This company is commonly known as Instock Ltd. The company was founded 50 years ago and was given the registration number SC055376. The firm's registered office is in ABERDEEN. You can find them at Unit 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | INSTOCK LTD |
---|---|---|
Company Number | : | SC055376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 1 Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crescent House, Carnegie Campus, Enterprise Way, Dunfermline, Scotland, KY11 8GR | Corporate Secretary | 15 June 2020 | Active |
Unit 1, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Director | 15 July 2009 | Active |
Unit 2, Hutton Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DJ | Director | 29 August 2023 | Active |
Unit 1, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Director | 01 April 2014 | Active |
Instock Ltd, Hutton Square, Brucefield Industrial Estate, Livingston, Scotland, EH54 9DJ | Director | 09 May 2022 | Active |
Noose Steading, Northbog, Fintray, Aberdeen, AB21 0YT | Secretary | 08 October 1993 | Active |
42 Middleton Circle, Bridge Of Don, Aberdeen, AB22 8NZ | Secretary | - | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 31 March 2020 | Active |
Noose Steading, Northbog, Fintray, Aberdeen, AB21 0YT | Director | 08 October 1993 | Active |
Castle Forbes, Forbes Estate, Alford, AB33 8BL | Director | - | Active |
Unit 1, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Director | 01 July 2014 | Active |
Cammie House Mill Of Cammie Farm, Strachan, Banchory, AB31 3LJ | Director | - | Active |
7 Manor Drive, Long Bennington, Newark, NG23 5GZ | Director | 08 October 1993 | Active |
57 Northumberland Street, Edinburgh, EH3 6JQ | Director | - | Active |
35 Laurelwood Avenue, Aberdeen, AB2 3SY | Director | 11 August 1989 | Active |
Mr Guy Nicholas Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 1, Howe Moss Drive, Aberdeen, Scotland, AB21 0GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type group. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type group. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type group. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type group. | Download |
2020-08-13 | Address | Change sail address company with new address. | Download |
2020-08-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-03 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type group. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type group. | Download |
2018-06-21 | Resolution | Resolution. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.