SCOT-TECH FURNITURE SERVICES LTD.
GLASGOW SCOT-TECH CLEANING SERVICES LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3NQ

Company number SC146858
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 105 . The most likely internet sites of SCOT-TECH FURNITURE SERVICES LTD. are www.scottechfurnitureservices.co.uk, and www.scot-tech-furniture-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scot Tech Furniture Services Ltd is a Private Limited Company. The company registration number is SC146858. Scot Tech Furniture Services Ltd has been working since 11 October 1993. The present status of the company is Active. The registered address of Scot Tech Furniture Services Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . CARMICHAEL, Stuart Andrew John is a Secretary of the company. CARMICHAEL, Stuart Andrew John is a Director of the company. DEAKIN, Greg Henderson is a Director of the company. HUNTER, Lesley Mary Ann is a Director of the company. Secretary MITCHELL, Margaret Carruth has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MITCHELL, David Allan has been resigned. Director MITCHELL, Margaret Carruth has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
CARMICHAEL, Stuart Andrew John
Appointed Date: 18 August 2004

Director
CARMICHAEL, Stuart Andrew John
Appointed Date: 18 August 2004
58 years old

Director
DEAKIN, Greg Henderson
Appointed Date: 18 August 2004
51 years old

Director
HUNTER, Lesley Mary Ann
Appointed Date: 01 November 2005
65 years old

Resigned Directors

Secretary
MITCHELL, Margaret Carruth
Resigned: 18 August 2004
Appointed Date: 03 February 1994

Nominee Secretary
REID, Brian
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Nominee Director
MABBOTT, Stephen
Resigned: 11 October 1993
Appointed Date: 11 October 1993
74 years old

Director
MITCHELL, David Allan
Resigned: 18 August 2004
Appointed Date: 03 February 1994
69 years old

Director
MITCHELL, Margaret Carruth
Resigned: 18 August 2004
Appointed Date: 03 February 1994
68 years old

Persons With Significant Control

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

SCOT-TECH FURNITURE SERVICES LTD. Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 105

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Director's details changed for Greg Henderson Deakin on 15 December 2014
...
... and 72 more events
14 Feb 1994
New secretary appointed;new director appointed

14 Feb 1994
New director appointed

14 Oct 1993
Secretary resigned

14 Oct 1993
Director resigned

11 Oct 1993
Incorporation