Company NameThe Strategy Business Limited
Company StatusDissolved
Company NumberSC198069
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesHms (315) Limited and MDB Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Margaret Maureen Justice Berry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(2 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months (closed 21 June 2022)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameDr Margaret Maureen Justice Berry
StatusClosed
Appointed10 March 2022(22 years, 8 months after company formation)
Appointment Duration3 months, 1 week (closed 21 June 2022)
RoleCompany Director
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDr Michael Charles McDermott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2006)
RoleManagement Consultant
Correspondence Address16 Clark Street
Dalmuir
Glasgow
G81 3RD
Scotland
Secretary NameMrs Margaret Maureen Justice Berry
NationalityBritish
StatusResigned
Appointed22 September 1999(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 September 2006)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address12 Sinclair Avenue
Bearsden
Glasgow
Lanarkshire
G61 3BS
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2006(7 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 March 2022)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitestrategybusiness.com

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Dr Margaret Maureen Justice Berry
100.00%
Ordinary

Financials

Year2014
Net Worth£2,746
Cash£4,949
Current Liabilities£17,043

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
25 March 2022Application to strike the company off the register (1 page)
23 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
10 March 2022Appointment of Dr Margaret Maureen Justice Berry as a secretary on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Hms Secretaries Limited as a secretary on 10 March 2022 (1 page)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 June 2016Director's details changed for Dr Margaret Maureen Justice Berry on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Dr Margaret Maureen Justice Berry on 14 June 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 August 2010Secretary's details changed for Hms Secretaries Limited on 8 July 2010 (2 pages)
4 August 2010Secretary's details changed for Hms Secretaries Limited on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Margaret Maureen Justice Berry on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Margaret Maureen Justice Berry on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Dr Margaret Maureen Justice Berry on 8 July 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Secretary's details changed for Hms Secretaries Limited on 8 July 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
11 August 2009Return made up to 08/07/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 October 2008Return made up to 08/07/08; full list of members (3 pages)
1 October 2008Return made up to 08/07/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 July 2007Return made up to 08/07/07; full list of members (6 pages)
19 July 2007Return made up to 08/07/07; full list of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Director resigned (1 page)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006Director resigned (1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 September 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
5 September 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 August 2004Return made up to 08/07/04; full list of members (7 pages)
26 August 2004Return made up to 08/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2003Ad 23/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2003Ad 23/04/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
28 June 2002Return made up to 08/07/02; full list of members (7 pages)
28 June 2002Return made up to 08/07/02; full list of members (7 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 August 2001Return made up to 08/07/01; full list of members (6 pages)
1 August 2001Return made up to 08/07/01; full list of members (6 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Company name changed mdb LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2001Company name changed mdb LIMITED\certificate issued on 23/05/01 (2 pages)
2 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
2 May 2001Ad 07/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2001Ad 07/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
24 July 2000Return made up to 08/07/00; full list of members (6 pages)
24 July 2000Return made up to 08/07/00; full list of members (6 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
22 November 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
21 September 1999Company name changed hms (315) LIMITED\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed hms (315) LIMITED\certificate issued on 22/09/99 (2 pages)
8 July 1999Incorporation (19 pages)
8 July 1999Incorporation (19 pages)