UKBizDB.co.uk

STRATHLEVEN REGENERATION C.I.C.

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

This company is commonly known as Strathleven Regeneration C.i.c.. The company was founded 24 years ago and was given the registration number SC206611. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRATHLEVEN REGENERATION C.I.C.
Company Number:SC206611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary30 October 2017Active
11, Castle Street, Dumbarton, United Kingdom, G82 1QS

Director29 January 2001Active
Aggreko Manufacturing, Lomondgate, Stirling Road, Dumbarton, Scotland, G82 3RG

Director31 October 2016Active
Azets, Titanium 1, Kings Inch Place, Renfrew, United Kingdom, PA4 8WF

Director10 September 2018Active
73, Bonhill Road, Dumbarton, G82 2DR

Director17 March 2009Active
West Dunbartonshire Council, 16 Church Street, Dumbarton, Scotland, G82 1QL

Director18 May 2022Active
Strathdene House, 103 Bonhill Road, Dumbarton, G82 2DX

Director17 February 2006Active
West Dunbartonshire Council, 16 Church Street, Dumbarton, Scotland, G82 1QL

Director18 May 2022Active
Block 7, Vale Of Leven Industrial Estate, Dumbarton, United Kingdom, G82 3PW

Director04 February 2011Active
Lochview House Shore Road, Garelochhead, G84 0AS

Secretary28 February 2003Active
15 Huntly Avenue, Giffnock, Glasgow, G46 6LW

Secretary29 January 2001Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary11 November 2008Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary18 April 2000Active
24 Barclay Drive, Helensburgh, Uk, G84 9RB

Director29 January 2001Active
24 Lennox Road, Milton, Dumbarton, G82 2TL

Director15 June 2007Active
11, Castle Street, Dumbarton, Uk, G82 1QS

Director10 June 2011Active
111-113, Renfrew Road, Paisley, Scotland, PA3 4DY

Director12 October 2016Active
Rowaleyn Cottgae, Glenarn Road, Rhu, Helensburgh, G84 8LL

Director18 January 2008Active
1 Willow Avenue, Lenzie, Glasgow, G66 4RQ

Director17 February 2006Active
Aggreko Uk Limited, Overburn Avenue, Dumbarton, G82 2RL

Director26 November 2015Active
C/O Council Offices - West Dunbartonshire Council, Garshake Road, Dumbarton, G82 3PU

Director31 May 2017Active
6 Swift Crescent, Knightswood, Glasgow, G13 4QL

Director08 December 2006Active
West Dunbartonshire Council Offices, Garshake Road, Dumbarton, Scotland, G82 3PU

Director31 May 2017Active
West Dunbartonshire Council, Garshake Road, Dumbarton, G82 3PU

Director26 May 2010Active
14 Oxhill Road, Dumbarton, G82 4DG

Director29 January 2001Active
1, George Square, Glasgow, G2 1AL

Director25 July 2014Active
C/O West Dunbartonshire Council, 16 Church St, Dumbarton, Scotland, G82 1QL

Director24 April 2019Active
69 Strathleven Drive, Bonhill, Alexandria, G83 9PG

Director04 June 2003Active
69 Strathleven Drive, Bonhill, Alexandria, G83 9PG

Director29 January 2001Active
1, George Square, Glasgow, Scotland, G2 1AL

Director16 May 2012Active
6 Whiteford Avenue, Dumbarton, G82 3JT

Director28 January 2009Active
6 Whiteford Avenue, Dumbarton, G82 3JT

Director23 November 2001Active
Council Buildings, Garshake Road, Dumbarton, Scotland, G82 3PU

Director20 June 2012Active
Parkneuk, Hall Road, Rhu, Helensburgh, United Kingdom, G84 8RR

Director10 June 2011Active
83 Castlehill Road, Dumbarton, G82 5AT

Director29 January 2001Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

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

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-08-25Incorporation

Memorandum articles.

Download
2020-08-25Resolution

Resolution.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Appoint corporate secretary company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.