SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED is a Private Limited Company from GLASGOW and has the status: Active.
SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED was incorporated 50 years ago on 07/09/1973 and has the registered number: SC053939. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED was incorporated 50 years ago on 07/09/1973 and has the registered number: SC053939. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SINGER & FRIEDLANDER COMMERCIAL FINANCE LIMITED - GLASGOW
This company is listed in the following categories:
64910 - Financial leasing
64910 - Financial leasing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 NELSON MANDELA PLACE
GLASGOW
G2 1BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DANIEL JAMES RUSHBROOK | Secretary | 2015-08-20 | CURRENT | ||
MR DYLAN MINTO | Aug 1980 | British | Director | 2018-09-30 | CURRENT |
RICHARD JAMES KAY MUIR | May 1939 | British | Director | RESIGNED | |
JAMES FINLAY LIMITED | Secretary | RESIGNED | |||
MR GEORGE DAVID CLARK | Apr 1958 | British | Secretary | 1998-01-01 UNTIL 2015-08-20 | RESIGNED |
MS CATRIONA MACINNES SMITH | Oct 1963 | Secretary | 1996-01-01 UNTIL 1998-01-01 | RESIGNED | |
COLIN SWANSTON | Aug 1957 | British | Director | 1995-08-01 UNTIL 2003-07-11 | RESIGNED |
BRUCE JOHN MATTHEWS | Dec 1967 | Irish | Director | 2003-02-28 UNTIL 2003-04-24 | RESIGNED |
JAMES RITCHIE STRACHAN | Jul 1933 | British | Director | 1990-03-28 UNTIL 1995-12-29 | RESIGNED |
JONATHAN MURGATROYD SPENCE | Oct 1960 | British | Director | 1996-01-01 UNTIL 2004-12-31 | RESIGNED |
STEPHEN ERROL SMITH | Jul 1968 | British | Director | 2004-07-01 UNTIL 2009-02-25 | RESIGNED |
GORDON CRAIG RENNIE | Mar 1942 | British | Director | 1990-03-28 UNTIL 2008-03-31 | RESIGNED |
MR RICHARD ANTHONY PYMAN | Apr 1968 | British | Director | 1996-01-01 UNTIL 2015-10-02 | RESIGNED |
MR CHARLES BEAUFORT PRICE | Nov 1945 | British | Director | 1997-01-07 UNTIL 2003-11-01 | RESIGNED |
CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN | Sep 1963 | British | Director | 2016-09-07 UNTIL 2018-07-27 | RESIGNED |
MR MURRAY OUTTERSON | Feb 1939 | British | Director | 1990-03-28 UNTIL 1995-12-29 | RESIGNED |
MR ALAN WATT WEBSTER | Aug 1949 | British | Director | 2002-03-25 UNTIL 2004-01-20 | RESIGNED |
SUSAN MARION HINTON-SMITH | May 1963 | British | Director | 2004-12-10 UNTIL 2007-06-01 | RESIGNED |
DONALD ESKDALE MACINTOSH | Jun 1929 | British | Director | RESIGNED | |
JOHN MUNGO INGLEBY | Oct 1941 | British | Director | 1990-03-28 UNTIL 1994-10-14 | RESIGNED |
MR PHILIP ANTHONY GEORGE | Nov 1950 | British | Director | 2015-08-19 UNTIL 2018-09-30 | RESIGNED |
MRS ANN ELIZABETH DOWNIE | Jan 1955 | British | Director | 2000-01-05 UNTIL 2014-07-18 | RESIGNED |
MR IAN COWIE | Jul 1960 | British | Director | 2018-07-27 UNTIL 2021-06-07 | RESIGNED |
ANTHONY CHARLES CORFIELD | Sep 1965 | British | Director | 2003-04-24 UNTIL 2004-12-10 | RESIGNED |
MR PETER GRAHAM CORDREY | Jun 1947 | British | Director | 1996-01-01 UNTIL 1996-12-31 | RESIGNED |
MR GEORGE DAVID CLARK | Apr 1958 | British | Director | 2000-01-05 UNTIL 2014-07-18 | RESIGNED |
RICHARD GERALD CAPPER | Dec 1941 | British | Director | RESIGNED | |
MR JAMES GERRARD CANNON | Oct 1954 | British | Director | 2005-01-14 UNTIL 2016-09-07 | RESIGNED |
MR TIMOTHY PAUL BARNES | May 1959 | British | Director | 2004-02-26 UNTIL 2009-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shawbrook Bank Limited | 2016-04-06 | Brentwood Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |