SWEETSCAR LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 3BA

Company number SC233144
Status Active
Incorporation Date 24 June 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 12 BLAIRHALL AVENUE, GLASGOW, SCOTLAND, G41 3BA
Home Country United Kingdom
Nature of Business 90010 - Performing arts
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from 126 Queens Drive Glasgow G42 8QN to 12 Blairhall Avenue Glasgow G41 3BA on 14 March 2017; Annual return made up to 24 June 2016 no member list. The most likely internet sites of SWEETSCAR LIMITED are www.sweetscar.co.uk, and www.sweetscar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sweetscar Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC233144. Sweetscar Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Sweetscar Limited is 12 Blairhall Avenue Glasgow Scotland G41 3ba. . OSMOND, Adrian Edward is a Secretary of the company. MCGILL, Douglas Hugh is a Director of the company. OSMOND, Adrian Edward is a Director of the company. THOMPSON, Caroline Jane Macrae is a Director of the company. Secretary ATHERTON, Elizabeth Ann has been resigned. Secretary MURRAY, Lorna has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director CAIRNEY, Frances has been resigned. Director DOYLE, Roberta has been resigned. Director LEWIS, Penelope Frances has been resigned. Director MASSON, Carl has been resigned. Nominee Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Performing arts".


Current Directors

Secretary
OSMOND, Adrian Edward
Appointed Date: 14 January 2008

Director
MCGILL, Douglas Hugh
Appointed Date: 05 May 2003
63 years old

Director
OSMOND, Adrian Edward
Appointed Date: 24 June 2002
51 years old

Director
THOMPSON, Caroline Jane Macrae
Appointed Date: 15 December 2005
68 years old

Resigned Directors

Secretary
ATHERTON, Elizabeth Ann
Resigned: 14 July 2003
Appointed Date: 24 June 2002

Secretary
MURRAY, Lorna
Resigned: 14 January 2008
Appointed Date: 05 May 2003

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Director
CAIRNEY, Frances
Resigned: 14 January 2008
Appointed Date: 05 May 2003
63 years old

Director
DOYLE, Roberta
Resigned: 13 May 2006
Appointed Date: 24 June 2002
65 years old

Director
LEWIS, Penelope Frances
Resigned: 03 July 2007
Appointed Date: 05 May 2003
67 years old

Director
MASSON, Carl
Resigned: 03 July 2007
Appointed Date: 24 June 2002
67 years old

Nominee Director
REYNARD NOMINEES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

SWEETSCAR LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 June 2016
14 Mar 2017
Registered office address changed from 126 Queens Drive Glasgow G42 8QN to 12 Blairhall Avenue Glasgow G41 3BA on 14 March 2017
11 Jul 2016
Annual return made up to 24 June 2016 no member list
23 Mar 2016
Total exemption full accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 24 June 2015 no member list
...
... and 53 more events
25 Jul 2002
Director resigned
25 Jul 2002
Director resigned
25 Jul 2002
Registered office changed on 25/07/02 from: 66 queen street edinburgh lothian EH2 4NE
25 Jul 2002
New director appointed
24 Jun 2002
Incorporation