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

THE STRATEGY BUSINESS LIMITED

The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE,
Company Registration Number
SC198069
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Strategy Business Ltd
THE STRATEGY BUSINESS LIMITED was founded on 1999-07-08 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". The Strategy Business Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE STRATEGY BUSINESS LIMITED
 
Legal Registered Office
The Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Other companies in G1
 
Filing Information
Company Number SC198069
Company ID Number SC198069
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-06-16 12:46:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STRATEGY BUSINESS 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.

Company Officers of THE STRATEGY BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
HMS SECRETARIES LIMITED
Nominated Secretary 2006-09-07
MARGARET MAUREEN JUSTICE BERRY
Director 1999-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MAUREEN JUSTICE BERRY
Company Secretary 1999-09-22 2006-09-07
MICHAEL CHARLES MCDERMOTT
Director 1999-09-22 2006-09-07
HMS SECRETARIES LIMITED
Nominated Secretary 1999-07-08 1999-09-22
HMS DIRECTORS LIMITED
Nominated Director 1999-07-08 1999-09-22
HMS SECRETARIES LIMITED
Nominated Director 1999-07-08 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HMS SECRETARIES LIMITED MV GLOBAL TRANSPORT LOGISTICS LTD. Nominated Secretary 2008-12-10 CURRENT 2008-12-10 Dissolved 2018-01-16
HMS SECRETARIES LIMITED PWB HEALTH LIMITED Nominated Secretary 2008-10-14 CURRENT 2007-01-22 Dissolved 2013-10-04
HMS SECRETARIES LIMITED WIDEBLUE LIMITED Nominated Secretary 2008-10-14 CURRENT 2005-11-21 Active
HMS SECRETARIES LIMITED THE HUB BRANDING CONSULTANCY LIMITED Nominated Secretary 2008-07-22 CURRENT 2008-07-22 Active
HMS SECRETARIES LIMITED CRERAR GAIRLOCH LIMITED Nominated Secretary 2008-01-14 CURRENT 2008-01-14 Active
HMS SECRETARIES LIMITED WED GENERAL PARTNER LIMITED Nominated Secretary 2007-06-07 CURRENT 2007-06-07 Active - Proposal to Strike off
HMS SECRETARIES LIMITED ACHAIRN ENERGY LIMITED Nominated Secretary 2006-11-29 CURRENT 2006-11-29 Active
HMS SECRETARIES LIMITED HUNTER CAPITAL PARTNERS LIMITED Nominated Secretary 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-24
HMS SECRETARIES LIMITED HUNTER ADVISERS LIMITED Nominated Secretary 2005-09-15 CURRENT 2005-09-15 Active
HMS SECRETARIES LIMITED SVH TRADING LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED ST. VINCENT'S HOSPICE LIMITED Nominated Secretary 2005-02-17 CURRENT 1994-04-12 Active
HMS SECRETARIES LIMITED PHONEVISION (UK) LIMITED Nominated Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-08-16
HMS SECRETARIES LIMITED HM TRUSTEES LIMITED Nominated Secretary 2004-05-26 CURRENT 2004-05-26 Active
HMS SECRETARIES LIMITED HM ART & REALTY LIMITED Nominated Secretary 2004-03-22 CURRENT 2004-03-22 Dissolved 2017-03-21
HMS SECRETARIES LIMITED CENTENARY HOLDINGS III LIMITED Nominated Secretary 2004-01-22 CURRENT 1928-01-16 Liquidation
HMS SECRETARIES LIMITED HUB DEVELOPMENTS LIMITED Nominated Secretary 2003-07-30 CURRENT 2003-07-30 Active
HMS SECRETARIES LIMITED D.J. MUNRO LIMITED Nominated Secretary 2003-03-24 CURRENT 2003-03-24 Active
HMS SECRETARIES LIMITED LIONBAY LTD Nominated Secretary 2002-09-23 CURRENT 2002-09-23 Active
HMS SECRETARIES LIMITED HM NOMINATIONS LIMITED Nominated Secretary 2002-07-12 CURRENT 2002-07-12 Active
HMS SECRETARIES LIMITED LOMOND AND CLYDE CARE & REPAIR LIMITED Nominated Secretary 2002-03-11 CURRENT 2002-03-11 Active
HMS SECRETARIES LIMITED INSUREDIRECT.CO.UK LIMITED Nominated Secretary 2001-06-19 CURRENT 2000-06-16 Active
HMS SECRETARIES LIMITED GRUINARD RESIDENTIAL LIMITED Nominated Secretary 1999-10-07 CURRENT 1999-09-20 Dissolved 2017-10-03
HMS SECRETARIES LIMITED HMS DIRECTORS LIMITED Nominated Secretary 1995-09-27 CURRENT 1995-09-27 Active
HMS SECRETARIES LIMITED HMS (250) LIMITED Nominated Secretary 1994-10-24 CURRENT 1994-10-24 Active - Proposal to Strike off
HMS SECRETARIES LIMITED SCOTIA ENVIRONMENTAL SERVICES LIMITED Nominated Secretary 1993-08-25 CURRENT 1993-03-15 Active - Proposal to Strike off
MARGARET MAUREEN JUSTICE BERRY EQUITY GAP LIMITED Director 2015-12-14 CURRENT 2010-05-05 Active
MARGARET MAUREEN JUSTICE BERRY I2EYE DIAGNOSTICS LTD Director 2015-06-08 CURRENT 2010-10-20 Liquidation

