This company is commonly known as Supply 2 Location Scotland Limited. The company was founded 7 years ago and was given the registration number SC551187. The firm's registered office is in GLASGOW. You can find them at 39 Tollpark Place, Cumbernauld, Glasgow, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | SUPPLY 2 LOCATION SCOTLAND LIMITED |
---|---|---|
Company Number | : | SC551187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2016 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 39 Tollpark Place, Cumbernauld, Glasgow, Scotland, G68 0LN |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY | Secretary | 25 November 2016 | Active |
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY | Director | 25 November 2016 | Active |
39, Tollpark Place, Cumbernauld, Glasgow, Scotland, G68 0LN | Director | 01 June 2022 | Active |
Supply 2 Location Ltd, Southend Road, Fobbing, Standford-Le-Hope, United Kingdom, SS17 9EY | Director | 25 February 2020 | Active |
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY | Director | 25 November 2016 | Active |
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY | Director | 01 June 2022 | Active |
Supply 2 Location Ltd, Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY | Director | 25 November 2016 | Active |
Supply 2 Location Group Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Southend Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9EY |
Nature of control | : |
|
Mr Ian Pearce | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Tollpark Place, Glasgow, Scotland, G68 0LN |
Nature of control | : |
|
Mr James Williams | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Tollpark Place, Glasgow, Scotland, G68 0LN |
Nature of control | : |
|
Mr Michael Bowkett | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 39, Tollpark Place, Glasgow, Scotland, G68 0LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person secretary company with change date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.