UKBizDB.co.uk

STRATHCLYDE VULCANISING SERVICES LIMITED

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

This company is commonly known as Strathclyde Vulcanising Services Limited. The company was founded 24 years ago and was given the registration number SC206365. The firm's registered office is in PAISLEY. You can find them at 13 Glasgow Road, , Paisley, Renfrewshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STRATHCLYDE VULCANISING SERVICES LIMITED
Company Number:SC206365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:13 Glasgow Road, Paisley, Renfrewshire, Scotland, PA1 3QS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Glasgow Road, Paisley, Scotland, PA1 3QS

Director20 June 2016Active
34 Kirkintilloch Road, Lenzie, Glasgow, G66 4NQ

Secretary17 April 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary17 April 2000Active
13, Glasgow Road, Paisley, Scotland, PA1 3QS

Director21 November 2015Active
13, Glasgow Road, Paisley, Scotland, PA1 3QS

Director21 December 2012Active
13, Glasgow Road, Paisley, Scotland, PA1 3QS

Director13 October 2015Active
34 Kirkintilloch Road, Lenzie, Glasgow, G66 4RL

Director17 April 2000Active
34 Kirkintilloch Road, Lenzie, Glasgow, G66 4NQ

Director26 March 2002Active
Unit 1, Barrhill Lane, Twechar, Kilsyth, G65 9QD

Director25 July 2013Active
13, Glasgow Road, Paisley, Scotland, PA1 3QS

Director01 May 2021Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director17 April 2000Active

People with Significant Control

Mr Iain Hume Barral
Notified on:11 April 2023
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:Scotland
Address:13, Glasgow Road, Paisley, Scotland, PA1 3QS
Nature of control:
  • Significant influence or control
Mr Alex Lafferty
Notified on:01 April 2019
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:Scotland
Address:13, Glasgow Road, Paisley, Scotland, PA1 3QS
Nature of control:
  • Significant influence or control
@Sipp (Pension Trustees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:53, Bothwell Street, Glasgow, Scotland, G2 6TS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Persons with significant control

Notification of a person with significant control.

Download
2019-04-26Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.