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 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 |
SIC Code | Industry |
---|---|
47990 | Other retail sale not in stores, stalls or markets |
Address |
LG63 20-23 WOODSIDE PLACE |
Post Town | GLASGOW |
County | STRATHCLYDE REGION |
Post Code | G3 7QL |
Country | SCOTLAND |
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 |
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 |
Post Town | GLASGOW |
Post Code | G3 7QL |
SIC Code | 47990 - Other retail sale not in stores, stalls or markets |
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.