmation statement made on 18 February 2017 with updates
30 Jan 2017
Micro company accounts made up to 30 April 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
31 Jan 2016
Micro company accounts made up to 30 April 2015
20 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
...
... and 20 more events
14 Sep 2009
Director appointed christopher tindal
23 Feb 2009
Appointment terminated director stephen george mabbott
23 Feb 2009
Appointment terminated secretary brian reid LTD.
23 Feb 2009
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
18 Feb 2009
Incorporation