UKBizDB.co.uk

STRATHAVEN MODEL SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Dunlop Street, Strathaven, United Kingdom, ML10 6LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Secretary01 July 2015Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director22 January 2018Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director18 April 2023Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director06 August 2018Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director18 April 2023Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director11 April 2015Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director30 November 2015Active
2/4, Dunlop Street, Strathaven, Scotland, ML10 6LA

Secretary19 April 2011Active
6 Alloway Gardens, Hamilton, ML3 9XZ

Secretary08 September 2003Active
12 Kelvin Gardens, Largs, KA30 8SX

Secretary22 January 1999Active
79, Stewarton Drive, Cambuslang, Glasgow, Scotland, G72 8DQ

Secretary01 May 2007Active
53, Elphinstone Crescent, East Kilbride, G75 0PW

Director22 January 1999Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director29 July 2019Active
17, Rokeby Crescent, Strathaven, Scotland, ML10 6EG

Director17 April 2007Active
19, Castleview Road, Strathaven, Scotland, ML10 6HD

Director17 April 2007Active
19 Castleview Road, Strathaven, ML10 6HD

Director22 January 1999Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director04 May 2010Active
7 Watt Avenue, Lomond View, Stepps, G33 6GH

Director25 April 2000Active
200 Cumbernauld Road, Chryston, Glasgow, G69 9NB

Director24 April 2003Active
2/4, Dunlop Street, Strathaven, Scotland, ML10 6LA

Director19 April 2011Active
37 Faulds Wynd, Seamill, West Kilbride, KA23 9FA

Director17 April 2007Active
37 Faulds Wynd, Seamill, West Kilbride, KA23 9FA

Director05 January 2004Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director06 August 2018Active
17 Morar Court, Little Earnock, Hamilton, ML3 8UT

Director05 January 2004Active
15 Townhead Street, Strathaven, ML10 6AB

Director16 August 2005Active
2, Dunlop Street, Strathaven, United Kingdom, ML10 6LA

Director04 May 2010Active
61, Beattock Wynd, Hamilton, Scotland, ML3 9JS

Director01 July 2015Active
6 Alloway Gardens, Hamilton, ML3 9XZ

Director25 April 2002Active
8 Addison Place, Douglas, ML11 0PN

Director11 July 2006Active
44, Cot Castle Grove, Stonehouse, Larkhall, Scotland, ML9 3RQ

Director05 May 2015Active
12 Kelvin Gardens, Largs, KA30 8SX

Director22 January 1999Active
79 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ

Director01 May 2007Active
79 Stewarton Drive, Cambuslang, Glasgow, G72 8DQ

Director22 January 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-01-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Change person secretary company with change date.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.