Company NameStrokesaver International Limited
DirectorGary John Denham
Company StatusActive
Company NumberSC062022
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary John Denham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(29 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Reynard Close
Bickley
Bromley
Kent
BR1 2AB
Director NameAilsa Prentice Duckering
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address35 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Director NameMr David Stuart Duckering
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration24 years, 1 month (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Marypark Road
Langbank
Renfrewshire
PA14 6UT
Scotland
Secretary NamePaul Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleCompany Director
Correspondence Address41 Waverley Crescent
Greenfaulds
Cumbernauld
Lanarkshire
G67 4BG
Scotland
Secretary NameAilsa Prentice Duckering
NationalityBritish
StatusResigned
Appointed31 December 1989(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address35 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SE
Scotland
Director NameRobert MacDonald Scully
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2002)
RoleChartered Accountant
Correspondence AddressCraigend Of Capelrig
Patterton
Glasgow
G77 6NG
Scotland
Secretary NameRobert MacDonald Scully
NationalityBritish
StatusResigned
Appointed01 October 1993(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2002)
RoleChartered Accountant
Correspondence AddressCraigend Of Capelrig
Patterton
Glasgow
G77 6NG
Scotland
Director NamePeter Ulrich Schindler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2002(24 years, 10 months after company formation)
Appointment Duration10 years (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressZug - 5,Schoenegg
Zug
Ch 6300
Secretary NameBishops (Corporation)
StatusResigned
Appointed24 February 2003(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2005)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBishops Solicitors Llp (Corporation)
StatusResigned
Appointed16 May 2005(28 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2006)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 August 2006(29 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2011)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitestrokesaver.co.uk
Email address[email protected]
Telephone0141 8481199
Telephone regionGlasgow

Location

Registered AddressStrokesport Ltd
Unit 50
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Strokesport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 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 100
(3 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 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2013Termination of appointment of David Duckering as a director (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Termination of appointment of Peter Schindler as a director (1 page)
12 February 2013Termination of appointment of Peter Schindler as a director (1 page)
12 February 2013Termination of appointment of David Duckering as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
27 September 2012Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
13 September 2012Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 13 September 2012 (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Secretary's details changed for Brodies Secretarial Services Limited on 31 December 2011 (2 pages)
27 January 2012Director's details changed for Peter Ulrich Schindler on 31 December 2011 (2 pages)
27 January 2012Secretary's details changed for Brodies Secretarial Services Limited on 31 December 2011 (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Director's details changed for Peter Ulrich Schindler on 31 December 2011 (2 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 November 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
12 November 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005New secretary appointed (1 page)
26 May 2005Secretary resigned (1 page)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Full accounts made up to 31 December 2002 (8 pages)
21 October 2003Full accounts made up to 31 December 2002 (8 pages)
27 May 2003Return made up to 31/12/02; full list of members (7 pages)
27 May 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 375 west george street glasgow G2 4LH (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 375 west george street glasgow G2 4LH (1 page)
27 February 2003New secretary appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 December 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (2 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)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 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)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
6 May 1986Return made up to 19/08/85; full list of members (6 pages)
6 May 1986Return made up to 19/08/85; full list of members (6 pages)