Uplawmoor
Glasgow
G78 4AL
Scotland
Director Name | Carole Jane Strain |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 30 Libo Avenue Uplawmoor Glasgow G78 4AL Scotland |
Director Name | William Richard Strain |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Norton, Kirkhill Brae Neilston Glasgow Lanarkshire G78 3NN Scotland |
Director Name | William Strain |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Arden Broadlie Road, Neilston Glasgow Lanarkshire G78 3ES Scotland |
Director Name | Kevin McLean |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2004) |
Role | Production Manager |
Correspondence Address | 20 Wright Avenue Barrhead Glasgow Lanarkshire G78 1LX Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | cjstrain.com |
---|
Registered Address | C/O McLaren Ross 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley East & Ralston |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Carole J. Strain 75.00% Ordinary |
---|---|
25 at £1 | William Strain 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,075 |
Cash | £11,502 |
Current Liabilities | £80,054 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
20 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2018 | Termination of appointment of William Strain as a director on 30 April 2018 (1 page) |
8 May 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Annual return made up to 10 February 2016 Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 February 2016 Statement of capital on 2016-05-05
|
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Secretary's details changed for Carole Jane Strain on 13 February 2012 (3 pages) |
20 July 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Carole Jane Strain on 13 February 2012 (3 pages) |
20 July 2015 | Director's details changed for Carole Jane Strain on 13 February 2012 (3 pages) |
20 July 2015 | Director's details changed for Carole Jane Strain on 13 February 2012 (3 pages) |
20 July 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 10 February 2013 (14 pages) |
6 June 2013 | Annual return made up to 10 February 2013 (14 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 April 2012 | Annual return made up to 10 February 2012 (14 pages) |
20 April 2012 | Annual return made up to 10 February 2012 (14 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Termination of appointment of William Strain as a director (2 pages) |
5 January 2011 | Termination of appointment of William Strain as a director (2 pages) |
16 April 2010 | Annual return made up to 10 February 2010 (15 pages) |
16 April 2010 | Annual return made up to 10 February 2010 (15 pages) |
16 February 2010 | Registered office address changed from Gerber Landa & Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from Gerber Landa & Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 16 February 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
13 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 10/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 10/02/07; full list of members (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
24 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
29 March 2005 | Return made up to 10/02/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Director resigned (1 page) |
2 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
2 March 2004 | Return made up to 10/02/04; full list of members (8 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
14 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
11 April 2002 | Return made up to 10/02/02; full list of members (7 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 August 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
31 March 2001 | Return made up to 10/02/01; full list of members
|
31 March 2001 | Return made up to 10/02/01; full list of members
|
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
6 April 2000 | Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2000 | Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
10 February 2000 | Incorporation (16 pages) |
10 February 2000 | Incorporation (16 pages) |