UKBizDB.co.uk

SIEBERT TELECOM SOLUTIONS LIMITED

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

This company is commonly known as Siebert Telecom Solutions Limited. The company was founded 34 years ago and was given the registration number SC124948. The firm's registered office is in GLASGOW. You can find them at Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SIEBERT TELECOM SOLUTIONS LIMITED
Company Number:SC124948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1990
End of financial year:31 December 2018
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Lumina Building 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director04 January 2021Active
86 Kirkcaldy Road, Glasgow, Scotland, G41 4LD

Secretary10 May 1990Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Secretary07 November 2017Active
Blackfaulds House, Drumhead, Place, Cambuslang Investment, Park, Glasgow, G32 8EY

Secretary14 February 1997Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary30 October 1990Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director27 March 2020Active
86 Kirkcaldy Road, Glasgow, Scotland, G41 4LD

Director10 May 1990Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director07 November 2017Active
Birnie Acre Balmore Village, Nr.Torrance, Glasgow, G64 4AF

Director30 October 1990Active
Blackfaulds House, Drumhead, Place, Cambuslang Investment, Park, Glasgow, G32 8EY

Director10 December 1990Active
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director07 November 2017Active
15 Westbourne Drive, Bearsden, Glasgow, G61 4BQ

Director10 May 1990Active
Blackfaulds House, Drumhead, Place, Cambuslang Investment, Park, Glasgow, G32 8EY

Director10 December 1990Active

People with Significant Control

Arrow Business Communications Limited
Notified on:07 November 2017
Status:Active
Country of residence:England
Address:The Wharf, Abbey Mill Business Park, Godalming, England, GU7 2QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Walsh
Notified on:01 May 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Blackfaulds House, Drumhead, Park, Glasgow, G32 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alan Thomas Muir
Notified on:01 May 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Blackfaulds House, Drumhead, Park, Glasgow, G32 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-28Dissolution

Dissolution application strike off company.

Download
2022-10-27Resolution

Resolution.

Download
2022-10-27Incorporation

Memorandum articles.

Download
2022-10-26Capital

Capital statement capital company with date currency figure.

Download
2022-10-26Capital

Legacy.

Download
2022-10-26Insolvency

Legacy.

Download
2022-10-26Resolution

Resolution.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-05-31Officers

Termination director company with name termination date.

Download
2020-05-31Officers

Termination secretary company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-03Mortgage

Mortgage alter floating charge with number.

Download
2020-03-03Mortgage

Mortgage alter floating charge with number.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.