Company NameStrathclyde Cooperage Limited
DirectorStuart David Luder
Company StatusActive
Company NumberSC113720
CategoryPrivate Limited Company
Incorporation Date3 October 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Stuart David Luder
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address5 New Barns Way
Chigwell
Essex
IG7 5AT
Secretary NameMrs Geraldine Ann Luder
NationalityBritish
StatusCurrent
Appointed03 October 1991(3 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address5 New Barns Way
Chigwell
Essex
Ig 5at

Contact

Telephone07 831107502
Telephone regionMobile

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £1Stuart David Luder
60.00%
Ordinary A
10k at £1Executors Of Harold Luder
20.00%
Ordinary C
10k at £1Mrs Geraldine Ann Luder
20.00%
Ordinary B

Financials

Year2014
Net Worth£107,679
Cash£99,650
Current Liabilities£44,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

19 April 1990Delivered on: 30 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
20 January 1989Delivered on: 3 February 1989
Persons entitled: U C B Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 208 shuna street, maryhill, glasgow.
Outstanding

Filing History

23 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
4 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
18 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
7 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
1 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(5 pages)
22 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
24 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 50,000
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 November 2012Secretary's details changed for Mrs Geraldine Ann Luder on 1 October 2012 (2 pages)
15 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 November 2012Secretary's details changed for Mrs Geraldine Ann Luder on 1 October 2012 (2 pages)
15 November 2012Secretary's details changed for Mrs Geraldine Ann Luder on 1 October 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Return made up to 03/10/08; full list of members (3 pages)
31 October 2008Return made up to 03/10/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Return made up to 03/10/07; no change of members (6 pages)
22 October 2007Return made up to 03/10/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Return made up to 03/10/06; full list of members (6 pages)
25 October 2006Return made up to 03/10/06; full list of members (6 pages)
25 October 2005Return made up to 03/10/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 October 2005Return made up to 03/10/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
25 October 2004Return made up to 03/10/04; full list of members (6 pages)
5 November 2003Return made up to 03/10/03; full list of members (6 pages)
5 November 2003Return made up to 03/10/03; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 January 2003Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
29 October 2001Return made up to 03/10/01; full list of members (6 pages)
29 October 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (12 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (12 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Return made up to 03/10/99; full list of members (6 pages)
12 October 1999Return made up to 03/10/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Return made up to 03/10/98; no change of members (4 pages)
16 October 1998Return made up to 03/10/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 October 1997Return made up to 03/10/97; no change of members (4 pages)
20 October 1997Return made up to 03/10/97; no change of members (4 pages)
24 October 1996Return made up to 03/10/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 October 1996Return made up to 03/10/96; full list of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
12 October 1995Return made up to 03/10/95; no change of members (4 pages)
12 October 1995Return made up to 03/10/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 March 1989Memorandum and Articles of Association (11 pages)
18 March 1989Memorandum and Articles of Association (11 pages)
10 March 1989Company name changed statemodel LIMITED\certificate issued on 10/03/89 (2 pages)
10 March 1989Company name changed statemodel LIMITED\certificate issued on 10/03/89 (2 pages)
3 October 1988Incorporation (9 pages)