SUMMIT INTERNATIONAL SERVICES LIMITED
SOUTH LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC282142
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 6 . The most likely internet sites of SUMMIT INTERNATIONAL SERVICES LIMITED are www.summitinternationalservices.co.uk, and www.summit-international-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Summit International Services Limited is a Private Limited Company. The company registration number is SC282142. Summit International Services Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Summit International Services Limited is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . BORLAND, Robert Matthew is a Secretary of the company. BORLAND, Robert Matthew is a Director of the company. EDMONDS, Robert Stanley is a Director of the company. REILLY, Stephen is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BORLAND, Robert Matthew
Appointed Date: 24 March 2005

Director
BORLAND, Robert Matthew
Appointed Date: 24 March 2005
81 years old

Director
EDMONDS, Robert Stanley
Appointed Date: 24 March 2005
75 years old

Director
REILLY, Stephen
Appointed Date: 24 March 2005
72 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Persons With Significant Control

Mr Robert Matthew Borland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Stanley Edmonds
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Reilly
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMIT INTERNATIONAL SERVICES LIMITED Events

10 Apr 2017
Confirmation statement made on 24 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 January 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 6

18 Aug 2015
Total exemption small company accounts made up to 31 January 2015
03 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 6

...
... and 34 more events
14 Apr 2005
New secretary appointed
14 Apr 2005
New director appointed
14 Apr 2005
New director appointed
14 Apr 2005
New director appointed
24 Mar 2005
Incorporation