STS28 LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8DY

Company number SC507370
Status Active
Incorporation Date 2 June 2015
Company Type Private Limited Company
Address SUITE E, MONCRIEFFE BS, FRIARTON ROAD, PERTH, SCOTLAND, PH2 8DY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 1 . The most likely internet sites of STS28 LIMITED are www.sts28.co.uk, and www.sts28.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Sts28 Limited is a Private Limited Company. The company registration number is SC507370. Sts28 Limited has been working since 02 June 2015. The present status of the company is Active. The registered address of Sts28 Limited is Suite E Moncrieffe Bs Friarton Road Perth Scotland Ph2 8dy. . RANDLES, Jean Lesley is a Secretary of the company. RANDLES, David Frank is a Director of the company. Secretary MCCOLL, Steven has been resigned. Director MCCOLL, Steven has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RANDLES, Jean Lesley
Appointed Date: 18 August 2015

Director
RANDLES, David Frank
Appointed Date: 24 July 2015
72 years old

Resigned Directors

Secretary
MCCOLL, Steven
Resigned: 24 July 2015
Appointed Date: 02 June 2015

Director
MCCOLL, Steven
Resigned: 24 July 2015
Appointed Date: 02 June 2015
50 years old

STS28 LIMITED Events

25 Mar 2017
Total exemption small company accounts made up to 31 March 2016
28 Feb 2017
Previous accounting period shortened from 30 June 2016 to 31 March 2016
01 Sep 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1

17 Aug 2016
Alterations to floating charge SC5073700001
07 Jul 2016
Registration of charge SC5073700004, created on 5 July 2016
...
... and 3 more events
18 Aug 2015
Appointment of Mrs Jean Lesley Randles as a secretary on 18 August 2015
13 Aug 2015
Appointment of Mr David Frank Randles as a director on 24 July 2015
13 Aug 2015
Termination of appointment of Steven Mccoll as a secretary on 24 July 2015
13 Aug 2015
Termination of appointment of Steven Mccoll as a director on 24 July 2015
02 Jun 2015
Incorporation
Statement of capital on 2015-06-02
  • GBP 1

STS28 LIMITED Charges

5 July 2016
Charge code SC50 7370 0004
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Ben-ma-cree, portpatrick, stranraer. WGN1917…
24 June 2016
Charge code SC50 7370 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
18 September 2015
Charge code SC50 7370 0002
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Ben-ma-cree, portpatrick, stranraer. WGN1917…
19 August 2015
Charge code SC50 7370 0001
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains floating charge…

Similar Companies

STS YORKSHIRE LTD STS27 LIMITED STS88 LTD STSA LIMITED STSAC LIMITED ST-SAMUEL LTD STSC HOLDINGS LIMITED