STRIKES HOLDINGS LIMITED

STRIKES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRIKES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC163229
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRIKES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STRIKES HOLDINGS LIMITED located?

    Registered Office Address
    Unit 3 Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STRIKES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAIDCREST LIMITEDFeb 08, 1996Feb 08, 1996

    What are the latest accounts for STRIKES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for STRIKES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for STRIKES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    17 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Director's details changed for William David Yardley on Sep 27, 2024

    2 pagesCH01

    Termination of appointment of Robert John Hewitt as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2023

    14 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    14 pagesAA

    Director's details changed for William David Yardley on Feb 08, 2023

    2 pagesCH01

    Director's details changed for Mrs Dorothy Agnes Dickson Gault on Feb 08, 2023

    2 pagesCH01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    14 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a small company made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 08, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Beancross Road Polmont Falkirk FK2 0XS to Unit 3 Beancross Road Gateway Business Park Grangemouth FK3 8WX on Sep 04, 2018

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Edward Douglas Mcghee as a director on Aug 24, 2017

    1 pagesTM01

    Accounts for a small company made up to Sep 30, 2016

    8 pagesAA

    Termination of appointment of William Joseph Stewart as a director on Dec 31, 2016

    1 pagesTM01

    Who are the officers of STRIKES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAULT, Dorothy Agnes Dickson
    Maxwelton House
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Secretary
    Maxwelton House
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    British685990005
    GAULT, Dorothy Agnes Dickson
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    ScotlandBritish685990005
    YARDLEY, William David
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritish32932040006
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BENNIE, Thomas
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    Director
    Nodsdale Falkirk Road
    EH49 7BQ Linlithgow
    West Lothian
    ScotlandBritish27183000001
    GAULT, Robert David
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    Director
    Maxwelton Estate
    Moniaive
    DG3 4DX Thornhill
    Dumfriesshire
    ScotlandBritish686000010
    HEWITT, Robert John
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    Director
    Beancross Road
    Gateway Business Park
    FK3 8WX Grangemouth
    Unit 3
    Scotland
    United KingdomBritish15486070002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCGHEE, Edward Douglas
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    Director
    7 Easdale Place
    Newton Mearns
    G77 6XD Glasgow
    Lanarkshire
    ScotlandBritish19220780001
    STEWART, William Joseph
    12 Woodland Way
    TS21 1DJ Long Newton
    Cleveland
    Director
    12 Woodland Way
    TS21 1DJ Long Newton
    Cleveland
    EnglandBritish74376670001

    Who are the persons with significant control of STRIKES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Klondyke Group Limited
    Moniaive
    DG3 4DX Thornhill
    Maxwelton House
    Dumfries-Shire
    Scotland
    Apr 06, 2016
    Moniaive
    DG3 4DX Thornhill
    Maxwelton House
    Dumfries-Shire
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnder Uk Law
    Place RegisteredUk Companies House Register
    Registration Number063597
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0