STRATEGIC ASSET MANAGERS LIMITED
Overview
| Company Name | STRATEGIC ASSET MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC208872 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATEGIC ASSET MANAGERS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is STRATEGIC ASSET MANAGERS LIMITED located?
| Registered Office Address | Castle Mews, 2 Old Glasgow Road Uddingston G71 7HF Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRATEGIC ASSET MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STRATEGIC ASSET MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for STRATEGIC ASSET MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Mattioli Woods Limited as a person with significant control on Oct 01, 2025 | 2 pages | PSC02 | ||
Cessation of Kingswood Holdings Limited as a person with significant control on Oct 01, 2025 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Notification of Kingswood Holdings Limited as a person with significant control on Nov 14, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Vinoy Rajanah Nursiah as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Cessation of Kingswood Holdings Limited as a person with significant control on Nov 14, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Appointment of Mr Vinoy Rajanah Nursiah as a director on Dec 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Frank Lawrence as a director on Aug 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Peter Brain Coleman as a director on Aug 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Nov 10, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Nov 10, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 07, 2023 with updates | 4 pages | CS01 | ||
Second filing for the appointment of Mr Paul Hammick as a director | 3 pages | RP04AP01 | ||
Appointment of Mr Paul Hammick as a director on May 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Paul Bernstein as a director on May 16, 2023 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 31, 2023 to Nov 10, 2022 | 1 pages | AA01 | ||
Notification of Kingswood Holdings Limited as a person with significant control on Nov 11, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Richard Bernstein as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr David Frank Lawrence as a director on Nov 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Fiona Elizabeth Stewart as a director on Nov 11, 2022 | 1 pages | TM01 | ||
Who are the officers of STRATEGIC ASSET MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEMAN, Peter Brian | Director | Castle Mews, 2 Old Glasgow Road Uddingston G71 7HF Glasgow | England | British | 326177440001 | |||||
| HAMMICK, Paul Alan | Director | Austin Friars EC2N 2HG London 10-11 England | England | British | 309121310001 | |||||
| STEWART, Fiona Elizabeth | Secretary | Carmunnock G76 9EY Glasgow Braeside House Scotland | British | 68871830003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BERNSTEIN, Richard Paul | Director | Austin Friars EC2N 2HG London 10-11 England | England | British | 269503270001 | |||||
| FORDYCE, Jack Steven | Director | 12 Pinewood Walk ML10 6UL Strathaven Lanarkshire | Scotland | British | 76012010001 | |||||
| LAWRENCE, David Frank | Director | Austin Friars EC2N 2HG London 10-11 England | United Kingdom | British | 279977960001 | |||||
| MCCOURT, Raymond John | Director | 24 Victoria Road G66 5AN Lenzie Lanarkshire | Scotland | British | 149807600001 | |||||
| MOORE, Alan Kenneth | Director | Oakridge Road Baillieston G69 7TH Glasgow 66 Scotland | Scotland | British | 105425060002 | |||||
| NURSIAH, Vinoy Rajanah | Director | Castle Mews, 2 Old Glasgow Road Uddingston G71 7HF Glasgow | United Kingdom | British | 270225490001 | |||||
| OLIVER, David John | Director | Castle Mews, 2 Old Glasgow Road Uddingston G71 7HF Glasgow | Scotland | British | 71955130004 | |||||
| STEWART, Derek Buchanan | Director | Hamilton Park South ML3 0FH Hamilton 77 Scotland | Scotland | British | 70773990004 | |||||
| STEWART, Fiona Elizabeth | Director | Carmunnock G76 9EY Glasgow Braeside House Scotland | United Kingdom | British | 68871830004 | |||||
| THOMSON, Claire Lesley | Director | Main Street Symington ML12 6LJ Biggar Townend Lanarkshire United Kingdom | Scotland | British | 140775950002 |
Who are the persons with significant control of STRATEGIC ASSET MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mattioli Woods Limited | Oct 01, 2025 | New Walk Place LE1 6RU Leicester 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingswood Holdings Limited | Nov 14, 2024 | Bulwer Avenue GY2 4LH St. Sampson Mont Crevelt House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kingswood Holdings Limited | Nov 11, 2022 | Bulwer Avenue GY2 4LH St. Sampson Mont Crevelt House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Derek Buchanan Stewart | Apr 06, 2016 | Hamilton Park South ML3 0FH Hamilton 77 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Fiona Elizabeth Stewart | Apr 06, 2016 | Carmunnock G76 9EY Glasgow Braeside House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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