UKBizDB.co.uk

STANDARD INVESTMENTS LIMITED

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

This company is commonly known as Standard Investments Limited. The company was founded 9 years ago and was given the registration number SC506000. The firm's registered office is in GLASGOW. You can find them at 2 Allerdyce Road, , Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STANDARD INVESTMENTS LIMITED
Company Number:SC506000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2015
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Allerdyce Road, Glasgow, Scotland, G15 6RX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Accuracy Accounting, Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland, ML3 6HP

Director02 February 2022Active
Huntly Lodge, Fairfield Place, Bothwell, Glasgow, United Kingdom, G71 8RP

Secretary31 March 2016Active
Huntly Lodge, Fairfield Place, Bothwell, Scotland, G71 8RP

Secretary15 May 2015Active
2, Allerdyce Road, Glasgow, Scotland, G15 6RX

Director15 May 2019Active
Huntly Lodge, Fairfield Place, Bothwell, Scotland, G71 8RP

Director01 February 2016Active
Huntly Lodge, Fairfield Place, Bothwell, Scotland, G71 8RP

Director15 May 2015Active
2, Allerdyce Road, Glasgow, Scotland, G15 6RX

Director07 June 2021Active
Millar & Bryce Limited, Bonnington Bond, 2 Anderson Place, Edinburgh, United Kingdom, EH6 5NP

Director15 May 2015Active
4, Shawhead Industrial Estate, Coatbridge, Scotland, ML5 4NS

Director28 September 2017Active
2, Allerdyce Road, Glasgow, Scotland, G15 6RX

Director15 May 2019Active

People with Significant Control

Mr Richard Citrin
Notified on:01 December 2021
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:Scotland
Address:C/O Accuracy Accounting, Hamilton Accies Business Centre, Hamilton, Scotland, ML3 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mortons Holdings Limited
Notified on:29 February 2020
Status:Active
Country of residence:United Kingdom
Address:2, 2 Allerdyce Road Great Western Retail Park, Glasgow, United Kingdom, G15 6RX
Nature of control:
  • Ownership of shares 75 to 100 percent
Braidpoint Limited
Notified on:15 May 2019
Status:Active
Country of residence:Scotland
Address:Huntly Lodge, Fairfield Place, Glasgow, Scotland, G71 8RP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elizabeth Mcguiness
Notified on:01 June 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:Scotland
Address:4, Hagmill Crescent, Coatbridge, Scotland, ML5 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Lewis Robert Citrin
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Scotland
Address:4, Hagmill Crescent, Coatbridge, Scotland, ML5 4NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-05Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.