Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STO LIMITED
Company Information for

STO LIMITED

C/O GRANT THORNTON UK LLP LEVEL 8, 110 QUEEN STREET, GLASGOW, G1 3BX,
Company Registration Number
SC076742
Private Limited Company
In Administration

Company Overview

About Sto Ltd
STO LIMITED was founded on 1981-11-24 and has its registered office in Glasgow. The organisation's status is listed as "In Administration". Sto Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STO LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP LEVEL 8
110 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G52
 
Telephone01505324262
 
Filing Information
Company Number SC076742
Company ID Number SC076742
Date formed 1981-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB366761520  
Last Datalog update: 2025-02-05 07:00:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STO LIMITED
The following companies were found which have the same name as STO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STO - MAC ADHESIVES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
STO (H.K.) EXPRESS LIMITED Active Company formed on the 2008-08-01
STO (HK) TECH - TRADING LIMITED Active Company formed on the 2006-08-10
STO (HONG KONG) LIMITED Dissolved Company formed on the 2008-12-15
STO 2021 GP OWNER LLC 1245 COURT STREET CLEARWATER FL 33756 Active Company formed on the 2021-06-24
STO 48 LTD 69 MANOR ROAD LONDON ENGLAND N17 0JH Dissolved Company formed on the 2015-09-18
STO 68, LLC 34 E. MONTAUK HWY. - STE 3 Suffolk HAMPTON BAYS NY 11946 Active Company formed on the 2020-11-19
STO 9B AS Ole Landmarks vei 14 BERGEN 5053 Active Company formed on the 2014-05-06
STO A WAY INCORPORATED Michigan UNKNOWN
Sto Acquisition Corp. Delaware Unknown
STO ACRE LOGISTICS LLC 3510 DEWEY ROSE LANE CANTONMENT FL 32533 Inactive Company formed on the 2008-07-24
STO ACRE LOGISTICS COMPANY, INC. 3510 DEWEY ROSE LANE CANTONMENT FL 32533 Inactive Company formed on the 2008-10-01
STO ADVANTAGE LLC Michigan UNKNOWN
STO ADVISORS, LLC 8013 BISHOP PINE RD DENTON TX 76208 Active Company formed on the 2017-04-15
STO ADVISORY PTY LTD Active Company formed on the 2021-09-15
STO ADVISORY PTY LTD Active Company formed on the 2021-09-15
STO AIR CARGO LIMITED C/O RX, ZHONG LUN LAW FIRM 10-11 AUSTIN FRIARS LONDON EC2N 2HG Active - Proposal to Strike off Company formed on the 2017-04-12
STO AKRON ENTERPRISES, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2002-11-06
STO AMERICA LLC 4930 DACOMA STREET STE F HOUSTON Texas 77092 Forfeited Company formed on the 2015-07-22
STO ANALYSIS AND STRUCTURAL SOLUTIONS UK LIMITED 50B PERCEPTION HOUSE DUKE STREET CHELMSFORD CM1 1JA Active - Proposal to Strike off Company formed on the 2019-08-08

