Company NameBTO Trustees Stratford Limited
DirectorsKaren Susan Brodie and Jeremy Stewart Glen
Company StatusActive
Company NumberSC177611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1997(26 years, 9 months 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 Karen Susan Brodie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTreeside
20 The Loaning
Giffnock
G46 6SF
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameBTO Solicitors Llp (Corporation)
StatusCurrent
Appointed01 April 2016(18 years, 8 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Alan Charles Borthwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMains Of Aiket
Dunlop
Ayrshire
KA3 4DG
Scotland
Director NameJames Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Austen Road
Jordanhill
Glasgow
Strathclyde
G13 1SJ
Scotland
Director NameAlexander Stephen Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 2001)
RoleSolicitor
Correspondence Address53 Dalziel Drive
Glasgow
G41 4NY
Scotland
Director NameWilliam Smith Geates Young
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ayr Road
Glasgow
G46 6SB
Scotland
Director NameMr William Stewart Colin Speirs
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(2 months, 2 weeks after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHeatherton Hillside Road
Barrhead
East Renfrewshire
G78 1ES
Scotland
Secretary NameBrechin Tindal Oatts, Solicitors (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Location

Registered Address48 St Vincent Street
Glasgow
G2 5HS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

23 February 2021Secretary's details changed for Bto Solicitors Llp on 23 February 2021 (1 page)
20 August 2020Accounts for a dormant company made up to 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 July 2019 (1 page)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Alan Charles Borthwick as a director on 31 March 2019 (1 page)
20 August 2018Accounts for a dormant company made up to 31 July 2018 (1 page)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Brechin Tindal Oatts, Solicitors as a secretary on 1 April 2016 (1 page)
14 July 2017Termination of appointment of Brechin Tindal Oatts, Solicitors as a secretary on 1 April 2016 (1 page)
14 July 2017Appointment of Bto Solicitors Llp as a secretary on 1 April 2016 (2 pages)
14 July 2017Appointment of Bto Solicitors Llp as a secretary on 1 April 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
17 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
18 August 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
18 August 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
11 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
11 August 2015Annual return made up to 30 July 2015 no member list (5 pages)
30 August 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
30 August 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
1 August 2014Termination of appointment of William Stewart Colin Speirs as a director on 31 March 2014 (1 page)
1 August 2014Termination of appointment of William Stewart Colin Speirs as a director on 31 March 2014 (1 page)
1 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
1 August 2014Annual return made up to 30 July 2014 no member list (5 pages)
16 April 2014Termination of appointment of William Young as a director (2 pages)
16 April 2014Termination of appointment of William Young as a director (2 pages)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
14 March 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
30 July 2013Annual return made up to 30 July 2013 no member list (7 pages)
30 July 2013Annual return made up to 30 July 2013 no member list (7 pages)
9 April 2013Termination of appointment of James Dickson as a director (2 pages)
9 April 2013Termination of appointment of James Dickson as a director (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
3 August 2012Annual return made up to 30 July 2012 no member list (8 pages)
3 August 2012Annual return made up to 30 July 2012 no member list (8 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
3 August 2011Annual return made up to 30 July 2011 no member list (8 pages)
3 August 2011Annual return made up to 30 July 2011 no member list (8 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
3 August 2010Annual return made up to 30 July 2010 no member list (8 pages)
3 August 2010Secretary's details changed for Brechin Tindal Oatts, Solicitors on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Karen Susan Brodie on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 30 July 2010 no member list (8 pages)
3 August 2010Director's details changed for James Dickson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for William Smith Geates Young on 30 July 2010 (2 pages)
3 August 2010Director's details changed for James Dickson on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Karen Susan Brodie on 30 July 2010 (2 pages)
3 August 2010Secretary's details changed for Brechin Tindal Oatts, Solicitors on 30 July 2010 (2 pages)
3 August 2010Director's details changed for William Smith Geates Young on 30 July 2010 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
30 July 2009Annual return made up to 30/07/09 (4 pages)
30 July 2009Annual return made up to 30/07/09 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
1 August 2008Annual return made up to 31/07/08 (4 pages)
1 August 2008Annual return made up to 31/07/08 (4 pages)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
11 April 2008Memorandum and Articles of Association (3 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter memorandum 27/03/2008
(8 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Alter memorandum 27/03/2008
(8 pages)
11 April 2008Memorandum and Articles of Association (3 pages)
1 August 2007Annual return made up to 31/07/07 (6 pages)
1 August 2007Annual return made up to 31/07/07 (6 pages)
23 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
23 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 August 2006Annual return made up to 31/07/06 (6 pages)
3 August 2006Annual return made up to 31/07/06 (6 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 August 2005Annual return made up to 31/07/05 (6 pages)
5 August 2005Annual return made up to 31/07/05 (6 pages)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
3 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
5 August 2003Annual return made up to 31/07/03 (6 pages)
5 August 2003Annual return made up to 31/07/03 (6 pages)
24 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
24 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
2 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
2 August 2001Annual return made up to 31/07/01 (5 pages)
2 August 2001Annual return made up to 31/07/01 (5 pages)
8 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
8 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
1 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
4 August 1999Annual return made up to 31/07/99 (6 pages)
4 August 1999Annual return made up to 31/07/99 (6 pages)
16 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
16 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
10 August 1998Annual return made up to 31/07/98 (6 pages)
10 August 1998Annual return made up to 31/07/98 (6 pages)
12 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
31 July 1997Incorporation (15 pages)
31 July 1997Incorporation (15 pages)