Company NameStrathleven Regeneration C.I.C.
Company StatusActive
Company NumberSC206611
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 2000(24 years ago)
Previous NamesStrathleven Enterprise Development Company Limited and Strathleven Regeneration Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Marie Baillie
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleMsp
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Street
Dumbarton
G82 1QS
Scotland
Director NameMr James Allan McQuade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(5 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleProperty Director
Country of ResidenceScotland
Correspondence AddressStrathdene House
103 Bonhill Road
Dumbarton
Dunbartonshire
G82 2DX
Scotland
Director NameMr David Bruce Malcolm
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(8 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleC.O.O.
Country of ResidenceScotland
Correspondence Address73 Bonhill Road
Dumbarton
Strathclyde
G82 2DR
Scotland
Director NameMr Paul Sheerin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressBlock 7 Vale Of Leven Industrial Estate
Dumbarton
Dunbartonshire
G82 3PW
Scotland
Director NameMr Barry Fitzsimmons
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAggreko Manufacturing Lomondgate
Stirling Road
Dumbarton
G82 3RG
Scotland
Director NameMr John Anthony Hesketh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAzets Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Martin Rooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressWest Dunbartonshire Council 16 Church Street
Dumbarton
G82 1QL
Scotland
Director NameCllr David James McBride
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Dunbartonshire Council 16 Church Street
Dumbarton
G82 1QL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed30 October 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJohn Toal
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2003)
RoleService Operator
Correspondence Address83 Castlehill Road
Dumbarton
G82 5AT
Scotland
Director NameCllr Connie O'Sullivan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2001)
RoleCouncillor
Correspondence Address69 Strathleven Drive
Bonhill
Alexandria
West Dunbartonshire
G83 9PG
Scotland
Director NameLord John Francis McFall
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 10 June 2011)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address14 Oxhill Road
Dumbarton
Dunbartonshire
G82 4DG
Scotland
Director NameMr David Alexander Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address24 Barclay Drive
Helensburgh
Argyll & Bute
G84 9RB
Scotland
Secretary NameThomas Wood
NationalityBritish
StatusResigned
Appointed29 January 2001(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence Address15 Huntly Avenue
Giffnock
Glasgow
G46 6LW
Scotland
Director NameCllr Iain Robertson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 June 2003)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address6 Whiteford Avenue
Dumbarton
Dunbartonshire
G82 3JT
Scotland
Secretary NameMr David Andrew McGregor
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochview House Shore Road
Garelochhead
Argyll & Bute
G84 0AS
Scotland
Director NameMr Angus David Ralston Kennedy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2007)
RoleProperty Director
Country of ResidenceScotland
Correspondence Address1 Willow Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RQ
Scotland
Director NameJim McAloon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2008)
RoleOperations Director
Correspondence Address6 Swift Crescent
Knightswood
Glasgow
Lanarkshire
G13 4QL
Scotland
Director NameMr George Marshall Black
Date of BirthAugust 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed15 June 2007(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2012)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Lennox Road
Milton
Dumbarton
Dunbartonshire
G82 2TL
Scotland
Director NameMr David Robert Hastings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2010)
RoleRegeneration Co. Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowaleyn Cottgae
Glenarn Road, Rhu
Helensburgh
Dunbartonshire
G84 8LL
Scotland
Director NameCllr Iain Robertson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Whiteford Avenue
Dumbarton
Dunbartonshire
G82 3JT
Scotland
Director NameMr Ronald McColl
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressWest Dunbartonshire Council Garshake Road
Dumbarton
West Dunbartonshire
G82 3PU
Scotland
Director NameGemma Doyle
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2015)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Street
Dumbarton
G82 1QS
Scotland
Director NameMr Thomas Paul Sreeves
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkneuk Hall Road
Rhu
Helensburgh
G84 8RR
Scotland
Director NameCllr Thomas Sylvester Rainey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameCllr Martin Rooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 May 2017)
RoleCouncillor/Civil Servant
Country of ResidenceScotland/West Dunbartonshire
Correspondence AddressCouncil Buildings Garshake Road
Dumbarton
G82 3PU
Scotland
Director NameMr Patrick Gerard McGlinchey
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceScotland, Uk
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr James Kilpatrick
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(15 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 2016)
