STF (GLASGOW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTF (GLASGOW) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC174832
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STF (GLASGOW) LIMITED?

    • Wholesale of hardware, plumbing and heating equipment and supplies (46740) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is STF (GLASGOW) LIMITED located?

    Registered Office Address
    35 Downiebrae Road
    Rutherglen
    G73 1PW Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STF (GLASGOW) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for STF (GLASGOW) LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2025
    Next Confirmation Statement DueMay 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2024
    OverdueNo

    What are the latest filings for STF (GLASGOW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    10 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    8 pagesAA

    Registration of charge SC1748320006, created on Sep 16, 2021

    14 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2020

    9 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 24, 2017 with no updates

    3 pagesCS01

    Notification of Christine Mcguire as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of William Mcguire as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Annual return made up to Apr 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Apr 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of STF (GLASGOW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUIRE, Christopher John
    4 Silver Birch Gardens
    Eldergrove, Shieldhall
    G51 4EE Glasgow
    Secretary
    4 Silver Birch Gardens
    Eldergrove, Shieldhall
    G51 4EE Glasgow
    BritishElectrician53810610002
    MCGUIRE, William
    4 Silver Birch Gardens
    G51 4EE Glasgow
    Lanarkshire
    Director
    4 Silver Birch Gardens
    G51 4EE Glasgow
    Lanarkshire
    ScotlandBritishCompany Director108273070001
    MCLEAN, Ian
    29 Woodlands Park
    Giffnock
    G46 7RZ Glasgow
    Strathclyde
    Secretary
    29 Woodlands Park
    Giffnock
    G46 7RZ Glasgow
    Strathclyde
    BritishCompany Director52615150001
    HBJ SECRETARIAL LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    665080001
    DREW, Kenneth Charles
    14 Waverley Gardens
    Etching Hill
    WS15 2YE Rugeley
    Staffordshire
    Director
    14 Waverley Gardens
    Etching Hill
    WS15 2YE Rugeley
    Staffordshire
    BritishDirector19454250001
    MCLEAN, Ian
    29 Woodlands Park
    Giffnock
    G46 7RZ Glasgow
    Strathclyde
    Director
    29 Woodlands Park
    Giffnock
    G46 7RZ Glasgow
    Strathclyde
    BritishCompany Director52615150001
    SMITH, Robert John
    561 Walsall Road
    Great Wyrley
    WS6 6AE Walsall
    West Midlands
    Director
    561 Walsall Road
    Great Wyrley
    WS6 6AE Walsall
    West Midlands
    EnglandBritishDirector32609980001
    HENDERSON BOYD JACKSON LIMITED
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38561180001

    Who are the persons with significant control of STF (GLASGOW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christine Mcguire
    Downiebrae Road
    Rutherglen
    G73 1PW Glasgow
    35
    Apr 06, 2016
    Downiebrae Road
    Rutherglen
    G73 1PW Glasgow
    35
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr William Mcguire
    Downiebrae Road
    Rutherglen
    G73 1PW Glasgow
    35
    Apr 06, 2016
    Downiebrae Road
    Rutherglen
    G73 1PW Glasgow
    35
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STF (GLASGOW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 16, 2021
    Delivered On Sep 22, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance LTD
    Transactions
    • Sep 22, 2021Registration of a charge (MR01)
    Standard security
    Created On Mar 12, 2011
    Delivered On Mar 24, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 reidvale street glasgow GLA147219.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 24, 2011Registration of a charge (MG01s)
    • Sep 09, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 29, 2010
    Delivered On Dec 04, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Dec 04, 2010Registration of a charge (MG01s)
    Standard security
    Created On May 03, 2000
    Delivered On May 12, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    14 reidvale street, dennistoun, glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 12, 2000Registration of a charge (410)
    • Sep 09, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 31, 1999
    Delivered On Apr 08, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1999Registration of a charge (410)
    • Sep 09, 2021Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0