Company NameStrathbond Limited
DirectorsStephen George Allam and Graeme Grant
Company StatusActive
Company NumberSC044198
CategoryPrivate Limited Company
Incorporation Date10 January 1967(57 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameStephen George Allam
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1990(23 years after company formation)
Appointment Duration34 years, 3 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
PA1 1UT
Scotland
Director NameGraeme Grant
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(37 years, 9 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17c Harbour Road
Troon
Ayrshire
KA10 6DE
Scotland
Director NameJoseph William Scott Allam
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(21 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 10 March 2010)
RoleChemist
Country of ResidenceScotland
Correspondence Address111 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameWavell Frederick Cowan
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed13 June 1988(21 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 February 2005)
RoleChemist
Correspondence AddressMiddlesex Star
Montpelier
Vermont
Director NameProf Julie Lydia Fitzpatrick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(21 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 February 2005)
RoleVetinary Surgeon
Country of ResidenceScotland
Correspondence Address52 Victoria Road
Lenzie
Glasgow
Lanarkshire
G66 5AP
Scotland
Director NameJohn Neison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(21 years, 5 months after company formation)
Appointment Duration2 years (resigned 13 June 1990)
RoleChemist
Correspondence Address11a Holehouse Road
Largs
Ayrshire
KA30 9JQ
Scotland
Director NameEvelyn Mary Allam
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1988(21 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 April 2014)
RoleHousewife
Country of ResidenceScotland
Correspondence Address111 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Secretary NameEvelyn Mary Allam
NationalityBritish
StatusResigned
Appointed13 June 1988(21 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland
Director NameJohn Neison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(24 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 May 2004)
RoleChemist
Correspondence Address11a Holehouse Road
Largs
Ayrshire
KA30 9JQ
Scotland

Contact

Websitestrathbondltd.com

Location

Registered Address21 Forbes Place
Paisley
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8.8k at £1Stephen George Allam
97.38%
Ordinary
136 at £1Julie L. Fitzpatrick
1.51%
Ordinary
100 at £1Alexander M. Blair
1.11%
Ordinary

Financials

Year2014
Net Worth£339,449
Cash£13,650
Current Liabilities£113,862

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

23 May 2005Delivered 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 1997Delivered 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 1986Delivered 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 1969Delivered 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 1969Delivered 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

Filing History

20 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
4 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
16 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
7 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
28 May 2019Registered 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 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Notification of Stephen Allam as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Stephen Allam as a person with significant control on 6 April 2016 (2 pages)
25 November 2016Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page)
25 November 2016Termination of appointment of Evelyn Mary Allam as a secretary on 5 April 2014 (1 page)
25 November 2016Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page)
25 November 2016Termination of appointment of Evelyn Mary Allam as a director on 5 April 2014 (1 page)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 August 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,000
(6 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 9,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9,000
(6 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 9,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,000
(6 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 9,000
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
10 February 2012Termination of appointment of Joseph Allam as a director (1 page)
10 February 2012Termination of appointment of Joseph Allam as a director (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Stephen George Allam on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Stephen George Allam on 18 April 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
21 June 2010Director's details changed for Stephen George Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Graeme Grant on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Stephen George Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Evelyn Mary Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Joseph William Scott Allam on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Graeme Grant on 30 March 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 August 2009Return made up to 13/06/09; full list of members (4 pages)
6 August 2009Return made up to 13/06/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 June 2008Return made up to 13/06/08; full list of members (5 pages)
18 June 2008Return made up to 13/06/08; full list of members (5 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
9 July 2007Return made up to 13/06/07; full list of members (3 pages)
9 July 2007Return made up to 13/06/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
5 July 2006Return made up to 13/06/06; full list of members (3 pages)
5 July 2006Return made up to 13/06/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 August 2005Return made up to 13/06/05; full list of members (3 pages)
23 August 2005Return made up to 13/06/05; full list of members (3 pages)
12 August 2005Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page)
12 August 2005Registered office changed on 12/08/05 from: willowburn road willowyard industrial estate beith ayrshire KA15 1LN (1 page)
22 June 2005Registered office changed on 22/06/05 from: greenhills beith ayrshire KA15 1HL (1 page)
22 June 2005Registered office changed on 22/06/05 from: greenhills beith ayrshire KA15 1HL (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
28 May 2005Partic of mort/charge * (4 pages)
28 May 2005Partic of mort/charge * (4 pages)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
24 August 2004Return made up to 13/06/04; full list of members (10 pages)
24 August 2004Return made up to 13/06/04; full list of members (10 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 June 2003Return made up to 13/06/03; full list of members (10 pages)
18 June 2003Return made up to 13/06/03; full list of members (10 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 June 2002Return made up to 13/06/02; full list of members (10 pages)
25 June 2002Return made up to 13/06/02; full list of members (10 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
6 July 2001Return made up to 13/06/01; full list of members (9 pages)
6 July 2001Return made up to 13/06/01; full list of members (9 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
24 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 July 1999Return made up to 13/06/99; no change of members (6 pages)
8 July 1999Return made up to 13/06/99; no change of members (6 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 June 1998Return made up to 13/06/98; no change of members (6 pages)
29 June 1998Return made up to 13/06/98; no change of members (6 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 August 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997Partic of mort/charge * (6 pages)
24 March 1997Partic of mort/charge * (6 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
17 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 June 1996Return made up to 13/06/96; no change of members (6 pages)
14 June 1996Return made up to 13/06/96; no change of members (6 pages)
6 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
6 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 13/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
10 January 1967Incorporation (13 pages)
10 January 1967Incorporation (13 pages)
10 January 1967Certificate of incorporation (1 page)
10 January 1967Certificate of incorporation (1 page)