STRATHSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTRATHSIDE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163926
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of STRATHSIDE LIMITED?

    • Glazing (43342) / Construction

    Where is STRATHSIDE LIMITED located?

    Registered Office Address
    Lochpark Industrial Estate
    Hawick
    TD9 9JA Borders
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAY THE GLAZIERS LIMITEDMar 06, 1996Mar 06, 1996

    What are the latest accounts for STRATHSIDE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for STRATHSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 6,004
    SH01

    Termination of appointment of James Paul Richardson as a secretary on Dec 01, 2015

    1 pagesTM02

    Termination of appointment of James Paul Richardson as a director on Dec 01, 2015

    1 pagesTM01

    Certificate of change of name

    Company name changed hay the glaziers LIMITED\certificate issued on 08/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 08, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2016

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to May 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2015

    Statement of capital on May 06, 2015

    • Capital: GBP 6,004
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to May 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 6,004
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to May 04, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to May 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Who are the officers of STRATHSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Matthew Johnstone
    14 Waverley Terrace
    TD9 9JT Hawick
    Roxburghshire
    Director
    14 Waverley Terrace
    TD9 9JT Hawick
    Roxburghshire
    BritishGlazier46828850004
    IRVINE, Elizabeth Thomson
    3e Allars Crescent
    TD9 9ET Hawick
    Roxburghshire
    Secretary
    3e Allars Crescent
    TD9 9ET Hawick
    Roxburghshire
    BritishSad46828860002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    RICHARDSON, James Paul
    4 Oliver Place
    TD9 0RF Newcastletown
    Roxburghshire
    Secretary
    4 Oliver Place
    TD9 0RF Newcastletown
    Roxburghshire
    BritishGlazier96836060001
    IRVINE, Elizabeth Thomson
    3e Allars Crescent
    TD9 9ET Hawick
    Roxburghshire
    Director
    3e Allars Crescent
    TD9 9ET Hawick
    Roxburghshire
    BritishSad46828860002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    RICHARDSON, James Paul
    4 Oliver Place
    TD9 0RF Newcastletown
    Roxburghshire
    Director
    4 Oliver Place
    TD9 0RF Newcastletown
    Roxburghshire
    BritishGlazier96836060001
    SCOTT, Matthew Johnstone
    14 Waverley Terrace
    TD9 9JT Hawick
    Roxburghshire
    Director
    14 Waverley Terrace
    TD9 9JT Hawick
    Roxburghshire
    BritishGlazier46828850004

    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