Company NameStrathtek C.N.C. Services Limited
DirectorsAlyson Rutherford and Gordon Rutherford
Company StatusActive
Company NumberSC158400
CategoryPrivate Limited Company
Incorporation Date5 June 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Secretary NameMs Alyson Rutherford
NationalityBritish
StatusCurrent
Appointed25 January 2001(5 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cunningham Gardens
Houston
PA6 7GA
Scotland
Director NameMs Alyson Rutherford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2001(5 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cunningham Gardens
Houston
PA6 7GA
Scotland
Director NameMr Gordon Rutherford
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleMachine Tool Engineer
Country of ResidenceScotland
Correspondence AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameEdward James Young
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleSecy
Correspondence Address56 Fischer Gardens
Linwood Road
Paisley
Renfrewshire
PA1 2SU
Scotland
Director NameGordon Rutherford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cunningham Gardens
Houston
PA6 7GA
Scotland
Secretary NameEdward James Young
NationalityBritish
StatusResigned
Appointed05 June 1995(same day as company formation)
RoleSecy
Correspondence Address56 Fischer Gardens
Linwood Road
Paisley
Renfrewshire
PA1 2SU
Scotland
Director NameAlyson Cameron Rutherford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2001)
RoleAdministration
Correspondence Address9 Cormorant Avenue
Houston
Johnstone
Renfrewshire
PA6 7LG
Scotland
Director NameLinda Mary Young
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 January 2001)
RoleAdministration
Correspondence Address56 Fischer Gardens
Linwood Road
Paisley
Renfrewshire
PA1 2SU
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 June 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressStudio 4, Ground Floor Sir James Clark Building
Abbey Mill Business Centre
Paisley
Renfrewshire
PA1 1TJ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 70 other UK companies use this postal address

Shareholders

101 at £1Gordon Rutherford
50.50%
Ordinary
99 at £1Alyson Rutherford
49.50%
Ordinary

Financials

Year2014
Net Worth£311,949
Cash£245,716
Current Liabilities£67,738

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

30 June 1995Delivered on: 19 July 1995
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

Filing History

13 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
11 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
10 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 March 2022Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ on 30 March 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
24 June 2021Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on 24 June 2021 (1 page)
14 April 2021Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 111a Neilston Road Paisley Renfrewshire PA2 6ER on 14 April 2021 (1 page)
1 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
25 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
26 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Gordon Rutherford as a director on 9 May 2019 (1 page)
25 June 2019Cessation of Gordon Rutherford as a person with significant control on 9 May 2019 (1 page)
28 May 2019Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 28 May 2019 (1 page)
4 September 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 June 2018Notification of Alyson Rutherford as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Appointment of Mr Gordon Rutherford as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Gordon Rutherford as a director on 1 October 2017 (2 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 September 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(5 pages)
16 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
(5 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
11 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 200
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 June 2010Director's details changed for Gordon Rutherford on 30 March 2010 (2 pages)
30 June 2010Director's details changed for Alyson Rutherford on 30 March 2010 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Gordon Rutherford on 30 March 2010 (2 pages)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
30 June 2010Secretary's details changed for Alyson Rutherford on 30 March 2010 (1 page)
30 June 2010Director's details changed for Alyson Rutherford on 30 March 2010 (2 pages)
30 June 2010Secretary's details changed for Alyson Rutherford on 30 March 2010 (1 page)
30 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Return made up to 05/06/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
23 June 2006Return made up to 05/06/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 05/06/05; full list of members (2 pages)
28 June 2005Return made up to 05/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 June 2004Return made up to 05/06/04; full list of members (7 pages)
2 June 2004Registered office changed on 02/06/04 from: glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
2 June 2004Registered office changed on 02/06/04 from: glenfield auction market glenfield road paisley renfrewshire PA2 8TF (1 page)
2 June 2004Return made up to 05/06/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 June 2003Return made up to 05/06/03; full list of members (7 pages)
8 June 2003Return made up to 05/06/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
12 June 2002Return made up to 05/06/02; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
29 June 2000Return made up to 05/06/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1998 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1998 (7 pages)
21 January 2000Registered office changed on 21/01/00 from: unit 1 bridgend industrial estate dalry ayrshire KA24 4ED (1 page)
21 January 2000Registered office changed on 21/01/00 from: unit 1 bridgend industrial estate dalry ayrshire KA24 4ED (1 page)
10 August 1999Return made up to 05/06/99; no change of members (4 pages)
10 August 1999Return made up to 05/06/99; no change of members (4 pages)
14 July 1998Return made up to 05/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 July 1998Return made up to 05/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 July 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
17 July 1997Return made up to 05/06/97; no change of members
  • 363(287) ‐ Registered office changed on 17/07/97
(4 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
20 June 1996Return made up to 05/06/96; full list of members (6 pages)
20 June 1996Return made up to 05/06/96; full list of members (6 pages)
27 October 1995Ad 21/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
27 October 1995Ad 21/07/95--------- £ si 200@1=200 £ ic 2/202 (2 pages)
19 July 1995Partic of mort/charge * (10 pages)
19 July 1995Partic of mort/charge * (10 pages)
15 June 1995Registered office changed on 15/06/95 from: 56 fischer gardens linwood road paisley PA1 2SU (1 page)
15 June 1995Registered office changed on 15/06/95 from: 56 fischer gardens linwood road paisley PA1 2SU (1 page)
15 June 1995Secretary resigned;new director appointed (2 pages)
15 June 1995Secretary resigned;new director appointed (2 pages)
15 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
5 June 1995Incorporation (14 pages)
5 June 1995Incorporation (14 pages)