UKBizDB.co.uk

SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED

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

This company is commonly known as Singer & Friedlander Commercial Finance Limited. The company was founded 50 years ago and was given the registration number SC053939. The firm's registered office is in GLASGOW. You can find them at 8 Nelson Mandela Place, , Glasgow, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED
Company Number:SC053939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1973
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:8 Nelson Mandela Place, Glasgow, G2 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Nelson Mandela Place, Glasgow, G2 1BT

Secretary20 August 2015Active
Shawbook Bank Limited, Lutea House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director30 September 2018Active
8, Nelson Mandela Place, Glasgow, Scotland, G2 1BT

Secretary01 January 1998Active
163 West George Street, Glasgow, G2 2JJ

Secretary-Active
Fern Cottage Wallage Lane, Rowfant, Crawley, RH10 4NG

Secretary01 January 1996Active
One, Hanover Street, London, W1S 1AX

Director26 February 2004Active
8, Nelson Mandela Place, Glasgow, Scotland, G2 1BT

Director14 January 2005Active
46 Hamilton Avenue, Glasgow, G41 4HD

Director-Active
8, Nelson Mandela Place, Glasgow, Scotland, G2 1BT

Director05 January 2000Active
Ockham End Old Lane, Cobham, KT11 1NF

Director01 January 1996Active
30 Four Sisters Way, Eastwood, Leigh On Sea, SS9 5FQ

Director24 April 2003Active
8, Nelson Mandela Place, Glasgow, G2 1BT

Director27 July 2018Active
8, Nelson Mandela Place, Glasgow, Scotland, G2 1BT

Director05 January 2000Active
Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, United Kingdom, CM13 3BE

Director19 August 2015Active
Ashrood, Hightae, Lockerbie, DG11 1JL

Director10 December 2004Active
Malling Farm, Port Of Menteith, Stirling, FK8 3RD

Director28 March 1990Active
23 Ochlochy Park, Dunblane, FK15 0DU

Director-Active
4 Parnell Gardens, Weybridge, KT13 0RL

Director28 February 2003Active
Park House, Blair Drummond, Stirling, FK9 4UP

Director-Active
71 Laburnum Grove, Stirling, FK8 2PR

Director28 March 1990Active
8, Nelson Mandela Place, Glasgow, G2 1BT

Director07 September 2016Active
Church House Manor Road, Lambourne End, RM4 1NA

Director07 January 1997Active
8, Nelson Mandela Place, Glasgow, Scotland, G2 1BT

Director01 January 1996Active
3, Cotlands Avenue, Longniddry, EH32 0QU

Director28 March 1990Active
One Hanover Street, London, W1S 1AX

Director01 July 2004Active
14 Ormonde Road, East Sheen, London, SW14 7BG

Director01 January 1996Active
29 Craigmount View, Edinburgh, EH12 8BS

Director28 March 1990Active
Conifers, Alexander Street,, Uphall, EH52 5DB

Director01 August 1995Active
Strathconon, 111 Drymen Road, Bearsden, Glasgow, G61 3RR

Director25 March 2002Active

People with Significant Control

Shawbrook Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lutea House The Drive, Warley Hill Business Park, Great Warley, Brentwood, United Kingdom, CM13 3BE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type dormant.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.