Company NameC J Strain & Son Limited
DirectorCarole Jane Strain
Company StatusActive
Company NumberSC203793
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameCarole Jane Strain
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleOffice Manager
Correspondence Address30 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameCarole Jane Strain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameWilliam Richard Strain
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleManaging Director
Correspondence AddressNorton, Kirkhill Brae
Neilston
Glasgow
Lanarkshire
G78 3NN
Scotland
Director NameWilliam Strain
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressArden
Broadlie Road, Neilston
Glasgow
Lanarkshire
G78 3ES
Scotland
Director NameKevin McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2004)
RoleProduction Manager
Correspondence Address20 Wright Avenue
Barrhead
Glasgow
Lanarkshire
G78 1LX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecjstrain.com

Location

Registered AddressC/O McLaren Ross
19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Carole J. Strain
75.00%
Ordinary
25 at £1William Strain
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,075
Cash£11,502
Current Liabilities£80,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

20 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 May 2018Termination of appointment of William Strain as a director on 30 April 2018 (1 page)
8 May 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
14 November 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2016Annual return made up to 10 February 2016
Statement of capital on 2016-05-05
  • GBP 100
(19 pages)
5 May 2016Annual return made up to 10 February 2016
Statement of capital on 2016-05-05
  • GBP 100
(19 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 July 2015Secretary's details changed for Carole Jane Strain on 13 February 2012 (3 pages)
20 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(14 pages)
20 July 2015Secretary's details changed for Carole Jane Strain on 13 February 2012 (3 pages)
20 July 2015Director's details changed for Carole Jane Strain on 13 February 2012 (3 pages)
20 July 2015Director's details changed for Carole Jane Strain on 13 February 2012 (3 pages)
20 July 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(14 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(14 pages)
16 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(14 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 10 February 2013 (14 pages)
6 June 2013Annual return made up to 10 February 2013 (14 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 10 February 2012 (14 pages)
20 April 2012Annual return made up to 10 February 2012 (14 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Termination of appointment of William Strain as a director (2 pages)
5 January 2011Termination of appointment of William Strain as a director (2 pages)
16 April 2010Annual return made up to 10 February 2010 (15 pages)
16 April 2010Annual return made up to 10 February 2010 (15 pages)
16 February 2010Registered office address changed from Gerber Landa & Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 16 February 2010 (2 pages)
16 February 2010Registered office address changed from Gerber Landa & Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 16 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2008Return made up to 10/02/08; no change of members (7 pages)
13 March 2008Return made up to 10/02/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 10/02/07; full list of members (7 pages)
23 April 2007Return made up to 10/02/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 10/02/06; full list of members (7 pages)
24 February 2006Return made up to 10/02/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 10/02/05; full list of members (8 pages)
29 March 2005Return made up to 10/02/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 January 2005Director resigned (1 page)
30 January 2005Director resigned (1 page)
2 March 2004Return made up to 10/02/04; full list of members (8 pages)
2 March 2004Return made up to 10/02/04; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
14 March 2003Return made up to 10/02/03; full list of members (7 pages)
14 March 2003Return made up to 10/02/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 April 2002Return made up to 10/02/02; full list of members (7 pages)
11 April 2002Return made up to 10/02/02; full list of members (7 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
15 August 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
6 April 2000Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 2000Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
10 February 2000Incorporation (16 pages)
10 February 2000Incorporation (16 pages)