319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director Name | Mr Gino Albert Gustaaf Gailliaert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 29 August 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mrs Yvette Jacobs |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(35 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Marketing And Organisational Development Director |
Country of Residence | England |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Paul Vincent Andrews |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2020(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Iain Sutherland MacDonald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1988(6 years, 8 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 31 May 2012) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Herdsmanshill Off Knockbuckle Road Kilmacolm Renfrewshire PA13 4JS Scotland |
Director Name | Andrew Love Swan |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1988(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 May 2003) |
Role | Surveyor |
Correspondence Address | 6 Milton Gardens Uddingston Glasgow Lanarkshire G71 6EB Scotland |
Secretary Name | Linda Christine MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1988(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 207 Neilston Road Paisley Renfrewshire PA2 6QW Scotland |
Secretary Name | Iain Sutherland MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 April 2003) |
Role | Surveyor |
Correspondence Address | Illeray 38 Thornly Park Drive Paisley Renfrewshire PA2 7RP Scotland |
Director Name | Micha Rust |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 January 2011) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | Ringstr.46 78183 Hufingen Germany |
Secretary Name | Mr David Martin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 9 Barrington Gardens Beith Ayrshire KA15 2BA Scotland |
Director Name | Mr David Martin Clark |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(23 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 9 Barrington Gardens Beith Ayrshire KA15 2BA Scotland |
Director Name | Mr John Barnabas Parks |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2012) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Durford Mill The Old Orchard Petersfield Hampshire GU31 5NS |
Director Name | Gary Bundy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 February 2019) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 Byron Place Eaton Ford Saint Neots Cambridgeshire PE19 7LU |
Director Name | Mr Jochen Friedrich Stotmeister |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2011(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 2012) |
Role | Ceo Sto Ag |
Country of Residence | Germany |
Correspondence Address | 2 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
Director Name | Mr Nicolas Richard Ensminger |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
Director Name | Mr Rolf Wohrle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
Director Name | Mr Wolfgang George Vincent Gorner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2015) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Gordon Avenue Hillington Park Glasgow G52 4TG Scotland |
Director Name | Mr Thade Bredtmann |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2019(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 June 2022) |
Role | Vice President Hr |
Country of Residence | Germany |
Correspondence Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Patrick Falk |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2022(40 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 October 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Fifth Floor, St Vincent Plaza 319 St. Vincent Stre Glasgow G2 5RZ Scotland |
Website | sto.co.uk |
---|---|
Telephone | 0141 8928000 |
Telephone region | Glasgow |
Registered Address | C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
5k at £1 | Sto Se & Co. Kgaa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,947,861 |
Gross Profit | £8,052,925 |
Net Worth | £4,352,329 |
Cash | £2,086,343 |
Current Liabilities | £2,143,772 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
7 March 2013 | Delivered on: 28 March 2013 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: £59150 plus vat. Particulars: The deposit and the tenants interest in the account. Outstanding |
---|---|
16 May 2003 | Delivered on: 3 June 2003 Satisfied on: 4 November 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
19 July 1988 | Delivered on: 25 July 1988 Satisfied on: 30 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Individual unit warehouse unit 3B linwood industrial estate paisley. Fully Satisfied |
6 January 1988 | Delivered on: 14 January 1988 Satisfied on: 30 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3D linwood industrial estate renfrewshire. Fully Satisfied |
6 January 1988 | Delivered on: 14 January 1988 Satisfied on: 30 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3A linwood industrial estate renfrewshire. Fully Satisfied |
25 June 1987 | Delivered on: 1 July 1987 Satisfied on: 30 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: All sums due or to become due by drake & scull (scotland) LTD under sub- contracts. Fully Satisfied |
17 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Full accounts made up to 31 December 2022 (26 pages) |
19 October 2022 | Termination of appointment of Patrick Falk as a director on 19 October 2022 (1 page) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Mr Patrick Falk as a director on 1 July 2022 (2 pages) |
15 June 2022 | Termination of appointment of Thade Bredtmann as a director on 15 June 2022 (1 page) |
15 March 2022 | Registered office address changed from C/O Wright, Johnston and Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 15 March 2022 (1 page) |
10 March 2022 | Full accounts made up to 31 December 2021 (25 pages) |
30 September 2021 | Registered office address changed from 302 C/O Wright, Johnston and Mackenzie 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O Wright, Johnston and Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 30 September 2021 (1 page) |
24 September 2021 | Registered office address changed from 2 Gordon Avenue Hillington Park Glasgow G52 4TG to 302 C/O Wright, Johnston and Mackenzie 302 st. Vincent Street Glasgow G2 5RZ on 24 September 2021 (1 page) |
23 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
30 November 2020 | Appointment of Mr Paul Vincent Andrews as a director on 1 October 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
30 March 2020 | Termination of appointment of David Martin Clark as a secretary on 27 March 2020 (1 page) |
30 March 2020 | Termination of appointment of David Martin Clark as a director on 27 March 2020 (1 page) |
19 March 2020 | Full accounts made up to 31 December 2019 (25 pages) |
20 August 2019 | Change of details for Sto Se & Co Kgaa as a person with significant control on 20 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
5 August 2019 | Appointment of Mr Thade Bredtmann as a director on 1 August 2019 (2 pages) |
5 August 2019 | Termination of appointment of Rolf Wohrle as a director on 31 July 2019 (1 page) |
17 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 March 2019 | Termination of appointment of Gary Bundy as a director on 15 February 2019 (1 page) |
28 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
26 April 2017 | Appointment of Mrs Yvette Jacobs as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mrs Yvette Jacobs as a director on 1 April 2017 (2 pages) |
27 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 March 2017 | Full accounts made up to 31 December 2016 (21 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Wolfgang George Vincent Gorner as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Wolfgang George Vincent Gorner as a director on 31 August 2015 (1 page) |
