This company is commonly known as Executry Services Scotland Limited. The company was founded 19 years ago and was given the registration number SC277415. The firm's registered office is in GLASGOW. You can find them at Capella, 60 York Street, Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | EXECUTRY SERVICES SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC277415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Capella, 60 York Street, Glasgow, G2 8JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN | Secretary | 08 August 2012 | Active |
Conveyancing Direct, Windmill Road, St Leonards On Sea, United Kingdom, TN38 9BY | Director | 01 November 2022 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN | Director | 07 April 2014 | Active |
Wellbank Farm House, Wellbank, Broughty Ferry, DD5 3PN | Secretary | 15 December 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 15 December 2004 | Active |
Wellbank House, Wellbank, Broughty Ferry, Dundee, Scotland, DD5 3PN | Director | 17 May 2011 | Active |
3, Braeside, Auchterhouse, Dundee, Scotland, DD3 0QQ | Director | 15 December 2004 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN | Director | 14 December 2011 | Active |
Wellbank Farm House, Wellbank, Broughty Ferry, DD5 3PN | Director | 15 December 2004 | Active |
2 Barry Brae Cottages, Mill Road, Barry, DD7 7SQ | Director | 15 December 2004 | Active |
Wellbank House, Wellbank, Broughty Ferry, Dundee, Scotland, DD5 3PN | Director | 17 May 2011 | Active |
Cumbria House, 16-20 Hockliffe Street, Leighton Buzzard, England, LU7 1GN | Director | 17 May 2011 | Active |
Capella, 60 York Street, Glasgow, Scotland, G2 8JX | Director | 17 May 2011 | Active |
Capella, 60 York Street, Glasgow, Scotland, G2 8JX | Director | 30 January 2013 | Active |
Capella, 60 York Street, Glasgow, Scotland, G2 8JX | Director | 17 May 2011 | Active |
Redstone Wills Limited, Windmill Road, St. Leonards-On-Sea, United Kingdom, TN38 9BY | Director | 18 February 2022 | Active |
Capella, 60 York Street, Glasgow, Scotland, G2 8JX | Director | 17 May 2011 | Active |
Wellbank House, Wellbank, Broughty Ferry, Dundee, Scotland, DD5 3PN | Director | 15 December 2004 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 15 December 2004 | Active |
Just Wills Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cumbria House, Hockliffe Street, Leighton Buzzard, England, LU7 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person secretary company with change date. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.