RoleHead Of Manufacturing
Country of ResidenceScotland
Correspondence AddressAggreko Uk Limited Overburn Avenue
Dumbarton
G82 2RL
Scotland
Director NameMs Amanda Hamilton-Stanley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address111-113 Renfrew Road
Paisley
PA3 4DY
Scotland
Director NameMs Caroline McAllister
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2019)
RoleIndpendant Advocate
Country of ResidenceScotland
Correspondence AddressC/O Council Offices - West Dunbartonshire Council
Dumbarton
G82 3PU
Scotland
Director NameCllr Jonathan James McColl
Date of BirthAugust 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed31 May 2017(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceWest Dunbartonshire
Correspondence AddressWest Dunbartonshire Council Offices Garshake Road
Dumbarton
West Dunbartonshire
G82 3PU
Scotland
Director NameMr Iain Ferguson McLaren
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(19 years after company formation)
Appointment Duration3 years (resigned 18 May 2022)
RoleElected Member
Country of ResidenceScotland
Correspondence AddressC/O West Dunbartonshire Council 16 Church St
Dumbarton
West Dunbartonshire
G82 1QL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressAzets Titanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£184,253
Net Worth£495,938
Cash£587,020
Current Liabilities£52,632

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Filing History

27 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
30 May 2022Termination of appointment of Iain Ferguson Mclaren as a director on 18 May 2022 (1 page)
30 May 2022Termination of appointment of Jonathan James Mccoll as a director on 18 May 2022 (1 page)
30 May 2022Appointment of Councillor David James Mcbride as a director on 18 May 2022 (2 pages)
30 May 2022Appointment of Mr Martin Rooney as a director on 18 May 2022 (2 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (22 pages)
29 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 March 2020 (21 pages)
25 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2020Memorandum and Articles of Association (21 pages)
6 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
4 December 2019Accounts for a small company made up to 31 March 2019 (24 pages)
10 May 2019Appointment of Mr Iain Ferguson Mclaren as a director on 24 April 2019 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 April 2019Termination of appointment of Caroline Mcallister as a director on 18 April 2019 (1 page)
5 December 2018Appointment of Mr John Anthony Hesketh as a director on 10 September 2018 (2 pages)
4 December 2018Termination of appointment of Amanda Hamilton-Stanley as a director on 10 September 2018 (1 page)
16 November 2018Full accounts made up to 31 March 2018 (21 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page)
13 December 2017Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages)
13 December 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 30 October 2017 (1 page)
13 December 2017Appointment of Dentons Secretaries Limited as a secretary on 30 October 2017 (2 pages)
26 October 2017Full accounts made up to 31 March 2017 (20 pages)
26 October 2017Full accounts made up to 31 March 2017 (20 pages)
29 August 2017Appointment of Councillor Caroline Mcallister as a director on 31 May 2017 (4 pages)
29 August 2017Appointment of Councillor Caroline Mcallister as a director on 31 May 2017 (4 pages)
20 July 2017Appointment of Councillor Jonathan James Mccoll as a director on 31 May 2017 (3 pages)
20 July 2017Appointment of Councillor Jonathan James Mccoll as a director on 31 May 2017 (3 pages)
14 June 2017Termination of appointment of Martin Rooney as a director on 4 May 2017 (2 pages)
14 June 2017Termination of appointment of Martin Rooney as a director on 4 May 2017 (2 pages)
8 June 2017Termination of appointment of Patrick Gerard Mcglinchey as a director on 4 May 2017 (2 pages)
8 June 2017Termination of appointment of Patrick Gerard Mcglinchey as a director on 4 May 2017 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
28 November 2016Appointment of Mrs Amanda Hamilton-Stanley as a director on 12 October 2016 (3 pages)
28 November 2016Appointment of Mrs Amanda Hamilton-Stanley as a director on 12 October 2016 (3 pages)
18 November 2016Appointment of Barry Fitzsimmons as a director on 31 October 2016 (3 pages)
18 November 2016Appointment of Barry Fitzsimmons as a director on 31 October 2016 (3 pages)
6 September 2016Full accounts made up to 31 March 2016 (19 pages)
6 September 2016Full accounts made up to 31 March 2016 (19 pages)
31 August 2016Termination of appointment of James Kilpatrick as a director on 5 August 2016 (2 pages)
31 August 2016Termination of appointment of James Kilpatrick as a director on 5 August 2016 (2 pages)
31 May 2016Register inspection address has been changed to Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW (1 page)
31 May 2016Director's details changed for Cllr Martin Rooney on 27 May 2016 (2 pages)
31 May 2016Annual return made up to 18 April 2016 no member list (9 pages)
31 May 2016Director's details changed for Cllr Martin Rooney on 27 May 2016 (2 pages)
31 May 2016Register inspection address has been changed to Block 7 Vale of Leven Industrial Estate Dumbarton G82 3PW (1 page)
31 May 2016Annual return made up to 18 April 2016 no member list (9 pages)
12 January 2016Appointment of James Kilpatrick as a director on 26 November 2015 (3 pages)
