Company NameStrathclyde Caravans Limited
DirectorsMargaret Richmond Greer and Robert McDowell Greer
Company StatusActive
Company NumberSC070958
CategoryPrivate Limited Company
Incorporation Date20 March 1980(44 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Richmond Greer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Director NameMr Robert McDowell Greer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland
Secretary NameMr Robert McDowell Greer
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 9 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre Westburn House
McNee Road
Prestwick
KA9 2PB
Scotland

Contact

Websitestrathclydefire.org

Location

Registered AddressUnit 30
Coatbank Way
Coatbridge
ML5 3AG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Robert M Greer Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,099
Cash£8,997
Current Liabilities£46,429

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

9 May 1996Delivered on: 16 May 1996
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
8 November 1985Delivered on: 18 November 1985
Persons entitled: United Dominions Trust LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole of the property which is or may be from time to time while the instrument is in force comprised in the property and undertaking of the company.
Outstanding
8 February 1984Delivered on: 16 February 1984
Satisfied on: 4 March 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises known as and forming 341 windmillhill street, motherwell.
Fully Satisfied
8 December 1982Delivered on: 10 December 1982
Satisfied on: 4 March 1996
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.
Fully Satisfied
6 May 1982Delivered on: 24 May 1982
Satisfied on: 11 March 1996
Persons entitled: United Dominions Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Showroom at 341 windmillhill street/dellburn street, motherwell.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
18 April 2023Registered office address changed from Westburn Business Centre Westburn House Mcnee Road Prestwick KA9 2PB to Unit 30 Coatbank Way Coatbridge ML5 3AG on 18 April 2023 (1 page)
22 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
14 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
21 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (9 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2011Registered office address changed from 79 Mill Road Motherwell Lanarkshire ML1 1EU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 79 Mill Road Motherwell Lanarkshire ML1 1EU on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 79 Mill Road Motherwell Lanarkshire ML1 1EU on 2 February 2011 (1 page)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
10 February 2010Director's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
10 February 2010Director's details changed for Margaret Richmond Greer on 30 December 2009 (3 pages)
10 February 2010Secretary's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
10 February 2010Director's details changed for Margaret Richmond Greer on 30 December 2009 (3 pages)
10 February 2010Director's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
10 February 2010Secretary's details changed for Robert Mcdowell Greer on 30 December 2009 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 June 2009Director's change of particulars david mcewan greer logged form (1 page)
26 June 2009Director's change of particulars david mcewan greer logged form (1 page)
14 February 2009Return made up to 31/12/08; no change of members (4 pages)
14 February 2009Return made up to 31/12/08; no change of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
11 January 2008Return made up to 31/12/07; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 August 2007Registered office changed on 28/08/07 from: balgair castle caravan park overglinns fintry stirlingshire G63 0LP (1 page)
28 August 2007Registered office changed on 28/08/07 from: balgair castle caravan park overglinns fintry stirlingshire G63 0LP (1 page)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 31/12/05; full list of members (7 pages)
18 May 2006Return made up to 31/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 November 2002Registered office changed on 21/11/02 from: 79 mill road motherwell strathclyde ML1 1EU (1 page)
21 November 2002Registered office changed on 21/11/02 from: 79 mill road motherwell strathclyde ML1 1EU (1 page)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Registered office changed on 02/05/02 from: 311 orbiston street motherwell ML1 1QH (1 page)
2 May 2002Registered office changed on 02/05/02 from: 311 orbiston street motherwell ML1 1QH (1 page)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 August 1997Accounts for a small company made up to 30 April 1997 (7 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)
26 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
26 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
16 May 1996Partic of mort/charge * (5 pages)
16 May 1996Partic of mort/charge * (5 pages)
19 March 1996Registered office changed on 19/03/96 from: 289 orbiston street motherwell ML1 1QH (1 page)
19 March 1996Registered office changed on 19/03/96 from: 289 orbiston street motherwell ML1 1QH (1 page)
11 March 1996Dec mort/charge * (6 pages)
11 March 1996Dec mort/charge * (6 pages)
4 March 1996Dec mort/charge * (6 pages)
4 March 1996Dec mort/charge * (4 pages)
4 March 1996Dec mort/charge * (6 pages)
4 March 1996Dec mort/charge * (4 pages)
28 December 1995Registered office changed on 28/12/95 from: 341 windmillhill st motherwell ML1 2UB (1 page)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 December 1995Registered office changed on 28/12/95 from: 341 windmillhill st motherwell ML1 2UB (1 page)
28 December 1995Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)
5 September 1995Accounts for a small company made up to 30 April 1995 (9 pages)