STRATHCLYDE COMMERCIAL VEHICLES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8XZ

Company number SC127587
Status Active
Incorporation Date 28 September 1990
Company Type Private Limited Company
Address 2420 LONDON ROAD, GLASGOW, G32 8XZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of STRATHCLYDE COMMERCIAL VEHICLES LIMITED are www.strathclydecommercialvehicles.co.uk, and www.strathclyde-commercial-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Strathclyde Commercial Vehicles Limited is a Private Limited Company. The company registration number is SC127587. Strathclyde Commercial Vehicles Limited has been working since 28 September 1990. The present status of the company is Active. The registered address of Strathclyde Commercial Vehicles Limited is 2420 London Road Glasgow G32 8xz. . SMITH, Philip Charles is a Secretary of the company. SMITH, Joyce Wilma is a Director of the company. SMITH, Philip Charles is a Director of the company. Secretary BROOKS, Robert Paul has been resigned. Secretary CAMPBELL, William Frame has been resigned. Secretary CARTON, Peter has been resigned. Secretary CROZIER, Michael has been resigned. Secretary GREEN, Andrew has been resigned. Secretary SMITH, Philip Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Philip Charles
Appointed Date: 27 May 2004

Director
SMITH, Joyce Wilma
Appointed Date: 17 June 2004
77 years old

Director
SMITH, Philip Charles
Appointed Date: 28 September 1990
78 years old

Resigned Directors

Secretary
BROOKS, Robert Paul
Resigned: 21 April 1998
Appointed Date: 28 September 1993

Secretary
CAMPBELL, William Frame
Resigned: 28 September 1993
Appointed Date: 28 September 1990

Secretary
CARTON, Peter
Resigned: 10 July 2003
Appointed Date: 30 September 2002

Secretary
CROZIER, Michael
Resigned: 06 September 2001
Appointed Date: 21 April 1998

Secretary
GREEN, Andrew
Resigned: 27 May 2004
Appointed Date: 11 July 2003

Secretary
SMITH, Philip Charles
Resigned: 19 September 2002
Appointed Date: 06 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 September 1990
Appointed Date: 28 September 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 28 September 1990
Appointed Date: 28 September 1990

Persons With Significant Control

Mr Philip Charles Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip C. Smith Commercials Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATHCLYDE COMMERCIAL VEHICLES LIMITED Events

21 Nov 2016
Confirmation statement made on 22 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

24 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2

...
... and 62 more events
21 Oct 1991
Return made up to 28/09/91; full list of members

05 Dec 1990
Director resigned;new director appointed

05 Dec 1990
Secretary resigned;new secretary appointed

26 Oct 1990
Registered office changed on 26/10/90 from: 24 great king street edinburgh EH3 6QN

28 Sep 1990
Incorporation