About

Registered Number: SC076742
Date of Incorporation: 24/11/1981 (42 years and 4 months ago)
Company Status: Active
Registered Address: 2 Gordon Avenue, Hillington Park, Glasgow, G52 4TG

 

Based in Glasgow, Sto Ltd was established in 1981. We don't currently know the number of employees at the organisation. The current directors of this company are listed as Bredtmann, Thade, Gailliaert, Gino Albert Gustaaf, Jacobs, Yvette, Macdonald, Linda Christine, Bundy, Gary, Clark, David Martin, Ensminger, Nicolas Richard, Rust, Micha, Stotmeister, Jochen Friedrich, Wohrle, Rolf at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREDTMANN, Thade 01 August 2019 - 1
GAILLIAERT, Gino Albert Gustaaf 29 August 2014 - 1
JACOBS, Yvette 01 April 2017 - 1
BUNDY, Gary 23 April 2007 15 February 2019 1
CLARK, David Martin 01 January 2005 27 March 2020 1
ENSMINGER, Nicolas Richard 02 April 2012 29 August 2014 1
RUST, Micha 01 October 1999 28 January 2011 1
STOTMEISTER, Jochen Friedrich 01 January 2011 02 April 2012 1
WOHRLE, Rolf 02 April 2012 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
MACDONALD, Linda Christine N/A 01 July 1994 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
TM02 - Termination of appointment of secretary 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 19 March 2020
PSC05 - N/A 20 August 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 05 August 2019
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 17 April 2019
TM01 - Termination of appointment of director 07 March 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 23 August 2017
AP01 - Appointment of director 26 April 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 07 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 04 September 2014
AP01 - Appointment of director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
TM01 - Termination of appointment of director 04 September 2014
AA - Annual Accounts 21 March 2014
AP01 - Appointment of director 25 October 2013
AR01 - Annual Return 23 August 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 March 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 29 January 2013
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 18 May 2012
AP01 - Appointment of director 15 March 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 18 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 03 February 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 04 November 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 28 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
419a(Scot) - N/A 30 November 2006
419a(Scot) - N/A 30 November 2006
419a(Scot) - N/A 30 November 2006
419a(Scot) - N/A 30 November 2006
363s - Annual Return 21 August 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 08 April 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 13 August 2003
410(Scot) - N/A 03 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 15 March 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 22 August 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 08 March 2000
RESOLUTIONS - N/A 07 January 2000
RESOLUTIONS - N/A 07 January 2000
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 10 September 1999
AA - Annual Accounts 23 August 1999
CERTNM - Change of name certificate 17 August 1999
AA - Annual Accounts 18 May 1999
225 - Change of Accounting Reference Date 14 December 1998
363s - Annual Return 11 November 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 12 May 1995
288 - N/A 22 August 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 24 September 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 02 January 1992
363 - Annual Return 02 December 1991
363a - Annual Return 01 August 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 16 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
287 - Change in situation or address of Registered Office 02 March 1989
288 - N/A 02 March 1989
410(Scot) - N/A 25 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 April 1988
AA - Annual Accounts 06 April 1988
363 - Annual Return 06 April 1988
410(Scot) - N/A 14 January 1988
410(Scot) - N/A 14 January 1988
410(Scot) - N/A 01 July 1987
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
MEM/ARTS - N/A 06 May 1983

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 March 2013 Outstanding

N/A

Bond & floating charge 16 May 2003 Fully Satisfied

N/A

Standard security 19 July 1988 Fully Satisfied

N/A

Standard security 06 January 1988 Fully Satisfied

N/A

Standard security 06 January 1988 Fully Satisfied

N/A

Assignation 25 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.