Company NameStrepco Ltd
Company StatusDissolved
Company NumberSC219536
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Dissolution Date24 March 2021 (3 years, 1 month ago)
Previous NamePrestige Paving Ltd.

Business Activity

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

Directors

Director NameKenneth Daniel McDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2001(1 day after company formation)
Appointment Duration19 years, 10 months (closed 24 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Secretary NameEileen Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed25 May 2001(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Correspondence Address64 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£111,153
Gross Profit£37,995
Net Worth£26,234
Current Liabilities£137,789

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 December 2020Court order for early dissolution in a winding-up by the court (2 pages)
3 October 2016Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G13 1QW Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 3 October 2016 (1 page)
3 October 2016Registered office address changed from C/O Moore & Co 65 Bath Street Glasgow G13 1QW Scotland to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 3 October 2016 (1 page)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2011Registered office address changed from Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Mirren Court One 119 Renfrew Road Paisley Renfrewshire PA3 4EA Scotland on 13 September 2011 (1 page)
22 August 2011Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Torridon House, Torridon Lane Rosyth Dunfermline Fife KY11 2EU on 22 August 2011 (1 page)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
11 August 2011Company name changed prestige paving LTD.\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
11 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-04
(1 page)
11 August 2011Company name changed prestige paving LTD.\certificate issued on 11/08/11
  • CONNOT ‐
(3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(3 pages)
16 March 2011Termination of appointment of Eileen Mcdonald as a secretary (1 page)
16 March 2011Termination of appointment of Eileen Mcdonald as a secretary (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 May 2008 (12 pages)
2 March 2010Total exemption full accounts made up to 31 May 2008 (12 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2007 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
2 March 2010Total exemption full accounts made up to 31 May 2007 (13 pages)
22 June 2009Return made up to 15/05/09; full list of members (3 pages)
22 June 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 May 2008Return made up to 15/05/08; full list of members (3 pages)
15 February 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
15 February 2008Total exemption full accounts made up to 31 May 2006 (11 pages)
15 February 2008Total exemption full accounts made up to 31 May 2005 (11 pages)
15 February 2008Total exemption full accounts made up to 31 May 2005 (11 pages)
12 July 2007Secretary's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 15/05/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Return made up to 15/05/07; full list of members (2 pages)
12 July 2007Secretary's particulars changed (1 page)
15 June 2006Return made up to 15/05/06; full list of members (2 pages)
15 June 2006Return made up to 15/05/06; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: torridon lane off grampian road rosyth KY11 2EU (1 page)
8 August 2005Registered office changed on 08/08/05 from: torridon lane off grampian road rosyth KY11 2EU (1 page)
8 August 2005Return made up to 15/05/05; full list of members (2 pages)
8 August 2005Return made up to 15/05/05; full list of members (2 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
10 May 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
14 May 2004Return made up to 15/05/04; full list of members (6 pages)
14 May 2004Return made up to 15/05/04; full list of members (6 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
26 March 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
26 March 2004Total exemption full accounts made up to 31 May 2002 (11 pages)
15 September 2003Return made up to 24/05/03; full list of members (6 pages)
15 September 2003Return made up to 24/05/03; full list of members (6 pages)
3 July 2002Return made up to 24/05/02; full list of members (7 pages)
3 July 2002Return made up to 24/05/02; full list of members (7 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
7 June 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Ad 25/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
24 May 2001Incorporation (14 pages)
24 May 2001Incorporation (14 pages)