Company NameStratiis Limited
Company StatusActive
Company NumberSC287590
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Alun George Borland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameDr Lorna Menzies Paterson Gall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr Thomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Andrew Stickler
StatusCurrent
Appointed04 October 2013(8 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameChristopher Daniel Thompson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2/2
72 Clincart Road
Glasgow
G42 9DU
Scotland
Director NameMrs Donna Borland
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 July 2017)
RoleIt Operations
Country of ResidenceScotland
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMrs Donna Borland
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Callaghan Crescent East Kilbride
Glasgow
G74 5PS
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(8 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStratiis Limited Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameBoydslaw (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address146 West Regent Street
Glasgow
Lanarkshire
G2 2RZ
Scotland

Contact

Websitewww.stratiis.com
Email address[email protected]
Telephone0141 3487960
Telephone regionGlasgow

Location

Registered AddressStratiis Limited
Gartsherrie Road
Coatbridge
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig

Financials

Year2012
Net Worth£18,458
Cash£7,579
Current Liabilities£366,285

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

30 January 2014Delivered on: 8 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 July 2008Delivered on: 4 July 2008
Satisfied on: 2 December 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2006Delivered on: 4 January 2007
Satisfied on: 8 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

21 July 2023Accounts for a small company made up to 30 November 2022 (21 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
7 October 2022Termination of appointment of William Paterson as a director on 7 September 2022 (1 page)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 November 2021 (21 pages)
23 August 2021Full accounts made up to 30 November 2020 (20 pages)
20 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 30 November 2019 (21 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 30 November 2018 (20 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 November 2017 (21 pages)
21 July 2017Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page)
21 July 2017Termination of appointment of Donna Borland as a director on 18 July 2017 (1 page)
21 July 2017Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Patersons Quarries Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of James Richardson as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page)
21 July 2017Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page)
21 July 2017Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page)
21 July 2017Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page)
21 July 2017Cessation of William Paterson as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page)
21 July 2017Cessation of Thomas Duncan Anderson as a person with significant control on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Donna Borland as a director on 18 July 2017 (1 page)
7 July 2017Full accounts made up to 30 November 2016 (21 pages)
7 July 2017Full accounts made up to 30 November 2016 (21 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
23 June 2016Full accounts made up to 30 November 2015 (19 pages)
23 June 2016Full accounts made up to 30 November 2015 (19 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 400
(7 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 400
(7 pages)
10 June 2015Full accounts made up to 30 November 2014 (18 pages)
10 June 2015Full accounts made up to 30 November 2014 (18 pages)
30 August 2014Full accounts made up to 30 November 2013 (18 pages)
30 August 2014Full accounts made up to 30 November 2013 (18 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 400
(7 pages)
13 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 400
(7 pages)
13 August 2014Director's details changed for Mr Alun George Borland on 13 August 2013 (2 pages)
13 August 2014Director's details changed for Mrs Donna Borland on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Alun George Borland on 13 August 2013 (2 pages)
13 August 2014Director's details changed for Mrs Donna Borland on 13 August 2014 (2 pages)
8 February 2014Registration of charge 2875900003 (20 pages)
8 February 2014Registration of charge 2875900003 (20 pages)
24 January 2014Registered office address changed from 6 Ellismuir House Ellismuir Way Tannochside Park Uddingston North Lanarkshire G71 5PW Scotland on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 6 Ellismuir House Ellismuir Way Tannochside Park Uddingston North Lanarkshire G71 5PW Scotland on 24 January 2014 (1 page)
2 December 2013Satisfaction of charge 2 in full (3 pages)
2 December 2013Satisfaction of charge 2 in full (3 pages)
23 October 2013Appointment of Mr James Andrew Stickler as a secretary (1 page)
23 October 2013Termination of appointment of Donna Borland as a secretary (1 page)
23 October 2013Appointment of Mr James Andrew Stickler as a director (2 pages)
23 October 2013Appointment of Mr Thomas Main Paterson as a director (2 pages)
23 October 2013Termination of appointment of Donna Borland as a secretary (1 page)
23 October 2013Appointment of Mr Thomas Main Paterson as a director (2 pages)
23 October 2013Appointment of Dr Lorna Menzies Paterson Gall as a director (2 pages)
23 October 2013Termination of appointment of Christopher Thompson as a director (1 page)
23 October 2013Termination of appointment of Christopher Thompson as a director (1 page)
23 October 2013Appointment of Mr James Andrew Stickler as a secretary (1 page)
23 October 2013Appointment of Mr William Paterson as a director (2 pages)
23 October 2013Appointment of Mr William Paterson as a director (2 pages)
23 October 2013Appointment of Dr Lorna Menzies Paterson Gall as a director (2 pages)
23 October 2013Appointment of Mr James Andrew Stickler as a director (2 pages)
18 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 400.00
(4 pages)
18 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 400.00
(4 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
18 October 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
18 October 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages)
18 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 400.00
(4 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
8 October 2013Satisfaction of charge 1 in full (4 pages)
4 October 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
4 October 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
14 August 2012Registered office address changed from Pavillion 1 15 Cambuslang Road Cambuslang Investment Park Glasgow Lanarkshire G32 8NB on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Pavillion 1 15 Cambuslang Road Cambuslang Investment Park Glasgow Lanarkshire G32 8NB on 14 August 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Secretary's details changed for Mrs Donna Borland on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Alun Borland on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Alun Borland on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Mrs Donna Borland on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Mrs Donna Borland on 8 January 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Mrs Donna Borland on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Christopher Daniel Thompson on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Alun Borland on 8 January 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Mrs Donna Borland on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Christopher Daniel Thompson on 8 January 2010 (2 pages)
12 August 2010Director's details changed for Christopher Daniel Thompson on 8 January 2010 (2 pages)
2 September 2009Return made up to 18/07/09; full list of members (4 pages)
2 September 2009Return made up to 18/07/09; full list of members (4 pages)
2 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
2 September 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 18/07/08; full list of members (7 pages)
14 August 2008Return made up to 18/07/08; full list of members (7 pages)
1 August 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
1 August 2008Secretary appointed donna jane borland (1 page)
1 August 2008Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page)
1 August 2008Secretary appointed donna jane borland (1 page)
1 August 2008Registered office changed on 01/08/2008 from 146 west regent street glasgow G2 2RZ (1 page)
1 August 2008Registered office changed on 01/08/2008 from 146 west regent street glasgow G2 2RZ (1 page)
10 July 2008Director appointed donna jane borland (2 pages)
10 July 2008Director appointed donna jane borland (2 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 January 2008Return made up to 18/07/07; full list of members (7 pages)
18 January 2008Return made up to 18/07/07; full list of members (7 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
25 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 2005Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2005Incorporation (21 pages)
18 July 2005Incorporation (21 pages)