This company is commonly known as Scottish Stewards Company, Limited. The company was founded 102 years ago and was given the registration number SC012163. The firm's registered office is in GLASGOW. You can find them at Challenge House, 29 Canal Street, Glasgow, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SCOTTISH STEWARDS COMPANY, LIMITED |
---|---|---|
Company Number | : | SC012163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1922 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Challenge House, 29 Canal Street, Glasgow, G4 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Lubnaig Road, Glasgow, G43 2RY | Secretary | - | Active |
33 Lubnaig Road, Glasgow, G43 2RY | Director | - | Active |
Sir James Clark Building, Studio 22, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ | Director | 01 December 2018 | Active |
Capernwray, 5 Broomfield Gardens, Shandon, Helensburgh, G84 8HR | Director | 07 October 2003 | Active |
Sir James Clark Building, Studio 22, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ | Director | 01 December 2018 | Active |
Sir James Clark Building, Studio 22, Abbey Mill Business Centre, Paisley, Scotland, PA1 1TJ | Director | 13 October 2009 | Active |
7, Mccallum Grove, East Kilbride, Glasgow, Scotland, G74 4SJ | Director | 05 December 2019 | Active |
32 Munro Road, Glasgow, G13 1SF | Secretary | - | Active |
9 Glenalla Crescent, Ayr, KA7 4DA | Director | 07 October 2003 | Active |
26 Auchingramont Road, Hamilton, ML3 6JT | Director | - | Active |
7 Hexham Gardens, Glasgow, G41 4AQ | Director | - | Active |
24 Campbell Street, Ayr, KA8 9AR | Director | 08 November 1994 | Active |
46 Broad Street, Cowdenbeath, KY4 8HY | Director | 08 November 1995 | Active |
2 Bonnington Road, Peebles, EH45 9HF | Director | 19 January 1993 | Active |
5 Glen Grove, Largs, KA30 8RA | Director | 19 December 1989 | Active |
Whitehouse 176 Greenock Road, Largs, KA30 8SB | Director | - | Active |
97 Main Street, Milngavie, Glasgow, G62 6JQ | Director | - | Active |
38 Kings Park Avenue, Glasgow, G44 4UP | Director | - | Active |
The Rowans 2 Ladysmith Road, Kilbirnie, KA25 6BH | Director | - | Active |
No 6 The Cottages, Auchlochan, Lesmahagow, ML11 DGJ | Director | 21 January 1992 | Active |
15 Beechlands Avenue, Glasgow, G44 3YT | Director | - | Active |
27 Dunure Road, Ayr, KA7 4HR | Director | 19 December 1989 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Officers | Termination director company with name termination date. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-06 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.