This company is commonly known as Scotcomms Technology Group Limited. The company was founded 28 years ago and was given the registration number SC169751. The firm's registered office is in ST ANDREWS. You can find them at Horizon House, Abbey Walk, St Andrews, Fife. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SCOTCOMMS TECHNOLOGY GROUP LIMITED |
---|---|---|
Company Number | : | SC169751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1996 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Horizon House, Abbey Walk, St Andrews, Fife, Scotland, KY16 9LB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Secretary | 01 January 2023 | Active |
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Director | 15 June 2022 | Active |
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Director | 15 June 2022 | Active |
Catherine Bank, Bridgend, Ceres, KY15 5LS | Secretary | 13 November 1996 | Active |
3 Walker Place, St Andrews, KY16 9NY | Secretary | 09 January 1998 | Active |
59 Hepburn Gardens, St. Andrews, KY16 9LS | Secretary | 16 May 2002 | Active |
24 Dalnair Place, Milngavie, Glasgow, G62 7RD | Secretary | 01 June 2006 | Active |
New Lulgate Lucklaw Hill, Balmullo, St Andrews, KY16 0BQ | Secretary | 10 April 2001 | Active |
St Leonards Lodge, Abbey Walk, St. Andrews, Scotland, KY16 9LB | Secretary | 14 January 2022 | Active |
14 The Castings, Dunfermline, KY12 9AU | Secretary | 01 June 2006 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 November 1996 | Active |
53b Grange Road, 1701 Spring Grove, Singapore, | Director | 04 July 2000 | Active |
Penthouse Flat, 4 Kings Gardens, Hove, England, BN3 2PE | Director | 04 July 2000 | Active |
1 North View, Wimbledon Common, London, SW19 4UJ | Director | 20 August 2003 | Active |
1 Mcinnes Gardens, Cupar, KY15 4HU | Director | 21 June 2000 | Active |
4 Spottiswoode Gardens, St. Andrews, KY16 8SA | Director | 15 January 2003 | Active |
4 Spottiswoode Gardens, St. Andrews, KY16 8SA | Director | 01 February 2001 | Active |
Catherine Bank, Bridgend, Ceres, KY15 5LS | Director | 13 November 1996 | Active |
Catherine Bank, Bridgend, Ceres, KY15 5LS | Director | 13 November 1996 | Active |
The Smiddy, Kemback Bridge, Kemback, Cupar, Scotland, KY15 5TP | Director | 11 December 1997 | Active |
24 Dalnair Place, Milngavie, Glasgow, G62 7RD | Director | 13 May 2008 | Active |
New Lulgate Lucklaw Hill, Balmullo, St Andrews, KY16 0BQ | Director | 21 June 2000 | Active |
Pond Farm, Derby Green Lane, Yateley, England, GU17 0DW | Director | 06 May 2021 | Active |
14 The Castings, Dunfermline, KY12 9AU | Director | 01 June 2006 | Active |
60, Sauchope Links Park, Warsea Road, Crail, United Kingdom, KY10 3XJ | Director | 21 June 2000 | Active |
10 Carrwood Road, Wilmslow, SK9 5DL | Director | 02 February 2002 | Active |
Teamcard Holding Canada Inc. | ||
Notified on | : | 15 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 30, Chemin Du Lac - Seigneurial, Saint-Bruno, Canada, |
Nature of control | : |
|
Mr Randal Mclister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Smiddy, Kemback Bridge, Cupar, Scotland, KY15 5TP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.