12 January 2016Appointment of James Kilpatrick as a director on 26 November 2015 (3 pages)
17 November 2015Termination of appointment of Thomas Paul Sreeves as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Thomas Paul Sreeves as a director on 1 November 2015 (3 pages)
3 October 2015Termination of appointment of Gemma Doyle as a director on 15 May 2015 (2 pages)
3 October 2015Termination of appointment of Gemma Doyle as a director on 15 May 2015 (2 pages)
1 October 2015Full accounts made up to 31 March 2015 (21 pages)
1 October 2015Full accounts made up to 31 March 2015 (21 pages)
18 May 2015Annual return made up to 18 April 2015 no member list (10 pages)
18 May 2015Annual return made up to 18 April 2015 no member list (10 pages)
21 October 2014Full accounts made up to 31 March 2014 (19 pages)
21 October 2014Full accounts made up to 31 March 2014 (19 pages)
11 August 2014Appointment of Patrick Gerard Mcglinchey as a director on 25 July 2014 (3 pages)
11 August 2014Appointment of Patrick Gerard Mcglinchey as a director on 25 July 2014 (3 pages)
31 July 2014Termination of appointment of Thomas Sylvester Rainey as a director on 25 July 2014 (2 pages)
31 July 2014Termination of appointment of Thomas Sylvester Rainey as a director on 25 July 2014 (2 pages)
16 May 2014Annual return made up to 18 April 2014 no member list (10 pages)
16 May 2014Annual return made up to 18 April 2014 no member list (10 pages)
29 October 2013Auditor's resignation (1 page)
29 October 2013Auditor's resignation (1 page)
30 September 2013Full accounts made up to 31 March 2013 (22 pages)
30 September 2013Full accounts made up to 31 March 2013 (22 pages)
14 May 2013Annual return made up to 18 April 2013 no member list (10 pages)
14 May 2013Annual return made up to 18 April 2013 no member list (10 pages)
1 March 2013Director's details changed for Jacqueline Baillie on 29 November 2012 (2 pages)
1 March 2013Director's details changed for Jacqueline Baillie on 29 November 2012 (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (20 pages)
30 July 2012Full accounts made up to 31 March 2012 (20 pages)
27 June 2012Appointment of Councillor Thomas Sylvester Rainey as a director (3 pages)
27 June 2012Appointment of Cllr Martin Rooney as a director (3 pages)
27 June 2012Appointment of Councillor Thomas Sylvester Rainey as a director (3 pages)
27 June 2012Termination of appointment of George Black as a director (2 pages)
27 June 2012Appointment of Cllr Martin Rooney as a director (3 pages)
27 June 2012Termination of appointment of George Black as a director (2 pages)
31 May 2012Termination of appointment of Ronald Mccoll as a director (2 pages)
31 May 2012Termination of appointment of Ronald Mccoll as a director (2 pages)
16 May 2012Annual return made up to 18 April 2012 no member list (10 pages)
16 May 2012Annual return made up to 18 April 2012 no member list (10 pages)
6 December 2011Full accounts made up to 31 March 2011 (15 pages)
6 December 2011Full accounts made up to 31 March 2011 (15 pages)
14 July 2011Company name changed strathleven regeneration company LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
(29 pages)
14 July 2011Change of name (29 pages)
14 July 2011Change of name (29 pages)
14 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(12 pages)
14 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-09
(12 pages)
14 July 2011Company name changed strathleven regeneration company LIMITED\certificate issued on 14/07/11
  • CONNOT ‐
(29 pages)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Statement of company's objects (2 pages)
22 June 2011Termination of appointment of John Mcfall as a director (2 pages)
22 June 2011Appointment of Gemma Doyle as a director (3 pages)
22 June 2011Termination of appointment of John Mcfall as a director (2 pages)
22 June 2011Appointment of Thomas Paul Sreeves as a director (3 pages)
22 June 2011Appointment of Thomas Paul Sreeves as a director (3 pages)
22 June 2011Appointment of Gemma Doyle as a director (3 pages)
12 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
12 May 2011Annual return made up to 18 April 2011 no member list (9 pages)
12 May 2011Annual return made up to 18 April 2011 no member list (9 pages)
12 May 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 April 2011Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 151 St. Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page)
28 April 2011Registered office address changed from , 151 st. Vincent Street, Glasgow, G2 5NJ on 28 April 2011 (1 page)
12 April 2011Appointment of Paul Sheerin as a director (3 pages)
12 April 2011Appointment of Paul Sheerin as a director (3 pages)
17 December 2010Termination of appointment of David Hastings as a director (2 pages)
17 December 2010Termination of appointment of David Hastings as a director (2 pages)
10 August 2010Full accounts made up to 31 March 2010 (13 pages)
10 August 2010Full accounts made up to 31 March 2010 (13 pages)
4 August 2010Appointment of Ronnie Mccoll as a director (3 pages)
4 August 2010Appointment of Ronnie Mccoll as a director (3 pages)
15 June 2010Termination of appointment of Iain Robertson as a director (2 pages)
15 June 2010Termination of appointment of Iain Robertson as a director (2 pages)
