STO LIMITED
GLASGOW C.C.S. (SCOTSEAL) LIMITED

Hellopages » Renfrewshire » Renfrewshire » G52 4TG

Company number SC076742
Status Active
Incorporation Date 24 November 1981
Company Type Private Limited Company
Address 2 GORDON AVENUE, HILLINGTON PARK, GLASGOW, G52 4TG
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 16 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STO LIMITED are www.sto.co.uk, and www.sto.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Sto Limited is a Private Limited Company. The company registration number is SC076742. Sto Limited has been working since 24 November 1981. The present status of the company is Active. The registered address of Sto Limited is 2 Gordon Avenue Hillington Park Glasgow G52 4tg. . CLARK, David Martin is a Secretary of the company. BUNDY, Gary is a Director of the company. CLARK, David Martin is a Director of the company. DEATHRIDGE, Timothy Leslie James is a Director of the company. GAILLIAERT, Gino Albert Gustaaf is a Director of the company. WOHRLE, Rolf is a Director of the company. Secretary MACDONALD, Iain Sutherland has been resigned. Secretary MACDONALD, Linda Christine has been resigned. Director ENSMINGER, Nicolas Richard has been resigned. Director GORNER, Wolfgang George Vincent has been resigned. Director MACDONALD, Iain Sutherland has been resigned. Director PARKS, John Barnabas has been resigned. Director RUST, Micha has been resigned. Director STOTMEISTER, Jochen Friedrich has been resigned. Director SWAN, Andrew Love has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
CLARK, David Martin
Appointed Date: 09 September 2003

Director
BUNDY, Gary
Appointed Date: 23 April 2007
64 years old

Director
CLARK, David Martin
Appointed Date: 01 January 2005
54 years old

Director
DEATHRIDGE, Timothy Leslie James
Appointed Date: 01 March 2012
54 years old

Director
GAILLIAERT, Gino Albert Gustaaf
Appointed Date: 29 August 2014
57 years old

Director
WOHRLE, Rolf
Appointed Date: 02 April 2012
60 years old

Resigned Directors

Secretary
MACDONALD, Iain Sutherland
Resigned: 08 April 2003
Appointed Date: 01 July 1994

Secretary
MACDONALD, Linda Christine
Resigned: 01 July 1994

Director
ENSMINGER, Nicolas Richard
Resigned: 29 August 2014
Appointed Date: 02 April 2012
58 years old

Director
GORNER, Wolfgang George Vincent
Resigned: 31 August 2015
Appointed Date: 01 October 2013
59 years old

Director
MACDONALD, Iain Sutherland
Resigned: 31 May 2012
76 years old

Director
PARKS, John Barnabas
Resigned: 30 September 2012
Appointed Date: 09 January 2006
62 years old

Director
RUST, Micha
Resigned: 28 January 2011
Appointed Date: 01 October 1999
78 years old

Director
STOTMEISTER, Jochen Friedrich
Resigned: 02 April 2012
Appointed Date: 01 January 2011
72 years old

Director
SWAN, Andrew Love
Resigned: 14 May 2003
80 years old

Persons With Significant Control

Sto Se & Co Kgaa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STO LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
15 Mar 2016
Full accounts made up to 31 December 2015
07 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,000

07 Sep 2015
Termination of appointment of Wolfgang George Vincent Gorner as a director on 31 August 2015
...
... and 103 more events
01 Apr 1987
Full accounts made up to 30 June 1986

01 Apr 1987
Return made up to 29/07/86; full list of members

17 Jul 1986
Full accounts made up to 30 June 1985

17 Jul 1986
Return made up to 14/07/85; full list of members

06 May 1983
Memorandum and Articles of Association

STO LIMITED Charges

7 March 2013
Rent deposit deed
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit and the tenants interest in the account.
16 May 2003
Bond & floating charge
Delivered: 3 June 2003
Status: Satisfied on 4 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 July 1988
Standard security
Delivered: 25 July 1988
Status: Satisfied on 30 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Individual unit warehouse unit 3B linwood industrial estate…
6 January 1988
Standard security
Delivered: 14 January 1988
Status: Satisfied on 30 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3D linwood industrial estate renfrewshire.
6 January 1988
Standard security
Delivered: 14 January 1988
Status: Satisfied on 30 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3A linwood industrial estate renfrewshire.
25 June 1987
Assignation
Delivered: 1 July 1987
Status: Satisfied on 30 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums due or to become due by drake & scull (scotland)…