Company NameSto Limited
Company StatusActive
Company NumberSC076742
CategoryPrivate Limited Company
Incorporation Date24 November 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Timothy Leslie James Deathridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(30 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Gino Albert Gustaaf Gailliaert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed29 August 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Yvette Jacobs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(35 years, 4 months after company formation)
Appointment Duration7 years
RoleMarketing And Organisational Development Director
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Paul Vincent Andrews
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameIain Sutherland MacDonald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1988(6 years, 8 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 May 2012)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressHerdsmanshill
Off Knockbuckle Road
Kilmacolm
Renfrewshire
PA13 4JS
Scotland
Director NameAndrew Love Swan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1988(6 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 May 2003)
RoleSurveyor
Correspondence Address6 Milton Gardens
Uddingston
Glasgow
Lanarkshire
G71 6EB
Scotland
Secretary NameLinda Christine MacDonald
NationalityBritish
StatusResigned
Appointed14 August 1988(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address207 Neilston Road
Paisley
Renfrewshire
PA2 6QW
Scotland
Secretary NameIain Sutherland MacDonald
NationalityBritish
StatusResigned
Appointed01 July 1994(12 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 April 2003)
RoleSurveyor
Correspondence AddressIlleray
38 Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Director NameMicha Rust
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1999(17 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 January 2011)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressRingstr.46
78183
Hufingen
Germany
Secretary NameMr David Martin Clark
NationalityBritish
StatusResigned
Appointed09 September 2003(21 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 9 Barrington Gardens
Beith
Ayrshire
KA15 2BA
Scotland
Director NameMr David Martin Clark
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(23 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 27 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 9 Barrington Gardens
Beith
Ayrshire
KA15 2BA
Scotland
Director NameMr John Barnabas Parks
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2012)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressDurford Mill The Old Orchard
Petersfield
Hampshire
GU31 5NS
Director NameGary Bundy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(25 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 February 2019)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 Byron Place
Eaton Ford
Saint Neots
Cambridgeshire
PE19 7LU
Director NameMr Jochen Friedrich Stotmeister
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2011(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2012)
RoleCeo Sto Ag
Country of ResidenceGermany
Correspondence Address2 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMr Nicolas Richard Ensminger
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2012(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMr Rolf Wohrle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2012(30 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMr Wolfgang George Vincent Gorner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2015)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address2 Gordon Avenue
Hillington Park
Glasgow
G52 4TG
Scotland
Director NameMr Thade Bredtmann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2019(37 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2022)
RoleVice President Hr
Country of ResidenceGermany
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Patrick Falk
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2022(40 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 October 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFifth Floor, St Vincent Plaza 319 St. Vincent Stre
Glasgow
G2 5RZ
Scotland

Contact

Websitesto.co.uk
Telephone0141 8928000
Telephone regionGlasgow

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Sto Se & Co. Kgaa
100.00%
Ordinary

Financials

Year2014
Turnover£14,947,861
Gross Profit£8,052,925
Net Worth£4,352,329
Cash£2,086,343
Current Liabilities£2,143,772

