About

Registered Number: SC045152
Date of Incorporation: 26/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: Hornal Road, Bothwell Park Indsutrial Estate, Uddingston, Glasgow, G71 6NZ

 

Established in 1967, Scotch Frost of Glasgow Ltd are based in Uddingston, Glasgow. We do not know the number of employees at this business. The current directors of the business are listed as Mcshane, James Paul, Jubb, Andrew, Kawasaki, Hiroyuki, Mc Shane, James Paul, Mori, Junji, Teo, Jean Yves, Doherty, Anne Marie, Harvey, Pamela Julie, Kelly, Gerard, Louden, Marie, Louden, Robert, Speirs, John Russell Alexander, Spiers, John Russell Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUBB, Andrew 01 April 2019 - 1
KAWASAKI, Hiroyuki 04 March 2020 - 1
MC SHANE, James Paul 16 December 2013 - 1
MORI, Junji 04 March 2020 - 1
TEO, Jean Yves 04 March 2020 - 1
DOHERTY, Anne Marie 01 August 2014 01 April 2019 1
HARVEY, Pamela Julie 07 September 1994 04 November 2016 1
KELLY, Gerard 16 December 2013 28 February 2020 1
LOUDEN, Marie N/A 06 January 2004 1
LOUDEN, Robert N/A 06 January 2004 1
SPEIRS, John Russell Alexander 16 December 2013 31 October 2017 1
SPIERS, John Russell Alexander 24 November 2001 25 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MCSHANE, James Paul 30 October 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 May 2020
MA - Memorandum and Articles 07 April 2020
RESOLUTIONS - N/A 24 March 2020
AP01 - Appointment of director 09 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 28 December 2018
MR01 - N/A 11 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 19 December 2017
AP03 - Appointment of secretary 02 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM02 - Termination of appointment of secretary 02 November 2017
TM01 - Termination of appointment of director 31 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 09 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 03 February 2016
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 02 February 2015
AP01 - Appointment of director 28 August 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH03 - Change of particulars for secretary 31 January 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
288b - Notice of resignation of directors or secretaries 31 May 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
AA - Annual Accounts 16 March 2005
225 - Change of Accounting Reference Date 23 February 2005
363s - Annual Return 23 January 2005
410(Scot) - N/A 17 November 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 06 February 2004
410(Scot) - N/A 28 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 January 2004
MEM/ARTS - N/A 26 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
363s - Annual Return 04 February 2003
AA - Annual Accounts 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
363s - Annual Return 05 February 2002
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 25 November 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 10 November 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 25 February 1998
363s - Annual Return 17 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 21 February 1995
AA - Annual Accounts 04 November 1994
288 - N/A 20 October 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 17 February 1993
287 - Change in situation or address of Registered Office 03 September 1992
AA - Annual Accounts 17 August 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 20 August 1991
RESOLUTIONS - N/A 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
RESOLUTIONS - N/A 18 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 1990
123 - Notice of increase in nominal capital 18 June 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
MISC - Miscellaneous document 04 October 1989
RESOLUTIONS - N/A 29 September 1989
RESOLUTIONS - N/A 29 September 1989
MISC - Miscellaneous document 29 September 1989
288 - N/A 27 June 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 25 October 1988
RESOLUTIONS - N/A 24 August 1988
RESOLUTIONS - N/A 24 August 1988
MISC - Miscellaneous document 24 August 1988
MISC - Miscellaneous document 24 August 1988
CERTNM - Change of name certificate 19 January 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
RESOLUTIONS - N/A 19 August 1987
MISC - Miscellaneous document 19 August 1987
AA - Annual Accounts 13 October 1986
363 - Annual Return 13 October 1986
AA - Annual Accounts 14 November 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 June 2018 Outstanding

N/A

Standard security 12 November 2004 Outstanding

N/A

Bond & floating charge 23 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.