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.
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 | : |
|
Registered Address | : | 2 Gordon Avenue, Hillington Park, Glasgow, G52 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 01 October 2020 | Active |
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 01 March 2012 | Active |
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 29 August 2014 | Active |
C/O Wright, Johnston & Mackenzie Llp, Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 01 April 2017 | Active |
The Coach House, 9 Barrington Gardens, Beith, KA15 2BA | Secretary | 09 September 2003 | Active |
Illeray, 38 Thornly Park Drive, Paisley, PA2 7RP | Secretary | 01 July 1994 | Active |
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 | Director | 01 August 2019 | Active |
4 Byron Place, Eaton Ford, Saint Neots, PE19 7LU | Director | 23 April 2007 | Active |
The Coach House, 9 Barrington Gardens, Beith, KA15 2BA | Director | 01 January 2005 | Active |
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG | Director | 02 April 2012 | Active |
Fifth Floor, St Vincent Plaza, 319 St. Vincent Street, Glasgow, Scotland, G2 5RZ | Director | 01 July 2022 | Active |
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG | Director | 01 October 2013 | Active |
Herdsmanshill, Off Knockbuckle Road, Kilmacolm, PA13 4JS | Director | - | Active |
Durford Mill, The Old Orchard, Petersfield, GU31 5NS | Director | 09 January 2006 | Active |
Ringstr.46, 78183, Hufingen, Germany, | Director | 01 October 1999 | Active |
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG | Director | 01 January 2011 | Active |
6 Milton Gardens, Uddingston, Glasgow, G71 6EB | Director | - | Active |
2, Gordon Avenue, Hillington Park, Glasgow, G52 4TG | Director | 02 April 2012 | Active |
Sto Se & Co Kgaa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Ehrenbachstrasse, Stuhlingen, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.