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

7 March 2013Delivered 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 2003Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
17 March 2023Full accounts made up to 31 December 2022 (26 pages)
19 October 2022Termination of appointment of Patrick Falk as a director on 19 October 2022 (1 page)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
27 July 2022Appointment of Mr Patrick Falk as a director on 1 July 2022 (2 pages)
15 June 2022Termination of appointment of Thade Bredtmann as a director on 15 June 2022 (1 page)
15 March 2022Registered 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 2022Full accounts made up to 31 December 2021 (25 pages)
30 September 2021Registered 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 2021Registered 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 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (26 pages)
30 November 2020Appointment of Mr Paul Vincent Andrews as a director on 1 October 2020 (2 pages)
26 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
30 March 2020Termination of appointment of David Martin Clark as a secretary on 27 March 2020 (1 page)
30 March 2020Termination of appointment of David Martin Clark as a director on 27 March 2020 (1 page)
19 March 2020Full accounts made up to 31 December 2019 (25 pages)
20 August 2019Change of details for Sto Se & Co Kgaa as a person with significant control on 20 August 2019 (2 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
5 August 2019Appointment of Mr Thade Bredtmann as a director on 1 August 2019 (2 pages)
5 August 2019Termination of appointment of Rolf Wohrle as a director on 31 July 2019 (1 page)
17 April 2019Full accounts made up to 31 December 2018 (22 pages)
7 March 2019Termination of appointment of Gary Bundy as a director on 15 February 2019 (1 page)
28 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
3 April 2018Full accounts made up to 31 December 2017 (22 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 April 2017Appointment of Mrs Yvette Jacobs as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Mrs Yvette Jacobs as a director on 1 April 2017 (2 pages)
27 March 2017Full accounts made up to 31 December 2016 (21 pages)
27 March 2017Full accounts made up to 31 December 2016 (21 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
15 March 2016Full accounts made up to 31 December 2015 (19 pages)
15 March 2016Full accounts made up to 31 December 2015 (19 pages)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,000
(7 pages)
7 September 2015Termination of appointment of Wolfgang George Vincent Gorner as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Wolfgang George Vincent Gorner as a director on 31 August 2015 (1 page)
7 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5,000
(7 pages)
2 April 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Full accounts made up to 31 December 2014 (18 pages)
4 September 2014Termination of appointment of Nicolas Richard Ensminger as a director on 29 August 2014 (1 page)
4 September 2014Termination of appointment of Nicolas Richard Ensminger as a director on 29 August 2014 (1 page)
4 September 2014Director's details changed for Mr Wolfgang Georg Vincent Gorner on 26 August 2014 (2 pages)
4 September 2014Appointment of Mr Gino Albert Gustaaf Gailliaert as a director on 29 August 2014 (2 pages)
4 September 2014Director's details changed for Mr Wolfgang Georg Vincent Gorner on 26 August 2014 (2 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(7 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(7 pages)
4 September 2014Appointment of Mr Gino Albert Gustaaf Gailliaert as a director on 29 August 2014 (2 pages)
21 March 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
21 March 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
25 October 2013Appointment of Mr Wolfgang Georg Vincent Gorner as a director (2 pages)
25 October 2013Appointment of Mr Wolfgang Georg Vincent Gorner as a director (2 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(7 pages)
23 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 5,000
(7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 March 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
26 March 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
29 January 2013Termination of appointment of John Parks as a director (1 page)
29 January 2013Termination of appointment of John Parks as a director (1 page)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
3 August 2012Termination of appointment of Iain Macdonald as a director (1 page)
3 August 2012Termination of appointment of Iain Macdonald as a director (1 page)
18 May 2012Termination of appointment of Jochen Stotmeister as a director (1 page)
18 May 2012Appointment of Mr Nicolas Richard Ensminger as a director (2 pages)
18 May 2012Termination of appointment of Jochen Stotmeister as a director (1 page)
18 May 2012Appointment of Mr Rolf Wohrle as a director (2 pages)
18 May 2012Appointment of Mr Nicolas Richard Ensminger as a director (2 pages)
18 May 2012Appointment of Mr Rolf Wohrle as a director (2 pages)
15 March 2012Appointment of Mr. Timothy Leslie James Deathridge as a director (2 pages)
15 March 2012Appointment of Mr. Timothy Leslie James Deathridge as a director (2 pages)
5 March 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
5 March 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (8 pages)
18 March 2011Full accounts made up to 31 December 2010 (21 pages)
18 March 2011Full accounts made up to 31 December 2010 (21 pages)
17 March 2011Appointment of Mr. Jochen Friedrich Stotmeister as a director (2 pages)
17 March 2011Appointment of Mr. Jochen Friedrich Stotmeister as a director (2 pages)
3 February 2011Termination of appointment of Micha Rust as a director (1 page)
3 February 2011Termination of appointment of Micha Rust as a director (1 page)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
