Company Information for STRATHCLYDE DEMOLITION LTD.
RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU,
|
Company Registration Number
SC204812
Private Limited Company
Active |
Company Name | |
---|---|
STRATHCLYDE DEMOLITION LTD. | |
Legal Registered Office | |
RADLEIGH HOUSE, 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU Other companies in PA1 | |
Company Number | SC204812 | |
---|---|---|
Company ID Number | SC204812 | |
Date formed | 2000-03-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB944807596 |
Last Datalog update: | 2024-01-05 10:14:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STRATHCLYDE DEMOLITION SCOTLAND LTD | 34 HAWKHEAD ROAD PAISLEY RENFREWSHIRE PA1 3NB | Active - Proposal to Strike off | Company formed on the 2011-10-26 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR MCKENZIE |
||
THOMAS JAMES PATRICK MCKEE |
||
THOMAS MCKEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GASTEX LTD | Company Secretary | 2003-11-26 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
VALLEY PROPERTY SERVICES LTD | Company Secretary | 2003-10-03 | CURRENT | 2003-09-25 | Active | |
CITY TIMBER SUPPLIES LTD | Company Secretary | 2002-05-29 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
GOOD TIMES (DOWNHOME) LIMITED | Company Secretary | 2002-02-19 | CURRENT | 2001-01-26 | Dissolved 2013-09-06 | |
STRATHCLYDE DEMOLITION SCOTLAND LTD | Director | 2011-10-27 | CURRENT | 2011-10-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES | |
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Tm Holdings (Scotland) Limited as a person with significant control on 2020-04-30 | |
PSC07 | CESSATION OF THOMAS JAMES MCKEE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/20 FROM 34 Hawkhead Road Paisley Renfrewshire PA1 3NB | |
RP04CS01 | Second filing of Confirmation Statement dated 10/03/2017 | |
RP04AR01 | Second filing of the annual return made up to 2010-03-10 | |
AR01 | 10/03/09 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Tracey Mckee as company secretary on 2020-06-02 | |
TM02 | Termination of appointment of Alistair Mckenzie on 2020-05-26 | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKEE | |
AP01 | DIRECTOR APPOINTED MRS TRACEY MCKEE | |
CH01 | Director's details changed for Mr Thomas James Patrick Mckee on 2018-09-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES PATRICK MCKEE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCKEE / 01/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/03/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCKEE / 01/03/2009 | |
288a | DIRECTOR APPOINTED THOMAS JAMES PATRICK MCKEE | |
88(2) | AD 30/10/08 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM STUDIO 2003, MILE END ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 34 ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1TJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.63 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.31 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
Creditors Due Within One Year | 2012-04-01 | £ 44,254 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 STRATHCLYDE DEMOLITION LTD.
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Current Assets | 2012-04-01 | £ 6,369 |
Debtors | 2012-04-01 | £ 6,369 |
Fixed Assets | 2012-04-01 | £ 93 |
Shareholder Funds | 2012-04-01 | £ 37,792 |
Tangible Fixed Assets | 2012-04-01 | £ 93 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as STRATHCLYDE DEMOLITION LTD. are:
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. |