SOLSTICE BRANDS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G76 9EJ

Company number SC234686
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address 58 PICKETLAW FARM ROAD,, CARMUNNOCK, GLASGOW, G76 9EJ
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of SOLSTICE BRANDS LIMITED are www.solsticebrands.co.uk, and www.solstice-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Solstice Brands Limited is a Private Limited Company. The company registration number is SC234686. Solstice Brands Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Solstice Brands Limited is 58 Picketlaw Farm Road Carmunnock Glasgow G76 9ej. . MILLER, Julie Ann is a Secretary of the company. MILLER, Christopher Stuart is a Director of the company. Secretary MILNE, Scott Alexander has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MILNE, Scott Alexander has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
MILLER, Julie Ann
Appointed Date: 29 July 2004

Director
MILLER, Christopher Stuart
Appointed Date: 29 July 2002
54 years old

Resigned Directors

Secretary
MILNE, Scott Alexander
Resigned: 23 August 2004
Appointed Date: 29 July 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 30 July 2002
Appointed Date: 29 July 2002

Director
MILNE, Scott Alexander
Resigned: 23 August 2004
Appointed Date: 29 July 2002
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 30 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Christopher Stuart Miller
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SOLSTICE BRANDS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Aug 2016
Confirmation statement made on 2 August 2016 with updates
14 Dec 2015
Micro company accounts made up to 31 March 2015
13 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

14 Oct 2014
Current accounting period extended from 28 February 2015 to 31 March 2015
...
... and 35 more events
12 Aug 2002
Registered office changed on 12/08/02 from: 93 hillend road clarkston glasgow G76 7XT
09 Aug 2002
Registered office changed on 09/08/02 from: 93 hillend road clarkston glasgow G76 7XT
09 Aug 2002
Secretary resigned
09 Aug 2002
Director resigned
29 Jul 2002
Incorporation