This company is commonly known as Strathaven Model Society Limited. The company was founded 25 years ago and was given the registration number SC192804. The firm's registered office is in STRATHAVEN. You can find them at 2 Dunlop Street, , Strathaven, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | STRATHAVEN MODEL SOCIETY LIMITED |
---|---|---|
Company Number | : | SC192804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1999 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Dunlop Street, Strathaven, United Kingdom, ML10 6LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Secretary | 01 July 2015 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 22 January 2018 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 18 April 2023 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 06 August 2018 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 18 April 2023 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 11 April 2015 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 30 November 2015 | Active |
2/4, Dunlop Street, Strathaven, Scotland, ML10 6LA | Secretary | 19 April 2011 | Active |
6 Alloway Gardens, Hamilton, ML3 9XZ | Secretary | 08 September 2003 | Active |
12 Kelvin Gardens, Largs, KA30 8SX | Secretary | 22 January 1999 | Active |
79, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DQ | Secretary | 01 May 2007 | Active |
53, Elphinstone Crescent, East Kilbride, G75 0PW | Director | 22 January 1999 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 29 July 2019 | Active |
17, Rokeby Crescent, Strathaven, Scotland, ML10 6EG | Director | 17 April 2007 | Active |
19, Castleview Road, Strathaven, Scotland, ML10 6HD | Director | 17 April 2007 | Active |
19 Castleview Road, Strathaven, ML10 6HD | Director | 22 January 1999 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 04 May 2010 | Active |
7 Watt Avenue, Lomond View, Stepps, G33 6GH | Director | 25 April 2000 | Active |
200 Cumbernauld Road, Chryston, Glasgow, G69 9NB | Director | 24 April 2003 | Active |
2/4, Dunlop Street, Strathaven, Scotland, ML10 6LA | Director | 19 April 2011 | Active |
37 Faulds Wynd, Seamill, West Kilbride, KA23 9FA | Director | 17 April 2007 | Active |
37 Faulds Wynd, Seamill, West Kilbride, KA23 9FA | Director | 05 January 2004 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 06 August 2018 | Active |
17 Morar Court, Little Earnock, Hamilton, ML3 8UT | Director | 05 January 2004 | Active |
15 Townhead Street, Strathaven, ML10 6AB | Director | 16 August 2005 | Active |
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA | Director | 04 May 2010 | Active |
61, Beattock Wynd, Hamilton, Scotland, ML3 9JS | Director | 01 July 2015 | Active |
6 Alloway Gardens, Hamilton, ML3 9XZ | Director | 25 April 2002 | Active |
8 Addison Place, Douglas, ML11 0PN | Director | 11 July 2006 | Active |
44, Cot Castle Grove, Stonehouse, Larkhall, Scotland, ML9 3RQ | Director | 05 May 2015 | Active |
12 Kelvin Gardens, Largs, KA30 8SX | Director | 22 January 1999 | Active |
79 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ | Director | 01 May 2007 | Active |
79 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ | Director | 22 January 1999 | Active |
Mr. Brian Robert Ferguson Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA |
Nature of control | : |
|
Mr Ian Douglas Samson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-05-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-07-27 | Officers | Change person secretary company with change date. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Officers | Termination director company with name termination date. | Download |
2018-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.