Company NameStrathclyde Consultants Limited
DirectorAntony John Sinclair
Company StatusActive - Proposal to Strike off
Company NumberSC055083
CategoryPrivate Limited Company
Incorporation Date20 February 1974(50 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Antony John Sinclair
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(31 years, 2 months after company formation)
Appointment Duration19 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Secretary NameMr Antony John Sinclair
NationalityBritish
StatusCurrent
Appointed16 March 2007(33 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Andrew William Melville
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 March 2007)
RoleCa
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameRobert MacDonald Scully
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2001)
RoleCa
Correspondence AddressCraigend Of Capelrig
Patterton
Glasgow
G77 6NG
Scotland
Director NameJohn Kenneth Sommerville
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 April 2005)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address17 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Secretary NameMr Andrew William Melville
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 March 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameMr John Fordyce Mason
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(33 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered Address10TH Floor
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Antony John Sinclair
50.00%
Ordinary
1 at £1John Fordyce Mason
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 January 2017Termination of appointment of John Fordyce Mason as a director on 28 February 2016 (1 page)
11 January 2017Termination of appointment of John Fordyce Mason as a director on 28 February 2016 (1 page)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 January 2012Secretary's details changed for Antony John Sinclair on 1 January 2011 (1 page)
6 January 2012Director's details changed for Antony John Sinclair on 1 January 2011 (2 pages)
6 January 2012Secretary's details changed for Antony John Sinclair on 1 January 2011 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Antony John Sinclair on 1 January 2011 (1 page)
6 January 2012Director's details changed for Antony John Sinclair on 1 January 2011 (2 pages)
6 January 2012Director's details changed for John Fordyce Mason on 1 January 2011 (2 pages)
6 January 2012Director's details changed for John Fordyce Mason on 1 January 2011 (2 pages)
6 January 2012Director's details changed for John Fordyce Mason on 1 January 2011 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Antony John Sinclair on 1 January 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Antony John Sinclair on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Fordyce Mason on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Fordyce Mason on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Antony John Sinclair on 19 February 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 February 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Registered office changed on 24/01/06 from: 375 west george street glasgow G2 4LH (1 page)
24 January 2006Registered office changed on 24/01/06 from: 375 west george street glasgow G2 4LH (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)