This company is commonly known as Strathford (ayrshire) Limited. The company was founded 27 years ago and was given the registration number SC170260. The firm's registered office is in GLASGOW. You can find them at 454 Hillington Road, , Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | STRATHFORD (AYRSHIRE) LIMITED |
---|---|---|
Company Number | : | SC170260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 454 Hillington Road, Glasgow, Scotland, G52 4FH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
454, Hillington Road, Glasgow, Scotland, G52 4FH | Secretary | 19 November 2013 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 01 December 2021 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 01 December 2021 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 31 October 2000 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Secretary | 31 October 2000 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Secretary | 27 May 2011 | Active |
26 Newtyle Road, Ralston, Paisley, PA1 3JX | Secretary | 29 November 1996 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 29 November 1996 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 31 October 2000 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 24 August 2020 | Active |
3 St Michael Drive, Helensburgh, G84 7SF | Director | 29 November 1996 | Active |
3 St Michael Drive, Helensburgh, G84 7SF | Director | 29 November 1996 | Active |
134 Nithsdale Drive, Glasgow, G41 2PP | Director | 31 October 2000 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 29 November 1996 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 27 February 2006 | Active |
26 Newtyle Road, Ralston, Paisley, PA1 3JX | Director | 29 November 1996 | Active |
454, Hillington Road, Glasgow, Scotland, G52 4FH | Director | 27 May 2011 | Active |
22 Sutherland Street, Helensburgh, G84 8EW | Director | 29 November 1996 | Active |
Arnold Clark Automobiles Limited | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Lady Philomena Butler Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Sir John Arnold Clark | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 454, Hillington Road, Glasgow, Scotland, G52 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.