STF (GLASGOW) LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1PW

Company number SC174832
Status Active
Incorporation Date 24 April 1997
Company Type Private Limited Company
Address 35 DOWNIEBRAE ROAD, RUTHERGLEN, GLASGOW, G73 1PW
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STF (GLASGOW) LIMITED are www.stfglasgow.co.uk, and www.stf-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Stf Glasgow Limited is a Private Limited Company. The company registration number is SC174832. Stf Glasgow Limited has been working since 24 April 1997. The present status of the company is Active. The registered address of Stf Glasgow Limited is 35 Downiebrae Road Rutherglen Glasgow G73 1pw. . MCGUIRE, Christopher John is a Secretary of the company. MCGUIRE, William is a Director of the company. Secretary MCLEAN, Ian has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director DREW, Kenneth Charles has been resigned. Director MCLEAN, Ian has been resigned. Director SMITH, Robert John has been resigned. Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
MCGUIRE, Christopher John
Appointed Date: 15 May 1997

Director
MCGUIRE, William
Appointed Date: 24 April 1997
66 years old

Resigned Directors

Secretary
MCLEAN, Ian
Resigned: 15 May 1997
Appointed Date: 24 April 1997

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 24 April 1997
Appointed Date: 24 April 1997

Director
DREW, Kenneth Charles
Resigned: 12 October 2000
Appointed Date: 22 July 1997
87 years old

Director
MCLEAN, Ian
Resigned: 15 May 1997
Appointed Date: 24 April 1997
73 years old

Director
SMITH, Robert John
Resigned: 15 October 2000
Appointed Date: 22 July 1997
75 years old

Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 24 April 1997
Appointed Date: 24 April 1997

STF (GLASGOW) LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
29 Apr 1997
Secretary resigned
29 Apr 1997
Director resigned
29 Apr 1997
New secretary appointed;new director appointed
29 Apr 1997
New director appointed
24 Apr 1997
Incorporation

STF (GLASGOW) LIMITED Charges

12 March 2011
Standard security
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 14 reidvale street glasgow GLA147219.
29 November 2010
Floating charge
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 May 2000
Standard security
Delivered: 12 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 reidvale street, dennistoun, glasgow.
31 March 1999
Floating charge
Delivered: 8 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…