Company NameStrathclyde Vulcanising Services Limited
DirectorIain Hume Barral
Company StatusActive
Company NumberSC206365
CategoryPrivate Limited Company
Incorporation Date17 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Iain Hume Barral
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameJames Christopher Nolan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleVulcaniser
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirkintilloch Road
Lenzie
Glasgow
Lanarkshire
G66 4RL
Scotland
Secretary NameJeannette Nolan
NationalityBritish
StatusResigned
Appointed17 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirkintilloch Road
Lenzie
Glasgow
Lanarkshire
G66 4NQ
Scotland
Director NameJeannette Nolan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(1 year, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 December 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address34 Kirkintilloch Road
Lenzie
Glasgow
Lanarkshire
G66 4NQ
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Christopher Joseph Rossi
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Barrhill Lane
Twechar
Kilsyth
Glasgow
G65 9QD
Scotland
Director NameMr Peter Andrew Cavanagh
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2018)
RoleVulcaniser
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2015(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Stuart Strawhorn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(21 years after company formation)
Appointment Duration6 months (resigned 31 October 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitesvservices.co.uk
Email address[email protected]
Telephone01236 825853
Telephone regionCoatbridge

Location

Registered Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24 at £1Alexander Lafferty
24.00%
Ordinary A
19 at £1Trustee Of Colin Blair
19.00%
Ordinary B
19 at £1Trustee Of Fiona Howe
19.00%
Ordinary B
19 at £1Trustee Of Scott Martin
19.00%
Ordinary B
19 at £1Trustee Of Stewart Robertson
19.00%
Ordinary B

Financials

Year2014
Net Worth£178,635
Cash£32,760
Current Liabilities£200,867

Accounts

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

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

12 April 2023Notification of Iain Hume Barral as a person with significant control on 11 April 2023 (2 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 April 2023Cessation of Alex Lafferty as a person with significant control on 11 April 2023 (1 page)
9 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
20 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
10 November 2021Termination of appointment of Stuart Strawhorn as a director on 31 October 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
29 July 2021Director's details changed for Mr Stuart Strawhorn on 1 May 2021 (2 pages)
29 July 2021Director's details changed for Mr Iain Hume Barral on 1 April 2021 (2 pages)
29 July 2021Director's details changed for Mr Stuart Strawhorn on 1 May 2021 (2 pages)
27 July 2021Appointment of Mr Stuart Strawhorn as a director on 1 May 2021 (2 pages)
27 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
9 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
26 April 2019Notification of Alex Lafferty as a person with significant control on 1 April 2019 (2 pages)
26 April 2019Cessation of @Sipp (Pension Trustees) Limited as a person with significant control on 1 April 2019 (1 page)
26 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 June 2018Termination of appointment of Peter Andrew Cavanagh as a director on 9 May 2018 (1 page)
25 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 June 2016Appointment of Mr Iain Hume Barral as a director on 20 June 2016 (2 pages)
21 June 2016Appointment of Mr Iain Hume Barral as a director on 20 June 2016 (2 pages)
20 June 2016Termination of appointment of Colin George Barral as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Colin George Barral as a director on 20 June 2016 (1 page)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages)
7 December 2015Appointment of Mr Colin George Barral as a director on 21 November 2015 (2 pages)
4 November 2015Appointment of Mr Peter Andrew Cavanagh as a director on 13 October 2015 (2 pages)
4 November 2015Appointment of Mr Peter Andrew Cavanagh as a director on 13 October 2015 (2 pages)
4 November 2015Termination of appointment of Ian Black as a director on 31 October 2015 (1 page)
4 November 2015Registered office address changed from Unit 1, Barrhill Lane Twechar Kilsyth Glasgow G65 9QD to 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Ian Black as a director on 31 October 2015 (1 page)
4 November 2015Registered office address changed from Unit 1, Barrhill Lane Twechar Kilsyth Glasgow G65 9QD to 13 Glasgow Road Paisley Renfrewshire PA1 3QS on 4 November 2015 (1 page)
1 October 2015Termination of appointment of Christopher Joseph Rossi as a director on 28 August 2015 (1 page)
1 October 2015Termination of appointment of Christopher Joseph Rossi as a director on 28 August 2015 (1 page)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 August 2013Appointment of Mr Christopher Joseph Rossi as a director (2 pages)
16 August 2013Appointment of Mr Christopher Joseph Rossi as a director (2 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 December 2012Particulars of variation of rights attached to shares (2 pages)
31 December 2012Particulars of variation of rights attached to shares (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
31 December 2012Change of share class name or designation (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
31 December 2012Change of share class name or designation (2 pages)
21 December 2012Termination of appointment of Jeannette Nolan as a director (1 page)
21 December 2012Termination of appointment of James Nolan as a director (1 page)
21 December 2012Termination of appointment of Jeannette Nolan as a secretary (1 page)
21 December 2012Termination of appointment of Jeannette Nolan as a secretary (1 page)
21 December 2012Termination of appointment of Jeannette Nolan as a director (1 page)
21 December 2012Termination of appointment of James Nolan as a director (1 page)
21 December 2012Appointment of Mr Ian Black as a director (2 pages)
21 December 2012Appointment of Mr Ian Black as a director (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Jeannette Nolan on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for James Christopher Nolan on 10 April 2010 (2 pages)
5 May 2010Director's details changed for Jeannette Nolan on 10 April 2010 (2 pages)
5 May 2010Director's details changed for James Christopher Nolan on 10 April 2010 (2 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 10/04/09; full list of members (4 pages)
8 June 2009Return made up to 10/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
8 May 2008Return made up to 10/04/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 10/04/07; full list of members (2 pages)
5 June 2007Return made up to 10/04/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 10/04/06; full list of members (7 pages)
5 April 2006Return made up to 10/04/06; full list of members (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
16 April 2004Return made up to 10/04/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 April 2003Return made up to 10/04/03; full list of members (7 pages)
16 April 2003Return made up to 10/04/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 August 2002Memorandum and Articles of Association (11 pages)
22 August 2002Memorandum and Articles of Association (11 pages)
4 July 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(2 pages)
4 July 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 March 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
28 March 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
26 June 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
17 April 2000Incorporation (15 pages)
17 April 2000Incorporation (15 pages)