This company is commonly known as Blick Telefusion (scotland) Limited. The company was founded 48 years ago and was given the registration number SC059456. The firm's registered office is in RENFREWSHIRE. You can find them at 61/63 Back Sneddon Street, Paisley, Renfrewshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | BLICK TELEFUSION (SCOTLAND) LIMITED |
---|---|---|
Company Number | : | SC059456 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1976 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
270, Bath Road, Slough, United Kingdom, SL1 4DX | Secretary | 31 October 2013 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 March 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 15 July 2022 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 15 July 2022 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 20 September 1999 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 01 March 2010 | Active |
8 Pulteney Avenue, Bath, BA2 4HH | Secretary | 29 July 2004 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Secretary | - | Active |
Oakfield Cottage, Upper Minety, Malmesbury, SN16 9PY | Director | 01 September 1995 | Active |
2/R 3 Holmbank Avenue, Shawlands, Glasgow, Scotland, G41 3JQ | Director | 17 December 1990 | Active |
Orchard House, Barton St.David, Somerton, TA11 6BP | Director | 02 April 1990 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 01 September 2011 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Director | 29 February 2000 | Active |
14 Erleigh Drive, Chippenham, SN15 2NQ | Director | 31 March 2005 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 01 September 2011 | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 02 August 1993 | Active |
The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU | Director | 27 August 2004 | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
15 Avenue Wansart, Brussels, Belgium, FOREIGN | Director | 19 October 2007 | Active |
31 Merkland Drive, Kirkintilloch, Scotland, G66 3PG | Director | - | Active |
5 Clair Road, Bishopbriggs, Glasgow, G64 1XQ | Director | - | Active |
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Director | 30 April 1998 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 November 2016 | Active |
St. Aubins, The Hill, Bourton, Swindon, SN6 8JA | Director | 02 August 1993 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG | Director | 29 July 2004 | Active |
Oakfields House, East Garston, Hungerford, RG17 7HD | Director | - | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Director | 08 January 2015 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 18 October 2010 | Active |
Windrush, Coed Y Paen, Pontypool, Wales, NP4 0SZ | Director | 02 August 1993 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, United Kingdom, S9 1XE | Director | 01 June 2012 | Active |
12 Auchenharvie Place, Stevenston, KA20 4AE | Director | - | Active |
61/63 Back Sneddon Street, Paisley, Renfrewshire, PA3 2DD | Director | 21 February 2008 | Active |
Sherwood 2 Quemerford, Calne, SN11 0AS | Director | - | Active |
Blick Telefusion Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stanley Black & Decker, Hellaby Lane, Rotherham, United Kingdom, S66 8HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Officers | Change person secretary company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.