S.T.U.C. TRAINING LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 6NG

Company number SC165883
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 333 WOODLANDS ROAD, GLASGOW, GLASGOW, G3 6NG
Home Country United Kingdom
Nature of Business 94200 - Activities of trade unions
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of S.T.U.C. TRAINING LIMITED are www.stuctraining.co.uk, and www.s-t-u-c-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.9 miles; to Clydebank Rail Station is 5.2 miles; to Busby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T U C Training Limited is a Private Limited Company. The company registration number is SC165883. S T U C Training Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of S T U C Training Limited is 333 Woodlands Road Glasgow Glasgow G3 6ng. . REID, Margaret Ann is a Secretary of the company. KIRBY, Michael is a Director of the company. RAFFERTY, Patrick is a Director of the company. SMITH, Grahame Thomas is a Director of the company. Secretary CHRISTIE, Campbell, Dr has been resigned. Secretary SPEIRS, William Macleod has been resigned. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CHRISTIE, Campbell, Dr has been resigned. Director DONALDSON, Harry has been resigned. Director HARRISON, Mary has been resigned. Director KELLY, Patrick Joseph has been resigned. Director LIANDU, Namasiku Donald has been resigned. Director MCKAY, Jane has been resigned. Director QUIGLEY, John Joseph has been resigned. Director SMITH, Matthew George has been resigned. Director SPEIRS, William Macleod has been resigned. The company operates in "Activities of trade unions".


Current Directors

Secretary
REID, Margaret Ann
Appointed Date: 01 July 2006

Director
KIRBY, Michael
Appointed Date: 02 March 2011
73 years old

Director
RAFFERTY, Patrick
Appointed Date: 03 February 2016
68 years old

Director
SMITH, Grahame Thomas
Appointed Date: 07 February 2007
66 years old

Resigned Directors

Secretary
CHRISTIE, Campbell, Dr
Resigned: 05 September 1998
Appointed Date: 01 July 1996

Secretary
SPEIRS, William Macleod
Resigned: 30 June 2006
Appointed Date: 06 September 1998

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 01 July 1996
Appointed Date: 28 May 1996

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 01 July 1996
Appointed Date: 28 May 1996

Director
CHRISTIE, Campbell, Dr
Resigned: 05 September 1998
Appointed Date: 01 July 1996
88 years old

Director
DONALDSON, Harry
Resigned: 03 February 2016
Appointed Date: 02 March 2011
76 years old

Director
HARRISON, Mary
Resigned: 24 April 1998
Appointed Date: 01 July 1996
86 years old

Director
KELLY, Patrick Joseph
Resigned: 26 April 1999
Appointed Date: 01 May 1998
74 years old

Director
LIANDU, Namasiku Donald
Resigned: 07 February 2007
Appointed Date: 19 June 2002
66 years old

Director
MCKAY, Jane
Resigned: 19 June 2002
Appointed Date: 01 April 1999
84 years old

Director
QUIGLEY, John Joseph
Resigned: 18 June 2010
Appointed Date: 03 December 2008
77 years old

Director
SMITH, Matthew George
Resigned: 06 December 2010
Appointed Date: 01 July 1996
73 years old

Director
SPEIRS, William Macleod
Resigned: 30 June 2006
Appointed Date: 08 September 1998
73 years old

S.T.U.C. TRAINING LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 31 December 2016
09 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Appointment of Mr Patrick Rafferty as a director on 3 February 2016
09 Feb 2016
Secretary's details changed for Margaret Ann Reid on 9 February 2016
...
... and 80 more events
12 Jul 1996
New secretary appointed;new director appointed
12 Jul 1996
New director appointed
08 Jul 1996
Company name changed lomond ventures twenty two limit ed\certificate issued on 09/07/96
08 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 May 1996
Incorporation

S.T.U.C. TRAINING LIMITED Charges

28 September 2011
Standard security
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Trustees of the Stuc Staff Pension Scheme
Description: 333 woodlands road glasgow GLA121063.
10 April 2009
Standard security
Delivered: 18 April 2009
Status: Satisfied on 27 February 2014
Persons entitled: The Trustees of the Scottish Trades Union Congress General Council Staff Pension Scheme
Description: 333 woodlands road, glasgow GLA121062.
15 March 2000
Standard security
Delivered: 27 March 2000
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: 333 woodlands road, glasgow.
23 July 1996
Standard security
Delivered: 30 July 1996
Status: Satisfied on 26 June 2008
Persons entitled: Walker Holdings (Scotland) Limited
Description: Area of ground at woodlands road, glasgow.