JAMES STEVENSON (FLAGS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G42 0PL

Company number SC047510
Status Active
Incorporation Date 6 May 1970
Company Type Private Limited Company
Address 46-48 HAMILTON STREET, POLMADIE, GLASGOW, G42 0PL
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of JAMES STEVENSON (FLAGS) LIMITED are www.jamesstevensonflags.co.uk, and www.james-stevenson-flags.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. James Stevenson Flags Limited is a Private Limited Company. The company registration number is SC047510. James Stevenson Flags Limited has been working since 06 May 1970. The present status of the company is Active. The registered address of James Stevenson Flags Limited is 46 48 Hamilton Street Polmadie Glasgow G42 0pl. . GEDDES, Allan John Duncan is a Director of the company. KERR, Amanda Jane is a Director of the company. Secretary GEDDES, Jean Mitchell has been resigned. Secretary KERR, Amanda Jane has been resigned. Director GEDDES, Alexander Allan has been resigned. Director GEDDES, Alexander Allan has been resigned. Director GEDDES, Allan John Duncan has been resigned. Director GEDDES, Jean Mitchell has been resigned. Director KERR, Amanda Jane has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
GEDDES, Allan John Duncan
Appointed Date: 05 July 2012
58 years old

Director
KERR, Amanda Jane
Appointed Date: 05 July 2012
62 years old

Resigned Directors

Secretary
GEDDES, Jean Mitchell
Resigned: 08 July 2002
Appointed Date: 31 December 1991

Secretary
KERR, Amanda Jane
Resigned: 11 February 2011
Appointed Date: 08 July 2002

Director
GEDDES, Alexander Allan
Resigned: 06 July 2012
Appointed Date: 10 February 2011
92 years old

Director
GEDDES, Alexander Allan
Resigned: 31 March 2003
Appointed Date: 31 December 1991
92 years old

Director
GEDDES, Allan John Duncan
Resigned: 11 February 2011
Appointed Date: 01 March 1990
58 years old

Director
GEDDES, Jean Mitchell
Resigned: 31 March 2003
Appointed Date: 31 December 1991
91 years old

Director
KERR, Amanda Jane
Resigned: 11 February 2011
Appointed Date: 08 July 2002
62 years old

Persons With Significant Control

Mr Alexander Allan Geddes
Notified on: 7 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jean Mitchell Geddes
Notified on: 7 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAMES STEVENSON (FLAGS) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 30 November 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 30 November 2015
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 80 more events
25 Jan 1988
Full accounts made up to 30 November 1987

13 Jan 1988
Secretary's particulars changed;director's particulars changed

24 Jul 1987
Return made up to 21/01/87; full list of members

24 Jul 1987
Full accounts made up to 30 November 1986

24 Jul 1987
Secretary's particulars changed;director's particulars changed

JAMES STEVENSON (FLAGS) LIMITED Charges

15 July 1993
Standard security
Delivered: 3 August 1993
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16 millgate, cupar, fife.