Company NameStrategic Business Management Limited
DirectorsEwan James Anderson and Robbie James Anderson
Company StatusActive
Company NumberSC221412
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ewan James Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director NameMr Robbie James Anderson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
Secretary NameKevin Cowan
NationalityBritish
StatusResigned
Appointed20 July 2001(same day as company formation)
RoleAccountant
Correspondence Address17 Alpin Drive
Dunblane
FK15 0FQ
Scotland
Secretary NameAnna Marion Conway
NationalityBritish
StatusResigned
Appointed04 July 2004(2 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 June 2019)
RoleSales Manager
Correspondence Address15 Bowmore Crescent
Thorntonhall
Glasgow
Lanarkshire
G74 5DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address15 Bowmore Crescent
East Kilbride
Glasgow
G74 5DD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£228,678
Gross Profit£203,384
Net Worth-£85,055
Cash£10,456
Current Liabilities£139,358

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 December 2022Registered office address changed from C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD to 15 Bowmore Crescent East Kilbride Glasgow G74 5DD on 12 December 2022 (1 page)
22 July 2022Change of details for Mr Ewan James Anderson as a person with significant control on 6 April 2016 (2 pages)
22 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
22 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
19 January 2021Appointment of Mr Robbie James Anderson as a director on 15 January 2021 (2 pages)
22 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
20 June 2019Termination of appointment of Anna Marion Conway as a secretary on 19 June 2019 (2 pages)
25 September 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
15 August 2018Registered office address changed from C/O Mitchells Robertson George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD to C/O Mitchells Roberton George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD on 15 August 2018 (1 page)
31 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 May 2018Registered office address changed from 15 Bowmore Crescent Thorntonhall East Kilbride Glasgow G74 5DD to C/O Mitchells Robertson George House 36 North Hanover Street Glasgow City of Glasgow G1 2AD on 9 May 2018 (1 page)
10 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
21 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
13 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 November 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
29 November 2015Total exemption full accounts made up to 31 July 2015 (8 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
17 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
10 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
10 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
30 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,000
(4 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
20 February 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
20 February 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
11 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 July 2010Director's details changed for Ewan James Anderson on 20 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Ewan James Anderson on 20 July 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
12 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
28 July 2009Return made up to 20/07/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
18 August 2008Return made up to 20/07/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
9 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2007Return made up to 20/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2007Registered office changed on 22/05/07 from: 12 cockburn avebnue dunblane perthshire FK15 0FP (1 page)
22 May 2007Registered office changed on 22/05/07 from: 12 cockburn avebnue dunblane perthshire FK15 0FP (1 page)
12 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
3 August 2006Return made up to 20/07/06; full list of members (6 pages)
3 August 2006Return made up to 20/07/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
12 July 2005Return made up to 20/07/05; full list of members (6 pages)
12 July 2005Return made up to 20/07/05; full list of members (6 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Return made up to 20/07/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
17 June 2004Total exemption full accounts made up to 31 July 2003 (6 pages)
5 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
5 September 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
14 August 2003Ad 30/05/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 August 2003Ad 30/05/03--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2003Nc inc already adjusted 13/01/03 (1 page)
29 January 2003Nc inc already adjusted 13/01/03 (1 page)
5 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001Director resigned (1 page)
20 July 2001Incorporation (16 pages)
20 July 2001Incorporation (16 pages)