11 June 2010Director's details changed for David Robert Hastings on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Jacqueline Baillie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Bruce Malcolm on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Councillor George Marshall Black on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 18 April 2010 no member list (6 pages)
11 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Jacqueline Baillie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Jacqueline Baillie on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Robert Hastings on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Robert Hastings on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 18 April 2010 no member list (6 pages)
11 June 2010Director's details changed for Councillor George Marshall Black on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Councillor George Marshall Black on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Bruce Malcolm on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
11 June 2010Director's details changed for David Bruce Malcolm on 1 October 2009 (2 pages)
29 July 2009Full accounts made up to 31 March 2009 (14 pages)
29 July 2009Full accounts made up to 31 March 2009 (14 pages)
15 May 2009Annual return made up to 18/04/09 (4 pages)
15 May 2009Annual return made up to 18/04/09 (4 pages)
2 April 2009Registered office changed on 02/04/2009 from, c/o scottish enterprise, dunbartonshire, spectrum house, 1A north avenue, clydebank bus, park, clydebank, G81 2DR (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Conflicts of interest 25/03/2009
(27 pages)
2 April 2009Registered office changed on 02/04/2009 from, c/o scottish enterprise, dunbartonshire, spectrum house, 1A north avenue, clydebank bus, park, clydebank, G81 2DR (1 page)
2 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Conflicts of interest 25/03/2009
(27 pages)
2 April 2009Secretary appointed maclay murray & spens LLP (1 page)
2 April 2009Secretary appointed maclay murray & spens LLP (1 page)
31 March 2009Director appointed david bruce malcolm (2 pages)
31 March 2009Director appointed david bruce malcolm (2 pages)
9 March 2009Director appointed iain robertson (2 pages)
9 March 2009Director appointed iain robertson (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (12 pages)
13 August 2008Full accounts made up to 31 March 2008 (12 pages)
13 August 2008Appointment terminated secretary david mcgregor (1 page)
13 August 2008Appointment terminated secretary david mcgregor (1 page)
18 April 2008Annual return made up to 18/04/08 (3 pages)
18 April 2008Annual return made up to 18/04/08 (3 pages)
1 April 2008Appointment terminated director jim mcaloon (1 page)
1 April 2008Appointment terminated director jim mcaloon (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
2 November 2007Full accounts made up to 31 March 2007 (11 pages)
2 November 2007Full accounts made up to 31 March 2007 (11 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
1 May 2007Annual return made up to 18/04/07 (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Annual return made up to 18/04/07 (2 pages)
1 May 2007Director resigned (1 page)
11 January 2007Full accounts made up to 31 March 2006 (12 pages)
11 January 2007Full accounts made up to 31 March 2006 (12 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
2 May 2006Annual return made up to 18/04/06 (2 pages)
2 May 2006Annual return made up to 18/04/06 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 November 2005Full accounts made up to 31 March 2005 (9 pages)
14 November 2005Full accounts made up to 31 March 2005 (9 pages)
26 April 2005Annual return made up to 18/04/05 (2 pages)
26 April 2005Annual return made up to 18/04/05 (2 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 April 2004Annual return made up to 18/04/04 (5 pages)
23 April 2004Annual return made up to 18/04/04 (5 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 December 2003Director resigned (1 page)
21 December 2003Registered office changed on 21/12/03 from: c/o maclay murray & spens 151 saint vincent street glasgow G2 5NJ (1 page)
21 December 2003Director resigned (1 page)
21 December 2003Director resigned (1 page)
21 December 2003New director appointed (2 pages)
21 December 2003Director resigned (1 page)
21 December 2003New director appointed (2 pages)
21 December 2003Registered office changed on 21/12/03 from: c/o maclay murray & spens, 151 saint vincent street, glasgow G2 5NJ (1 page)
28 May 2003Annual return made up to 18/04/03 (5 pages)
28 May 2003Annual return made up to 18/04/03 (5 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
17 July 2002Annual return made up to 18/04/02 (5 pages)
17 July 2002Annual return made up to 18/04/02 (5 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 October 2001Director resigned (1 page)
31 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 October 2001Director resigned (1 page)
15 May 2001Annual return made up to 18/04/01
  • 363(287) ‐ Registered office changed on 15/05/01
(4 pages)
15 May 2001Annual return made up to 18/04/01
  • 363(287) ‐ Registered office changed on 15/05/01
(4 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001New director appointed (2 pages)
3 May 2000Company name changed strathleven enterprise developme nt company LIMITED\certificate issued on 04/05/00 (2 pages)
3 May 2000Company name changed strathleven enterprise developme nt company LIMITED\certificate issued on 04/05/00 (2 pages)
18 April 2000Incorporation (18 pages)
18 April 2000Incorporation (18 pages)