UKBizDB.co.uk

A.E. STRUTHERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:16 Royal Terrace, Glasgow, G3 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director03 June 2004Active
16 Royal Terrace, Glasgow, G3 7NY

Director20 February 2020Active
David And Workman, 16 Royal Terrace, Glasgow, United Kingdom, G3 7NY

Director01 October 2011Active
The Farmhouse, 1 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ

Secretary03 June 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 May 2004Active
12, Royal Crescent, Glasgow, United Kingdom, G3 7SL

Corporate Secretary20 August 2009Active
1 Lady Jane Gate, Bothwell, Glasgow, G71 8BW

Director17 June 2004Active
The View 7, Swan Court, Lamport, United Kingdom, NN6 9EZ

Director07 January 2011Active
The Farmhouse, 1 Old Edinburgh Road, Boarhills, St Andrews, KY16 8PZ

Director17 June 2004Active
The Farmhouse, 1 Old Edinburgh, Boarhills, St. Andrews, KY16 8PZ

Director03 June 2004Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 May 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Capital

Capital allotment shares.

Download
2018-01-15Incorporation

Memorandum articles.

Download
2018-01-15Resolution

Resolution.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Change person director company with change date.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.