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
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-25DS01Application to strike the company off the register
2022-03-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10TM02Termination of appointment of Hms Secretaries Limited on 2022-03-10
2022-03-10AP03Appointment of Dr Margaret Maureen Justice Berry as company secretary on 2022-03-10
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-04-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-04-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-04-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-14CH01Director's details changed for Dr Margaret Maureen Justice Berry on 2016-06-14
2016-03-24AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-16AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0108/07/14 ANNUAL RETURN FULL LIST
2014-04-10AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0108/07/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0108/07/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0108/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0108/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01Director's details changed for Dr Margaret Maureen Justice Berry on 2010-07-08
2010-08-04CH04SECRETARY'S DETAILS CHNAGED FOR HMS SECRETARIES LIMITED on 2010-07-08
2010-04-21AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11363aReturn made up to 08/07/09; full list of members
2009-05-12AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-01363aReturn made up to 08/07/08; full list of members
2008-05-23AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-19363sRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-13288aNEW SECRETARY APPOINTED
2006-09-13288bSECRETARY RESIGNED
2006-09-13288bDIRECTOR RESIGNED
2006-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/06
2006-09-05363sRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-26363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-0188(2)RAD 23/04/03--------- £ SI 900@1=900 £ IC 100/1000
2002-06-28363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-01363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-05-23CERTNMCOMPANY NAME CHANGED MDB LIMITED CERTIFICATE ISSUED ON 23/05/01
2001-05-23ELRESS386 DISP APP AUDS 16/05/01
2001-05-23ELRESS366A DISP HOLDING AGM 16/05/01
2001-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-05-0288(2)RAD 07/03/01--------- £ SI 98@1=98 £ IC 2/100
2000-07-24363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
1999-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07288bDIRECTOR RESIGNED
1999-09-21CERTNMCOMPANY NAME CHANGED HMS (315) LIMITED CERTIFICATE ISSUED ON 22/09/99
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE STRATEGY BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STRATEGY BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE STRATEGY BUSINESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THE STRATEGY BUSINESS LIMITED

Intangible Assets
Patents
We have not found any records of THE STRATEGY BUSINESS LIMITED registering or being granted any patents
Domain Names

THE STRATEGY BUSINESS LIMITED owns 5 domain names.

thestratege-business.co.uk   thestrategebusiness.co.uk   theinternationalstrategybusiness.co.uk   thestrategybusinessinternational.co.uk   strategybusinessinternational.co.uk  

Trademarks
We have not found any records of THE STRATEGY BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STRATEGY BUSINESS 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 (70229 - Management consultancy activities other than financial management) as THE STRATEGY BUSINESS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE STRATEGY BUSINESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STRATEGY BUSINESS 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 THE STRATEGY BUSINESS 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.