STRONGBRAND LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G53 7SD

Company number SC187183
Status Active
Incorporation Date 30 June 1998
Company Type Private Limited Company
Address 32 WELBECK ROAD, DARNLEY INDUSTRIAL ESTATE, GLASGOW, G53 7SD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STRONGBRAND LIMITED are www.strongbrand.co.uk, and www.strongbrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Strongbrand Limited is a Private Limited Company. The company registration number is SC187183. Strongbrand Limited has been working since 30 June 1998. The present status of the company is Active. The registered address of Strongbrand Limited is 32 Welbeck Road Darnley Industrial Estate Glasgow G53 7sd. . SANDERSON, Belinda Jane is a Secretary of the company. SANDERSON, Belinda Jane is a Director of the company. SANDERSON, Iain James Mcvicar is a Director of the company. Secretary RIND, Christine Janice has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary STRONGBRAND LIMITED has been resigned. Director RIND, Christine Janice has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SANDERSON, Belinda Jane
Appointed Date: 30 July 2009

Director
SANDERSON, Belinda Jane
Appointed Date: 30 July 2009
58 years old

Director
SANDERSON, Iain James Mcvicar
Appointed Date: 15 July 1998
62 years old

Resigned Directors

Secretary
RIND, Christine Janice
Resigned: 30 July 2009
Appointed Date: 15 July 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 July 1998
Appointed Date: 30 June 1998

Secretary
STRONGBRAND LIMITED
Resigned: 01 August 2009
Appointed Date: 01 August 2009

Director
RIND, Christine Janice
Resigned: 30 July 2009
Appointed Date: 15 July 1998
62 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 July 1998
Appointed Date: 30 June 1998

STRONGBRAND LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
24 Jul 1998
New secretary appointed;new director appointed
24 Jul 1998
New director appointed
24 Jul 1998
Secretary resigned
24 Jul 1998
Director resigned
30 Jun 1998
Incorporation