TRADE FORMS (SCOTLAND) LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4BL

Company number SC125075
Status Active
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address 401-403 HILLINGTON ROAD, HILLINGTON INDUSTRIAL ESTATE, GLASGOW, G52 4BL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 25,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TRADE FORMS (SCOTLAND) LIMITED are www.tradeformsscotland.co.uk, and www.trade-forms-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Trade Forms Scotland Limited is a Private Limited Company. The company registration number is SC125075. Trade Forms Scotland Limited has been working since 18 May 1990. The present status of the company is Active. The registered address of Trade Forms Scotland Limited is 401 403 Hillington Road Hillington Industrial Estate Glasgow G52 4bl. . CONNELL, Jean Margaret is a Secretary of the company. CONNELL, Jean Margaret is a Director of the company. CONNELL, Thomas Sharp is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CONNELL, Jean Margaret
Appointed Date: 18 May 1990

Director
CONNELL, Jean Margaret
Appointed Date: 18 May 1990
78 years old

Director
CONNELL, Thomas Sharp
Appointed Date: 18 May 1990
78 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 May 1990
Appointed Date: 18 May 1990

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 May 1990
Appointed Date: 18 May 1990
35 years old

TRADE FORMS (SCOTLAND) LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 30 September 2016
03 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 25,000

22 Dec 2015
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jun 2015
Change of share class name or designation
...
... and 54 more events
04 Jun 1990
Registered office changed on 04/06/90 from: 3 hill street edinburgh EH2 3JP

04 Jun 1990
Secretary resigned;new secretary appointed

04 Jun 1990
Director resigned;new director appointed

04 Jun 1990
Accounting reference date notified as 30/09

18 May 1990
Incorporation

TRADE FORMS (SCOTLAND) LIMITED Charges

11 December 1996
Standard security
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 401/403 hillington road,hillington industrial…
26 September 1996
Floating charge
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…