Paisley
PA1 1UT
Scotland
Director Name | Graeme Grant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(37 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17c Harbour Road Troon Ayrshire KA10 6DE Scotland |
Director Name | Joseph William Scott Allam |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(21 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 10 March 2010) |
Role | Chemist |
Country of Residence | Scotland |
Correspondence Address | 111 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | Wavell Frederick Cowan |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 June 1988(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 February 2005) |
Role | Chemist |
Correspondence Address | Middlesex Star Montpelier Vermont |
Director Name | Prof Julie Lydia Fitzpatrick |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 February 2005) |
Role | Vetinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 52 Victoria Road Lenzie Glasgow Lanarkshire G66 5AP Scotland |
Director Name | John Neison |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(21 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1990) |
Role | Chemist |
Correspondence Address | 11a Holehouse Road Largs Ayrshire KA30 9JQ Scotland |
Director Name | Evelyn Mary Allam |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(21 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 April 2014) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 111 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Secretary Name | Evelyn Mary Allam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1988(21 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 05 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 111 Bentinck Drive Troon Ayrshire KA10 6JB Scotland |
Director Name | John Neison |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(24 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 May 2004) |
Role | Chemist |
Correspondence Address | 11a Holehouse Road Largs Ayrshire KA30 9JQ Scotland |
Website | strathbondltd.com |
---|
Registered Address | 21 Forbes Place Paisley PA1 1UT Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | Over 200 other UK companies use this postal address |
8.8k at £1 | Stephen George Allam 97.38% Ordinary |
---|---|
136 at £1 | Julie L. Fitzpatrick 1.51% Ordinary |
100 at £1 | Alexander M. Blair 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £339,449 |
Cash | £13,650 |
Current Liabilities | £113,862 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
23 May 2005 | Delivered on: 28 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease between blainsfield limited and royal bank of canada trust corporation limited dated 13TH december 2003 ayr 57228 the subjects known as block 8 and 10 willowyard industrial estate, beith. Outstanding |
---|---|
4 March 1997 | Delivered on: 24 March 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 November 1986 | Delivered on: 19 November 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank in name of t r bonnyman son & company LTD. Outstanding |
18 February 1969 | Delivered on: 19 February 1969 Persons entitled: The Council for Small Industries in Rural Areas Classification: Disposition & minute of agreement Secured details: £5,540 & all other moneys intended to be secured in terms of the said instrument of charge. Particulars: Subjects at greenhills, beith, ayrshire. Outstanding |
31 January 1969 | Delivered on: 19 February 1969 Satisfied on: 7 March 2008 Persons entitled: The Council for Small Industries in Rural Areas Classification: Instrument of charge Secured details: £5,540 & all other moneys intended to be secured in terms of the said instrument of charge. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
4 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
16 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
7 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
28 May 2019 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page) |
13 August 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Stephen Allam as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page) |
25 November 2016 | Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page) |
18 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Termination of appointment of Joseph Allam as a director (1 page) |
10 February 2012 | Termination of appointment of Joseph Allam as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Stephen George Allam on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Stephen George Allam on 18 April 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
21 June 2010 | Director's details changed for Stephen George Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Graeme Grant on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Stephen George Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages) |
21 June 2010 | Director's details changed for Graeme Grant on 30 March 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
10 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
9 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
23 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
23 August 2005 | Return made up to 13/06/05; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: greenhills beith ayrshire KA15 1HL (1 page) |
22 June 2005 | Registered office changed on 22/06/05 from: greenhills beith ayrshire KA15 1HL (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
28 May 2005 | Partic of mort/charge * (4 pages) |
28 May 2005 | Partic of mort/charge * (4 pages) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 13/06/04; full list of members (10 pages) |
24 August 2004 | Return made up to 13/06/04; full list of members (10 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (10 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (10 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (10 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members (9 pages) |
6 July 2001 | Return made up to 13/06/01; full list of members (9 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 June 2000 | Return made up to 13/06/00; full list of members
|
21 June 2000 | Return made up to 13/06/00; full list of members
|
12 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
12 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
8 July 1999 | Return made up to 13/06/99; no change of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
28 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 August 1997 | Return made up to 13/06/97; full list of members
|
14 August 1997 | Return made up to 13/06/97; full list of members
|
24 March 1997 | Partic of mort/charge * (6 pages) |
24 March 1997 | Partic of mort/charge * (6 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
14 June 1996 | Return made up to 13/06/96; no change of members (6 pages) |
14 June 1996 | Return made up to 13/06/96; no change of members (6 pages) |
6 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
6 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
16 June 1995 | Return made up to 13/06/95; no change of members
|
16 June 1995 | Return made up to 13/06/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
10 January 1967 | Incorporation (13 pages) |
10 January 1967 | Incorporation (13 pages) |
10 January 1967 | Certificate of incorporation (1 page) |
10 January 1967 | Certificate of incorporation (1 page) |