This company is commonly known as Stratiis Limited. The company was founded 18 years ago and was given the registration number SC287590. The firm's registered office is in COATBRIDGE. You can find them at Stratiis Limited, Gartsherrie Road, Coatbridge, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | STRATIIS LIMITED |
---|---|---|
Company Number | : | SC287590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU | Secretary | 04 October 2013 | Active |
Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU | Director | 18 July 2005 | Active |
Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU | Director | 04 October 2013 | Active |
Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU | Director | 04 October 2013 | Active |
Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU | Director | 04 October 2013 | Active |
54 Callaghan Crescent, East Kilbride, Glasgow, United Kingdom, G74 5PS | Secretary | 18 June 2008 | Active |
146 West Regent Street, Glasgow, G2 2RZ | Corporate Nominee Secretary | 18 July 2005 | Active |
Stratiis Limited, Gartsherrie Road, Coatbridge, Scotland, | Director | 13 May 2008 | Active |
Stratiis Limited, Gartsherrie Road, Coatbridge, ML5 2EU | Director | 04 October 2013 | Active |
2/2, 72 Clincart Road, Glasgow, G42 9DU | Director | 18 July 2005 | Active |
Mr Thomas Duncan Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Stratiis Limited, Gartsherrie Road, Coatbridge, |
Nature of control | : |
|
Mr James Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Address | : | Stratiis Limited, Gartsherrie Road, Coatbridge, |
Nature of control | : |
|
Mr William Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Stratiis Limited, Gartsherrie Road, Coatbridge, |
Nature of control | : |
|
Patersons Quarries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Paterson Building, Gartsherrie Road, Coatbridge, Scotland, ML5 2EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type full. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Accounts | Accounts with accounts type full. | Download |
2014-08-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.