Warning: file_put_contents(c/17568a68010edb10516e8830f49195c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/935a3bb94f1ff4914c0ee24d1e9e2daa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stf Limited, G61 1BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STF LIMITED

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

This company is commonly known as Stf Limited. The company was founded 20 years ago and was given the registration number SC261796. The firm's registered office is in GLASGOW. You can find them at 56 Ballater Drive, Bearsden, Glasgow, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:STF LIMITED
Company Number:SC261796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:56 Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Secretary13 January 2021Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director17 November 2021Active
Portland House, 243 Moorfields, Sheffield, England, S3 8UG

Director21 November 2018Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director13 December 2023Active
1, Skye Quadrant, Wishaw, Scotland, ML2 8XJ

Director25 November 2009Active
30 Quadrant Road, Glasgow, G43 2QR

Director01 November 2004Active
Tell House, Bankend Road, Broadmeadow Industrial Estate, Dumbarton, Scotland, G82 2RT

Director21 November 2018Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director28 November 2013Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director28 November 2013Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director26 November 2015Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director16 November 2022Active
6, Reynolds Path, Wishaw, Scotland, ML2 8AY

Director17 November 2021Active
112 Netherlee Road, Glasgow, G44 3YZ

Director12 December 2007Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director18 November 2020Active
42 Willow Park, Ayr, KA7 3TF

Secretary01 November 2004Active
5 Winton Grove, Edinburgh, EH10 7AS

Secretary12 December 2007Active
11 Kippielaw Drive, Dalkeith, EH22 4HT

Secretary10 December 2008Active
Ashgrove, 4 Marine Parade, Millport, KA28 0ED

Secretary13 January 2004Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Secretary16 December 2009Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary13 January 2004Active
1 Helmsley Road, Sandal, Wakefield, WF2 6QU

Director03 October 2005Active
11, Falkland Street, Glasgow, Scotland, G12 9PY

Director26 November 2014Active
9 Summerfield Road, Cumbernauld, Glasgow, G67 4PA

Director13 January 2004Active
5 Winton Grove, Edinburgh, EH10 7AS

Director12 December 2007Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director01 December 2019Active
7 Herdston Place, Cumnock, KA18 1LL

Director01 November 2004Active
14 Margaret Drive, Alexandria, G83 0ET

Director01 November 2004Active
Tantallon, Gannochy Road, Perth, PH2 7EG

Director27 November 2008Active
Unit 127, Stirling Enterprise Park, Stirling, Scotland, FK7 7RP

Director22 November 2017Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director26 November 2014Active
56, Ballater Drive, Bearsden, Glasgow, Scotland, G61 1BX

Director23 November 2016Active
Nasmyth Building, Nasmyth Avenue, East Kilbride, Glasgow, Great Britain, G75 0QR

Director17 November 2010Active
Block 2,, Unit 9, First Road Blantyre Industrial Estate, Blantyre, Glasgow, Scotland, G72 0ND

Director21 April 2010Active
Flat 10, Craig House, Crosshouse, Kilmarnock, KA2 0EL

Director27 November 2008Active
13 Queens Drive, Cumbernauld, G68 0HW

Director12 December 2007Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.