Phoenix Crescent, Strathclyde
Business Park, Bellshill
Northlanarkshire
ML4 3NJ
Scotland
Director Name | Mrs Katrina Jan Ovenden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill Northlanarkshire ML4 3NJ Scotland |
Director Name | Jean Simpson Hill |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990 |
Appointment Duration | 3 years, 2 months (resigned 07 April 1993) |
Role | Secretary |
Correspondence Address | Woodypoint Bonkle Newmains Lanarkshire ML2 9QF Scotland |
Secretary Name | Jean Simpson Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990 |
Appointment Duration | 3 years, 2 months (resigned 07 April 1993) |
Role | Company Director |
Correspondence Address | "Doodypoint" New Mains Wishaw Strathclyde |
Director Name | Charles Anthony Shields |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 1997) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Director Name | Mrs Rosemary Hill |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (resigned 15 February 2021) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill Northlanarkshire ML4 3NJ Scotland |
Secretary Name | Rosemary Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2001) |
Role | Manager |
Correspondence Address | 10 Cromdale Way New Stevenson Motherwell Lanarkshire ML1 4DB Scotland |
Secretary Name | Charles Anthony Shields |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 February 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ecus 10 Laurelhill Place Stirling FK8 2JH Scotland |
Website | www.strathclydebusinesspark.com |
---|---|
Telephone | 0141 7622266 |
Telephone region | Glasgow |
Registered Address | 177 Bothwell Street Glasgow G2 7ER Scotland |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | William Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £194,187 |
Current Liabilities | £532,414 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
8 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
8 February 2023 | Registered office address changed from Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Northlanarkshire ML4 3NJ to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
24 February 2021 | Termination of appointment of Rosemary Hill as a director on 15 February 2021 (1 page) |
22 February 2021 | Appointment of Mrs Katrina Jan Ovenden as a director on 15 February 2021 (2 pages) |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 November 2020 | Director's details changed for Mrs Rosemary Hill on 9 November 2020 (2 pages) |
9 November 2020 | Director's details changed for Mr William Dale Hill on 9 November 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
5 June 2014 | Termination of appointment of Charles Shields as a secretary (1 page) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 April 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
30 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
30 March 2009 | Accounts for a small company made up to 29 February 2008 (6 pages) |
8 August 2008 | Director's change of particulars / rosemary hepburn / 08/08/2008 (1 page) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2008 | Director's change of particulars / rosemary hepburn / 08/08/2008 (1 page) |
3 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
3 October 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
13 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
2 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
2 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
20 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
4 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 July 2004 | Return made up to 08/08/04; full list of members
|
30 July 2004 | Return made up to 08/08/04; full list of members
|
5 January 2004 | Full accounts made up to 28 February 2003 (12 pages) |
5 January 2004 | Full accounts made up to 28 February 2003 (12 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
8 October 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
29 July 2002 | Return made up to 08/08/02; no change of members (7 pages) |
29 July 2002 | Return made up to 08/08/02; no change of members (7 pages) |
31 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
31 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
1 August 2001 | Return made up to 08/08/01; no change of members (6 pages) |
1 August 2001 | Return made up to 08/08/01; no change of members (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
27 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
27 December 2000 | Full accounts made up to 28 February 2000 (10 pages) |
12 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
6 January 2000 | Full accounts made up to 28 February 1999 (11 pages) |
2 August 1999 | Return made up to 08/08/99; full list of members
|
2 August 1999 | Return made up to 08/08/99; full list of members
|
11 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
11 November 1998 | Full accounts made up to 28 February 1998 (12 pages) |
5 August 1998 | Return made up to 08/08/98; full list of members
|
5 August 1998 | Return made up to 08/08/98; full list of members
|
18 March 1998 | Full accounts made up to 28 February 1997 (11 pages) |
18 March 1998 | Full accounts made up to 28 February 1997 (11 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Return made up to 08/08/97; full list of members
|
28 August 1997 | Return made up to 08/08/97; full list of members
|
28 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: reema road bellshilld north lanarkshire ML4 1RR (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: reema road bellshilld north lanarkshire ML4 1RR (1 page) |
27 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
27 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
18 September 1996 | Return made up to 08/08/96; no change of members
|
18 September 1996 | Return made up to 08/08/96; no change of members
|
1 April 1996 | Full accounts made up to 28 February 1995 (10 pages) |
1 April 1996 | Full accounts made up to 28 February 1995 (10 pages) |
2 November 1995 | Return made up to 08/08/95; no change of members
|
2 November 1995 | Return made up to 08/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
18 January 1994 | Company name changed strathclyde business park limite d\certificate issued on 19/01/94 (2 pages) |
18 January 1994 | Company name changed strathclyde business park limite d\certificate issued on 19/01/94 (2 pages) |
8 May 1990 | Company name changed pacific shelf 318 LIMITED\certificate issued on 09/05/90 (3 pages) |
8 May 1990 | Company name changed pacific shelf 318 LIMITED\certificate issued on 09/05/90 (3 pages) |
23 January 1990 | Incorporation (18 pages) |
23 January 1990 | Incorporation (18 pages) |