Scotch Frost Of Glasgow Limited UDDINGSTON


Scotch Frost Of Glasgow started in year 1967 as Private Limited Company with registration number SC045152. The Scotch Frost Of Glasgow company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Uddingston at Hornal Road. Postal code: G71 6NZ.

At the moment there are 3 directors in the the company, namely Yasuki K., Andrew J. and James M.. In addition one secretary - James M. - is with the firm. As of 28 April 2024, there were 14 ex directors - Derrick L., Junji M. and others listed below. There were no ex secretaries.

This company operates within the G71 7EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC2000289 . It is located at Unit G 7 Brightgate Way, Stretford, Manchester with a total of 6 cars.

Scotch Frost Of Glasgow Limited Address / Contact

Office Address Hornal Road
Office Address2 Bothwell Park Indsutrial Estate
Town Uddingston
Post code G71 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC045152
Date of Incorporation Thu, 26th Oct 1967
Industry
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Yasuki K.

Position: Director

Appointed: 07 June 2021

Andrew J.

Position: Director

Appointed: 01 April 2019

James M.

Position: Secretary

Appointed: 30 October 2017

James M.

Position: Director

Appointed: 16 December 2013

Derrick L.

Position: Director

Resigned: 31 August 2017

Junji M.

Position: Director

Appointed: 04 March 2020

Resigned: 07 June 2021

Jean T.

Position: Director

Appointed: 04 March 2020

Resigned: 07 June 2021

Hiroyuki K.

Position: Director

Appointed: 04 March 2020

Resigned: 07 June 2021

Mitsutoshi T.

Position: Director

Appointed: 01 April 2019

Resigned: 07 June 2021

Daniel M.

Position: Director

Appointed: 30 October 2017

Resigned: 15 May 2020

Anne D.

Position: Director

Appointed: 01 August 2014

Resigned: 01 April 2019

Gerard K.

Position: Director

Appointed: 16 December 2013

Resigned: 28 February 2020

John S.

Position: Director

Appointed: 16 December 2013

Resigned: 31 October 2017

Adrian L.

Position: Director

Appointed: 06 January 2004

Resigned: 31 August 2017

John S.

Position: Director

Appointed: 24 November 2001

Resigned: 25 May 2007

Pamela H.

Position: Director

Appointed: 07 September 1994

Resigned: 04 November 2016

Robert L.

Position: Director

Appointed: 01 November 1989

Resigned: 06 January 2004

Marie L.

Position: Director

Appointed: 01 November 1989

Resigned: 06 January 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we established, there is Sfg Holdings Ltd from Glasgow, Scotland. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Sfg Holdings Ltd

Block 3 Hornal Road, Bothwell Park Industrial Estate, Glasgow, G71 6NZ, Scotland

Legal authority Limited Company
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc260194
Notified on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Unit G 7 Brightgate Way
Address Stretford
City Manchester
Post code M32 0TB
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 15th, January 2024
Free Download (22 pages)

Company search

Advertisements