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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 04 January 2021 | Active |
86 Kirkcaldy Road, Glasgow, Scotland, G41 4LD | Secretary | 10 May 1990 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Secretary | 07 November 2017 | Active |
Blackfaulds House, Drumhead, Place, Cambuslang Investment, Park, Glasgow, G32 8EY | Secretary | 14 February 1997 | Active |
302 St Vincent Street, Glasgow, G2 5RZ | Corporate Secretary | 30 October 1990 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 27 March 2020 | Active |
86 Kirkcaldy Road, Glasgow, Scotland, G41 4LD | Director | 10 May 1990 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 07 November 2017 | Active |
Birnie Acre Balmore Village, Nr.Torrance, Glasgow, G64 4AF | Director | 30 October 1990 | Active |
Blackfaulds House, Drumhead, Place, Cambuslang Investment, Park, Glasgow, G32 8EY | Director | 10 December 1990 | Active |
Lumina Building, 40 Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 07 November 2017 | Active |
15 Westbourne Drive, Bearsden, Glasgow, G61 4BQ | Director | 10 May 1990 | Active |
Blackfaulds House, Drumhead, Place, Cambuslang Investment, Park, Glasgow, G32 8EY | Director | 10 December 1990 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-28 | Dissolution | Dissolution application strike off company. | Download |
2022-10-27 | Resolution | Resolution. | Download |
2022-10-27 | Incorporation | Memorandum articles. | Download |
2022-10-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-26 | Capital | Legacy. | Download |
2022-10-26 | Insolvency | Legacy. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Change account reference date company previous extended. | Download |
2020-05-31 | Officers | Termination director company with name termination date. | Download |
2020-05-31 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-03-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.