UKBizDB.co.uk

STO LIMITED

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

This company is commonly known as Sto Limited. The company was founded 42 years ago and was given the registration number SC076742. The firm's registered office is in GLASGOW. You can find them at 2 Gordon Avenue, Hillington Park, Glasgow, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:STO LIMITED
Company Number:SC076742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1981
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:2 Gordon Avenue, Hillington Park, Glasgow, G52 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director01 October 2020Active
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director01 March 2012Active
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director29 August 2014Active
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director01 April 2017Active
The Coach House, 9 Barrington Gardens, Beith, KA15 2BA

Secretary09 September 2003Active
Illeray, 38 Thornly Park Drive, Paisley, PA2 7RP

Secretary01 July 1994Active
207 Neilston Road, Paisley, PA2 6QW

Secretary-Active
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director01 August 2019Active
4 Byron Place, Eaton Ford, Saint Neots, PE19 7LU

Director23 April 2007Active
The Coach House, 9 Barrington Gardens, Beith, KA15 2BA

Director01 January 2005Active
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG

Director02 April 2012Active
Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ

Director01 July 2022Active
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG

Director01 October 2013Active
Herdsmanshill, Off Knockbuckle Road, Kilmacolm, PA13 4JS

Director-Active
Durford Mill, The Old Orchard, Petersfield, GU31 5NS

Director09 January 2006Active
Ringstr.46, 78183, Hufingen, Germany,

Director01 October 1999Active
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG

Director01 January 2011Active
6 Milton Gardens, Uddingston, Glasgow, G71 6EB

Director-Active
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG

Director02 April 2012Active

People with Significant Control

Sto Se & Co Kgaa
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:1, Ehrenbachstrasse, Stuhlingen, Germany,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-03-15Address

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

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-09-30Address

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

Download
2021-09-24Address

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

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination secretary company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.