STAND LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G4 0JY

Company number SC239377
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address C/O HARDIE CALDWELL LLP,, CITYPOINT 2, 25 TYNDRUM STREET, GLASGOW, G4 0JY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 50 . The most likely internet sites of STAND LTD. are www.stand.co.uk, and www.stand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Bellgrove Rail Station is 1.3 miles; to Cathcart Rail Station is 3.6 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stand Ltd is a Private Limited Company. The company registration number is SC239377. Stand Ltd has been working since 08 November 2002. The present status of the company is Active. The registered address of Stand Ltd is C O Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0jy. . CROFT, Margaret Thomson is a Secretary of the company. CROFT, Margaret Thomson is a Director of the company. GILMOUR, Ewing Stuart is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MALLINSON, Simon John has been resigned. Director STEPHENSON, Mark Robert has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CROFT, Margaret Thomson
Appointed Date: 08 November 2002

Director
CROFT, Margaret Thomson
Appointed Date: 08 November 2002
60 years old

Director
GILMOUR, Ewing Stuart
Appointed Date: 08 November 2002
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Director
MALLINSON, Simon John
Resigned: 24 October 2011
Appointed Date: 06 June 2003
64 years old

Director
STEPHENSON, Mark Robert
Resigned: 01 June 2008
Appointed Date: 09 June 2003
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 November 2002
Appointed Date: 08 November 2002

Persons With Significant Control

Margaret Thomson Croft
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ewing Stuart Gilmour
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAND LTD. Events

21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 50

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 50

...
... and 47 more events
18 Dec 2002
New director appointed
03 Dec 2002
Registered office changed on 03/12/02 from: savoy tower 77 renfrew street glasgow G2 3BY
13 Nov 2002
Director resigned
13 Nov 2002
Secretary resigned
08 Nov 2002
Incorporation

STAND LTD. Charges

14 March 2008
Bond & floating charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…