UKBizDB.co.uk

SCOT-TECH FURNITURE SERVICES LTD.

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

This company is commonly known as Scot-tech Furniture Services Ltd.. The company was founded 30 years ago and was given the registration number SC146858. The firm's registered office is in GLASGOW. You can find them at 127 Elliot Street, , Glasgow, . This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:SCOT-TECH FURNITURE SERVICES LTD.
Company Number:SC146858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 42210 - Construction of utility projects for fluids
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:127 Elliot Street, Glasgow, Scotland, G3 8EX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127 Elliot Street, Glasgow, Scotland, G3 8EX

Director30 September 2023Active
127 Elliot Street, Glasgow, Scotland, G3 8EX

Director21 October 2021Active
127 Elliot Street, Glasgow, Scotland, G3 8EX

Secretary18 August 2004Active
Scot Tech Cleaning, Butterwell, Kirktonfield Road, Neilston, Glasgow, G78 3NZ

Secretary03 February 1994Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary11 October 1993Active
127 Elliot Street, Glasgow, Scotland, G3 8EX

Director18 August 2004Active
127 Elliot Street, Glasgow, Scotland, G3 8EX

Director18 August 2004Active
127 Elliot Street, Glasgow, Scotland, G3 8EX

Director01 November 2005Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director11 October 1993Active
Butterwell House, Kirktonfield Road, Neilston, Glasgow, G78 3NZ

Director03 February 1994Active
Scot Tech Cleaning, Butterwell, Kirktonfield Road, Neilston, Glasgow, G78 3NZ

Director03 February 1994Active

People with Significant Control

Kilrevin Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:127 Elliot Street, Glasgow, United Kingdom, G3 8EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-30Officers

Termination director company with name termination date.

Download
2023-09-30Officers

Termination secretary company with name termination date.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-16Officers

Change person secretary company with change date.

Download
2019-10-16Officers

Change person director company with change date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.