UKBizDB.co.uk

STRATHFORD (AYRSHIRE) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:454 Hillington Road, Glasgow, Scotland, G52 4FH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
454, Hillington Road, Glasgow, Scotland, G52 4FH

Secretary19 November 2013Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director01 December 2021Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director01 December 2021Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director31 October 2000Active
134 Nithsdale Drive, Glasgow, G41 2PP

Secretary31 October 2000Active
134 Nithsdale Drive, Glasgow, G41 2PP

Secretary27 May 2011Active
26 Newtyle Road, Ralston, Paisley, PA1 3JX

Secretary29 November 1996Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary29 November 1996Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director31 October 2000Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director24 August 2020Active
3 St Michael Drive, Helensburgh, G84 7SF

Director29 November 1996Active
3 St Michael Drive, Helensburgh, G84 7SF

Director29 November 1996Active
134 Nithsdale Drive, Glasgow, G41 2PP

Director31 October 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director29 November 1996Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director27 February 2006Active
26 Newtyle Road, Ralston, Paisley, PA1 3JX

Director29 November 1996Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director27 May 2011Active
22 Sutherland Street, Helensburgh, G84 8EW

Director29 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • 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
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type dormant.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.