Company Officers of STO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARTIN CLARK
Company Secretary 2003-09-09
GARY BUNDY
Director 2007-04-23
DAVID MARTIN CLARK
Director 2005-01-01
TIMOTHY LESLIE JAMES DEATHRIDGE
Director 2012-03-01
GINO ALBERT GUSTAAF GAILLIAERT
Director 2014-08-29
YVETTE JACOBS
Director 2017-04-01
ROLF WOHRLE
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
WOLFGANG GEORGE VINCENT GORNER
Director 2013-10-01 2015-08-31
NICOLAS RICHARD ENSMINGER
Director 2012-04-02 2014-08-29
JOHN BARNABAS PARKS
Director 2006-01-09 2012-09-30
IAIN SUTHERLAND MACDONALD
Director 1988-08-14 2012-05-31
JOCHEN FRIEDRICH STOTMEISTER
Director 2011-01-01 2012-04-02
MICHA RUST
Director 1999-10-01 2011-01-28
ANDREW LOVE SWAN
Director 1988-08-14 2003-05-14
IAIN SUTHERLAND MACDONALD
Company Secretary 1994-07-01 2003-04-08
LINDA CHRISTINE MACDONALD
Company Secretary 1988-08-14 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LESLIE JAMES DEATHRIDGE NATIONAL INSULATION ASSOCIATION LTD Director 2014-12-01 CURRENT 1982-12-06 Active
TIMOTHY LESLIE JAMES DEATHRIDGE INSULATED RENDER AND CLADDING ASSOCIATION LIMITED Director 2014-07-03 CURRENT 1999-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-14Error
2025-03-10Error
2025-01-30REGISTERED OFFICE CHANGED ON 30/01/25 FROM C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland
2025-01-28Error
2024-08-16CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-03-05FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-03-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM C/O Wright, Johnston and Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland
2022-03-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 302 C/O Wright, Johnston and Mackenzie 302 st. Vincent Street Glasgow G2 5RZ Scotland
2021-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/21 FROM 2 Gordon Avenue Hillington Park Glasgow G52 4TG
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30AP01DIRECTOR APPOINTED MR PAUL VINCENT ANDREWS
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-03-30TM02Termination of appointment of David Martin Clark on 2020-03-27
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN CLARK
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-20PSC05Change of details for Sto Se & Co Kgaa as a person with significant control on 2019-08-20
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROLF WOHRLE
2019-08-05AP01DIRECTOR APPOINTED MR THADE BREDTMANN
2019-04-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY BUNDY
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-04-26AP01DIRECTOR APPOINTED MRS YVETTE JACOBS
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-03-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-07AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG GEORGE VINCENT GORNER
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-04AR0116/08/14 ANNUAL RETURN FULL LIST
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS RICHARD ENSMINGER
2014-09-04AP01DIRECTOR APPOINTED MR GINO ALBERT GUSTAAF GAILLIAERT
2014-09-04CH01Director's details changed for Mr Wolfgang Georg Vincent Gorner on 2014-08-26
2013-10-25AP01DIRECTOR APPOINTED MR WOLFGANG GEORG VINCENT GORNER
2013-08-23AR0116/08/13 ANNUAL RETURN FULL LIST
2013-03-28MG01sParticulars of a mortgage or charge / charge no: 6
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKS
2012-08-22AR0116/08/12 ANNUAL RETURN FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACDONALD
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN STOTMEISTER
2012-05-18AP01DIRECTOR APPOINTED MR ROLF WOHRLE
2012-05-18AP01DIRECTOR APPOINTED MR NICOLAS RICHARD ENSMINGER
2012-03-15AP01DIRECTOR APPOINTED MR. TIMOTHY LESLIE JAMES DEATHRIDGE
2012-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-08-24AR0116/08/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR. JOCHEN FRIEDRICH STOTMEISTER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHA RUST
2010-11-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2010-08-19AR0116/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHA RUST / 15/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNABAS PARKS / 15/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN CLARK / 15/08/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY BUNDY / 15/08/2010
2010-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-08-26363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-08-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARK / 25/08/2009
2009-03-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN PARKS / 22/08/2008
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CLARK / 22/08/2008
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM UNIT 3 LYON ROAD LINWOOD INDUSTRIAL ESTATE PAISLEY PA3 3BQ
2007-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-28363sRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-06-08288aNEW DIRECTOR APPOINTED
2006-11-30419a(Scot)DEC MORT/CHARGE *****
2006-11-30419a(Scot)DEC MORT/CHARGE *****
2006-11-30419a(Scot)DEC MORT/CHARGE *****
2006-11-30419a(Scot)DEC MORT/CHARGE *****
2006-08-21363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-04-26288aNEW DIRECTOR APPOINTED
2006-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-19363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-13288aNEW DIRECTOR APPOINTED
2004-09-06363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-09-15288aNEW SECRETARY APPOINTED
2003-09-15288bSECRETARY RESIGNED
2003-08-28363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-06-03410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-23288bDIRECTOR RESIGNED
2002-08-28363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to STO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-01-24
Administration Orders2024-12-24
Petitions to Wind Up (Companies)2024-12-13
Fines / Sanctions
No fines or sanctions have been issued against STO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-28 Outstanding ZURICH ASSURANCE LTD
BOND & FLOATING CHARGE 2003-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-01-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNATION 1987-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STO LIMITED

Intangible Assets
Patents
We have not found any records of STO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

STO LIMITED owns 3 domain names.

stoshop.co.uk   antielectrosmog.co.uk   anti-electrosmog.co.uk  

Trademarks
We have not found any records of STO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as STO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-06-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party STO LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEML HOWES LTDEvent Date2013-03-14
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 1929 A Petition to wind up the above named Company of Unit 1 Howes Business Centre, 2A Markhouse Avenue, London, E17 8AZ , presented on 14 March 2013 , by STO LIMITED , 2 Gordon Avenue, Hillington Park, Glasgow, G52 4TG , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 29 April 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 26 April 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.