7 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 September 2014 | Termination of appointment of Nicolas Richard Ensminger as a director on 29 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Nicolas Richard Ensminger as a director on 29 August 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Wolfgang Georg Vincent Gorner on 26 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Gino Albert Gustaaf Gailliaert as a director on 29 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Wolfgang Georg Vincent Gorner on 26 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Appointment of Mr Gino Albert Gustaaf Gailliaert as a director on 29 August 2014 (2 pages) |
21 March 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
21 March 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
25 October 2013 | Appointment of Mr Wolfgang Georg Vincent Gorner as a director (2 pages) |
25 October 2013 | Appointment of Mr Wolfgang Georg Vincent Gorner as a director (2 pages) |
23 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 March 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
26 March 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
29 January 2013 | Termination of appointment of John Parks as a director (1 page) |
29 January 2013 | Termination of appointment of John Parks as a director (1 page) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Termination of appointment of Iain Macdonald as a director (1 page) |
3 August 2012 | Termination of appointment of Iain Macdonald as a director (1 page) |
18 May 2012 | Termination of appointment of Jochen Stotmeister as a director (1 page) |
18 May 2012 | Appointment of Mr Nicolas Richard Ensminger as a director (2 pages) |
18 May 2012 | Termination of appointment of Jochen Stotmeister as a director (1 page) |
18 May 2012 | Appointment of Mr Rolf Wohrle as a director (2 pages) |
18 May 2012 | Appointment of Mr Nicolas Richard Ensminger as a director (2 pages) |
18 May 2012 | Appointment of Mr Rolf Wohrle as a director (2 pages) |
15 March 2012 | Appointment of Mr. Timothy Leslie James Deathridge as a director (2 pages) |
15 March 2012 | Appointment of Mr. Timothy Leslie James Deathridge as a director (2 pages) |
5 March 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
5 March 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 March 2011 | Appointment of Mr. Jochen Friedrich Stotmeister as a director (2 pages) |
17 March 2011 | Appointment of Mr. Jochen Friedrich Stotmeister as a director (2 pages) |
3 February 2011 | Termination of appointment of Micha Rust as a director (1 page) |
3 February 2011 | Termination of appointment of Micha Rust as a director (1 page) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
19 August 2010 | Director's details changed for David Martin Clark on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Gary Bundy on 15 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for David Martin Clark on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for John Barnabas Parks on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for John Barnabas Parks on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Micha Rust on 15 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Micha Rust on 15 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Gary Bundy on 15 August 2010 (2 pages) |
9 March 2010 | Accounts for a medium company made up to 31 December 2009 (36 pages) |
9 March 2010 | Accounts for a medium company made up to 31 December 2009 (36 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 August 2009 | Director and secretary's change of particulars / david clark / 25/08/2009 (1 page) |
25 August 2009 | Director and secretary's change of particulars / david clark / 25/08/2009 (1 page) |
19 March 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
19 March 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
23 September 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
22 August 2008 | Director's change of particulars / john parks / 22/08/2008 (1 page) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Director and secretary's change of particulars / david clark / 22/08/2008 (1 page) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Director and secretary's change of particulars / david clark / 22/08/2008 (1 page) |
22 August 2008 | Director's change of particulars / john parks / 22/08/2008 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from unit 3 lyon road linwood industrial estate paisley PA3 3BQ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from unit 3 lyon road linwood industrial estate paisley PA3 3BQ (1 page) |
28 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
28 September 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
28 August 2007 | Return made up to 16/08/07; full list of members
|
28 August 2007 | Return made up to 16/08/07; full list of members
|
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
30 November 2006 | Dec mort/charge * (2 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (8 pages) |
21 August 2006 | Return made up to 16/08/06; full list of members (8 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
22 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
22 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members
|
19 August 2005 | Return made up to 16/08/05; full list of members
|
8 April 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
8 April 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
13 January 2005 | New director appointed (1 page) |
13 January 2005 | New director appointed (1 page) |
6 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
6 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
16 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
16 March 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
13 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
13 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
3 June 2003 | Partic of mort/charge * (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
28 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 16/08/02; full list of members (7 pages) |
15 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
15 March 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
4 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
4 October 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
22 August 2001 | Return made up to 16/08/01; full list of members (7 pages) |
18 August 2000 | Return made up to 16/08/00; full list of members
|
18 August 2000 | Return made up to 16/08/00; full list of members
|
8 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
8 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
10 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 August 1999 | Company name changed C.C.S. (scotseal) LIMITED\certificate issued on 18/08/99 (2 pages) |
17 August 1999 | Company name changed C.C.S. (scotseal) LIMITED\certificate issued on 18/08/99 (2 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
14 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
14 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
11 November 1998 | Return made up to 23/08/98; full list of members (6 pages) |
11 November 1998 | Return made up to 23/08/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
5 November 1997 | Return made up to 23/08/97; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
7 October 1996 | Return made up to 23/08/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
20 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
17 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
12 May 1995 | Accounts for a small company made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
6 May 1983 | Memorandum and Articles of Association (13 pages) |
6 May 1983 | Memorandum and Articles of Association (13 pages) |