Company number SC014842
Status Active
Incorporation Date 30 November 1927
Company Type Public Limited Company
Address FENICK HOUSE 1 LISTER WAY, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, GLASGOW, G72 0FT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 8,736,000
. The most likely internet sites of GLASGOW STOCKHOLDERS TRUST PUBLIC LIMITED COMPANY are www.glasgowstockholderstrustpubliclimited.co.uk, and www.glasgow-stockholders-trust-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and eleven months. Glasgow Stockholders Trust Public Limited Company is a Public Limited Company.
The company registration number is SC014842. Glasgow Stockholders Trust Public Limited Company has been working since 30 November 1927.
The present status of the company is Active. The registered address of Glasgow Stockholders Trust Public Limited Company is Fenick House 1 Lister Way Hamilton International Technology Park Blantyre Glasgow G72 0ft. . GEORGE, Timothy Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MCKENNA, Paul John is a Director of the company. MILLS, Lee James is a Director of the company. Secretary BIRCHALL, Arthur James has been resigned. Secretary ELLSON, Hilary Myra has been resigned. Secretary WARD, James William has been resigned. Secretary MOWLEM SECRETARIAT LIMITED has been resigned. Director BARTON, Charles Richard has been resigned. Director BECK, Clive has been resigned. Director BECK, Edgar Philip, Sir has been resigned. Director MARSHALL, John Roger has been resigned. Director SAINSBURY, Roger Norman has been resigned. Director WARD, James William has been resigned. Director WATKINS, Brian John has been resigned. Director WOODWARD, Keith has been resigned. Director CARILLION MANAGEMENT LIMITED has been resigned. Director CARILLION SECRETARIAT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MOWLEM SECRETARIAT LIMITED
Resigned: 31 December 1995
Appointed Date: 31 March 1993
Director
WOODWARD, Keith
Resigned: 30 April 2006
Appointed Date: 31 December 1995
71 years old
Director
CARILLION MANAGEMENT LIMITED
Resigned: 02 September 2008
Appointed Date: 01 January 2004
Director
CARILLION SECRETARIAT LIMITED
Resigned: 02 September 2008
Appointed Date: 30 April 2006
Persons With Significant Control
Carillion Jm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GLASGOW STOCKHOLDERS TRUST PUBLIC LIMITED COMPANY Events
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
21 May 2015
Accounts for a dormant company made up to 31 December 2014
09 Mar 2015
Director's details changed for Mr Lee James Mills on 2 March 2015
...
... and 120 more events
30 November 1984
Debenture trust deed
Delivered: 13 December 1984
Status: Satisfied
on 14 June 1988
Persons entitled: General Accident Executor and Trustee Company LTD
Description: Undertaking and all property and assets present and future…
28 July 1983
Instrument of change
Delivered: 2 August 1983
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: Undertaking and all property and assets present and future…
25 July 1980
Instrument of change
Delivered: 8 August 1980
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: Undertaking and all property and assets present and future…
16 July 1972
Instrument of charge
Delivered: 12 July 1972
Status: Outstanding
Persons entitled: The Manufacturors Hanover Trust Company, Incorporated with Limited Liability
Description: See col 3 doc 155.