This company is commonly known as A.e. Struthers Limited. The company was founded 20 years ago and was given the registration number SC267923. The firm's registered office is in . You can find them at 16 Royal Terrace, Glasgow, , . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | A.E. STRUTHERS LIMITED |
---|---|---|
Company Number | : | SC267923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2004 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 16 Royal Terrace, Glasgow, G3 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Lady Jane Gate, Bothwell, Glasgow, G71 8BW | Director | 03 June 2004 | Active |
16 Royal Terrace, Glasgow, G3 7NY | Director | 20 February 2020 | Active |
David And Workman, 16 Royal Terrace, Glasgow, United Kingdom, G3 7NY | Director | 01 October 2011 | Active |
The Farmhouse, 1 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ | Secretary | 03 June 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 May 2004 | Active |
12, Royal Crescent, Glasgow, United Kingdom, G3 7SL | Corporate Secretary | 20 August 2009 | Active |
1 Lady Jane Gate, Bothwell, Glasgow, G71 8BW | Director | 17 June 2004 | Active |
The View 7, Swan Court, Lamport, United Kingdom, NN6 9EZ | Director | 07 January 2011 | Active |
The Farmhouse, 1 Old Edinburgh Road, Boarhills, St Andrews, KY16 8PZ | Director | 17 June 2004 | Active |
The Farmhouse, 1 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ | Director | 03 June 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 May 2004 | Active |
Mrs Christine Elizabeth Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Address | : | 16 Royal Terrace, G3 7NY |
Nature of control | : |
|
Mrs Pamela Mcdowall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | 16 Royal Terrace, G3 7NY |
Nature of control | : |
|
Mr Gordon Yates Campbell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 16 Royal Terrace, G3 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2018-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-15 | Capital | Capital allotment shares. | Download |
2018-01-15 | Incorporation | Memorandum articles. | Download |
2018-01-15 | Resolution | Resolution. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.