This company is commonly known as Temprite (europe) Limited. The company was founded 27 years ago and was given the registration number SC175754. The firm's registered office is in RENFREW. You can find them at 38 Nith Drive, , Renfrew, Renfrewshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | TEMPRITE (EUROPE) LIMITED |
---|---|---|
Company Number | : | SC175754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 38 Nith Drive, Renfrew, Renfrewshire, PA4 0UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Nith Drive, Renfrew, Scotland, PA4 0UR | Director | 23 May 1997 | Active |
49 Oxford Road, Renfrew, PA4 0SX | Secretary | 23 May 1997 | Active |
49, Oxford Road, Renfrew, Scotland, PA4 0SX | Secretary | 30 June 2010 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 23 May 1997 | Active |
38, Nith Drive, Renfrew, Scotland, PA4 0UR | Director | 07 January 2013 | Active |
49 Oxford Road, Renfrew, PA4 0SX | Director | 23 May 1997 | Active |
49 Oxford Road, Renfrew, PA4 0SX | Director | 01 April 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 23 May 1997 | Active |
Craighouse Property Limited | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 38, Nith Drive, Renfrew, Scotland, PA4 0UR |
Nature of control | : |
|
Mr Craig Nicol Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 38, Nith Drive, Renfrew, PA4 0UR |
Nature of control | : |
|
Mr John Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49, Oxford Road, Renfrew, Scotland, PA4 0SX |
Nature of control | : |
|
Mrs Martha Brown Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1937 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49, Oxford Road, Renfrew, Scotland, PA4 0SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-01 | Officers | Termination secretary company with name termination date. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-28 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.