RESOLUTION BUSINESS SERVICES LIMITED
GLASGOW PETER DRUMMOND LIMITED

Hellopages » Glasgow City » Glasgow City » G69 8EQ
Company number SC216095
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 18 HEATHERBANK AVENUE, GARTCOSH, GLASGOW, SCOTLAND, G69 8EQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 28 Drumlanrig Street Thornhill Dumfriesshire DG3 5LL to 18 Heatherbank Avenue Gartcosh Glasgow G69 8EQ on 27 October 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RESOLUTION BUSINESS SERVICES LIMITED are www.resolutionbusinessservices.co.uk, and www.resolution-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Resolution Business Services Limited is a Private Limited Company. The company registration number is SC216095. Resolution Business Services Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Resolution Business Services Limited is 18 Heatherbank Avenue Gartcosh Glasgow Scotland G69 8eq. . HIDDLESTON, Linda is a Secretary of the company. HIDDLESTON, Peter Drummond is a Director of the company. Secretary HIDDLESTON, Peter Drummond has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HIDDLESTON, Neil Macpherson has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HIDDLESTON, Linda
Appointed Date: 26 May 2009

Director
HIDDLESTON, Peter Drummond
Appointed Date: 26 May 2009
51 years old

Resigned Directors

Secretary
HIDDLESTON, Peter Drummond
Resigned: 26 May 2009
Appointed Date: 05 March 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 March 2001
Appointed Date: 23 February 2001

Director
HIDDLESTON, Neil Macpherson
Resigned: 26 May 2009
Appointed Date: 05 March 2001
78 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 March 2001
Appointed Date: 23 February 2001

Persons With Significant Control

Drumlanrig Street Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RESOLUTION BUSINESS SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
27 Oct 2016
Registered office address changed from 28 Drumlanrig Street Thornhill Dumfriesshire DG3 5LL to 18 Heatherbank Avenue Gartcosh Glasgow G69 8EQ on 27 October 2016
19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
19 Mar 2001
New secretary appointed
13 Mar 2001
Registered office changed on 13/03/01 from: 28 drumlanrig street thornhill dumfriesshire DG3 5LL
13 Mar 2001
Secretary resigned
13 Mar 2001
Director resigned
23 Feb 2001
Incorporation