SUGAR TOP LTD.

Address:
Lg63 20-23 Woodside Place, Glasgow, Strathclyde Region, G3 7QL, Scotland

SUGAR TOP LTD. is a business entity registered at Companies House, UK, with entity identifier is SC510051. The registration start date is July 3, 2015. The current status is Active.

Company Overview

Company Number SC510051
Company Name SUGAR TOP LTD.
Registered Address Lg63 20-23 Woodside Place
Glasgow
Strathclyde Region
G3 7QL
Scotland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2015-07-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-04-27
Returns Last Update 2016-03-30
Confirmation Statement Due Date 2021-10-21
Confirmation Statement Last Update 2020-10-07
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47990 Other retail sale not in stores, stalls or markets

Office Location

Address LG63 20-23 WOODSIDE PLACE
Post Town GLASGOW
County STRATHCLYDE REGION
Post Code G3 7QL
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
THE KITCHEN BOUTIQUE SCOTLAND LTD Hq 20-24 Woodside Place, Greater Glasgow, G3 7QL, Scotland
TRANSFERIT LTD Glasgow, Hq Woodside Place, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland
PLAATS LIMITED 20 Woodside, Glasgow, G3 7QL, Scotland
MD PAVING ANDLANDSCAPING LIMITED 20 Woodside Place, Glasgow, Glasgow, G3 7QL, Scotland
TIME SAFE TRAVEL LTD 20-20 Woodside Place, Glasgow, G3 7QL, Scotland
CALLAN FINANCIAL GROUP LIMITED 21 - 23 Woodside Place, Glasgow, Lanarkshire, G3 7QL, United Kingdom
INHABIT GROUP LTD 21 Woodside Place, Glasgow, G3 7QL, United Kingdom
BRAND INSIDE TRACK LIMITED Woodside House, 21 Woodside Place, Glasgow, G3 7QL, Scotland
GALLUS PRINT & DIGITAL MEDIA LIMITED 27 Woodside Place, Glasgow, G3 7QL, Scotland
ADSBALANCE LP 20-23 Woodside Place, Glasgow, Strathclyde, G3 7QL, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILLIAMS, Lindsey Mary Director (Active) April 1982 /
22 January 2018
British /
England
Director
DENNY, Tiffany Zara Director (Resigned) 6 Tweedsmuir Crescent, Bearsden, Glasgow, Scotland, G61 3LE September 1993 /
30 March 2016
British /
England
Director
GLASCOE, James Peter Director (Resigned) 6 Tweedsmuir Crescent, Bearsden, Glasgow, Scotland, G61 3LE May 1997 /
10 December 2016
British /
England
Director
HARLAND, Janice Director (Resigned) 6 Tweedsmuir Crescent, Bearsden, Glasgow, Scotland, G61 3LE March 1972 /
10 November 2016
British /
England
Director
JEFFRAY, Craig Director (Resigned) 6 Tweedsmuir Crescent, Bearsden, Glasgow, Scotland, G61 3LE May 1973 /
14 September 2017
British /
England
Director
TWEEDLEY, Rebecca Marie Director (Resigned) Hudson House, 8 Albany Street, Edinburgh, Scotland, EH1 3QB May 1987 /
3 July 2015
British /
England
Company Director
WOOLLAM, Elizabeth Clare Director (Resigned) Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW January 1971 /
3 July 2015
British /
England
Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G3 7QL
SIC Code 47990 - Other retail sale not in stores, stalls or markets

Improve Information

Please provide details on SUGAR TOP LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches