Bretton
Peterborough
PE3 9XE
Director Name | Ian David McIntosh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Journalist/Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 33 Albert Terrace Aberdeen AB10 1XY Scotland |
Secretary Name | Ms Joanne Slade |
---|---|
Status | Current |
Appointed | 07 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Queens Lane South Aberdeen AB10 6XW Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | Mr David Gault |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 09 March 2005) |
Role | Journalist/Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashley Gardens Aberdeen AB10 6RQ Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.strategicoffshore.com/ |
---|---|
Telephone | 01224 498020 |
Telephone region | Aberdeen |
Registered Address | 1 Queens Lane South Aberdeen AB10 6XW Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2013 |
---|---|
Net Worth | £99,642 |
Cash | £233,384 |
Current Liabilities | £390,145 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2022 (6 months ago) |
---|---|
Next Return Due | 25 December 2023 (6 months, 2 weeks from now) |
13 December 2021 | Confirmation statement made on 11 December 2021 with updates (3 pages) |
---|---|
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 May 2021 | Appointment of Ms Joanne Slade as a secretary on 7 May 2021 (2 pages) |
6 May 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom to 1 Queens Lane South Aberdeen AB10 6XW on 6 May 2021 (1 page) |
6 May 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 23 April 2021 (1 page) |
21 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 9 November 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
6 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 24 October 2017 (1 page) |
6 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 24 October 2017 (2 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Director's details changed for Joanne Slade on 11 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Joanne Slade on 11 December 2015 (2 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Ian David Mcintosh on 10 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Ian David Mcintosh on 10 December 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Memorandum and Articles of Association (32 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Memorandum and Articles of Association (32 pages) |
28 January 2010 | Resolutions
|
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 18-20 queens road aberdeen grampian AB15 4ZT (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Company name changed strategic research holdings limi ted\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed strategic research holdings limi ted\certificate issued on 30/03/06 (2 pages) |
1 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | £ ic 100/69 09/03/05 £ sr [email protected]=31 (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | £ ic 100/69 09/03/05 £ sr [email protected]=31 (2 pages) |
1 April 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
16 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
5 June 2003 | Ad 26/05/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
5 June 2003 | S-div 28/05/03 (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Ad 26/05/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
5 June 2003 | S-div 28/05/03 (1 page) |
5 June 2003 | Resolutions
|
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
26 February 2003 | Company name changed isandco four hundred and eleven LIMITED\certificate issued on 25/02/03 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Company name changed isandco four hundred and eleven LIMITED\certificate issued on 25/02/03 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
11 December 2002 | Incorporation (33 pages) |
11 December 2002 | Incorporation (33 pages) |