19 August 2010Director's details changed for David Martin Clark on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Gary Bundy on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for David Martin Clark on 15 August 2010 (2 pages)
19 August 2010Director's details changed for John Barnabas Parks on 15 August 2010 (2 pages)
19 August 2010Director's details changed for John Barnabas Parks on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Micha Rust on 15 August 2010 (2 pages)
19 August 2010Director's details changed for Micha Rust on 15 August 2010 (2 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (8 pages)
19 August 2010Director's details changed for Gary Bundy on 15 August 2010 (2 pages)
9 March 2010Accounts for a medium company made up to 31 December 2009 (36 pages)
9 March 2010Accounts for a medium company made up to 31 December 2009 (36 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
26 August 2009Return made up to 16/08/09; full list of members (4 pages)
25 August 2009Director and secretary's change of particulars / david clark / 25/08/2009 (1 page)
25 August 2009Director and secretary's change of particulars / david clark / 25/08/2009 (1 page)
19 March 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
19 March 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
23 September 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
22 August 2008Director's change of particulars / john parks / 22/08/2008 (1 page)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Director and secretary's change of particulars / david clark / 22/08/2008 (1 page)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Director and secretary's change of particulars / david clark / 22/08/2008 (1 page)
22 August 2008Director's change of particulars / john parks / 22/08/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from unit 3 lyon road linwood industrial estate paisley PA3 3BQ (1 page)
9 May 2008Registered office changed on 09/05/2008 from unit 3 lyon road linwood industrial estate paisley PA3 3BQ (1 page)
28 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
28 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
28 August 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2007Return made up to 16/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
30 November 2006Dec mort/charge * (2 pages)
21 August 2006Return made up to 16/08/06; full list of members (8 pages)
21 August 2006Return made up to 16/08/06; full list of members (8 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
22 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
22 March 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2005Return made up to 16/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
8 April 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
13 January 2005New director appointed (1 page)
13 January 2005New director appointed (1 page)
6 September 2004Return made up to 16/08/04; full list of members (7 pages)
6 September 2004Return made up to 16/08/04; full list of members (7 pages)
16 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
16 March 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
28 August 2003Return made up to 16/08/03; full list of members (7 pages)
13 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
13 August 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
3 June 2003Partic of mort/charge * (6 pages)
3 June 2003Partic of mort/charge * (6 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
15 March 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
15 March 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
4 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
4 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
22 August 2001Return made up to 16/08/01; full list of members (7 pages)
18 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Full accounts made up to 31 December 1999 (16 pages)
8 March 2000Full accounts made up to 31 December 1999 (16 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
7 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
10 September 1999Return made up to 23/08/99; full list of members (6 pages)
10 September 1999Return made up to 23/08/99; full list of members (6 pages)
23 August 1999Full accounts made up to 31 December 1998 (16 pages)
23 August 1999Full accounts made up to 31 December 1998 (16 pages)
17 August 1999Company name changed C.C.S. (scotseal) LIMITED\certificate issued on 18/08/99 (2 pages)
17 August 1999Company name changed C.C.S. (scotseal) LIMITED\certificate issued on 18/08/99 (2 pages)
18 May 1999Full accounts made up to 30 June 1998 (14 pages)
18 May 1999Full accounts made up to 30 June 1998 (14 pages)
14 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
14 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
11 November 1998Return made up to 23/08/98; full list of members (6 pages)
11 November 1998Return made up to 23/08/98; full list of members (6 pages)
29 June 1998Full accounts made up to 30 June 1997 (13 pages)
29 June 1998Full accounts made up to 30 June 1997 (13 pages)
5 November 1997Return made up to 23/08/97; no change of members (4 pages)
5 November 1997Return made up to 23/08/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 June 1996 (13 pages)
1 April 1997Full accounts made up to 30 June 1996 (13 pages)
7 October 1996Return made up to 23/08/96; no change of members (4 pages)
7 October 1996Return made up to 23/08/96; no change of members (4 pages)
20 March 1996Full accounts made up to 30 June 1995 (13 pages)
20 March 1996Full accounts made up to 30 June 1995 (13 pages)
17 August 1995Return made up to 23/08/95; full list of members (6 pages)
17 August 1995Return made up to 23/08/95; full list of members (6 pages)
12 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
12 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
6 May 1983Memorandum and Articles of Association (13 pages)
6 May 1983Memorandum and Articles of Association (13 pages)