Coatbridge
ML5 2EU
Scotland
Director Name | Dr Lorna Menzies Paterson Gall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr Thomas Main Paterson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Mr James Andrew Stickler |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | Mr James Andrew Stickler |
---|---|
Status | Current |
Appointed | 04 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
Director Name | Christopher Daniel Thompson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2/2 72 Clincart Road Glasgow G42 9DU Scotland |
Director Name | Mrs Donna Borland |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 July 2017) |
Role | It Operations |
Country of Residence | Scotland |
Correspondence Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | Mrs Donna Borland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Callaghan Crescent East Kilbride Glasgow G74 5PS Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 146 West Regent Street Glasgow Lanarkshire G2 2RZ Scotland |
Website | www.stratiis.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3487960 |
Telephone region | Glasgow |
Registered Address | Stratiis Limited Gartsherrie Road Coatbridge ML5 2EU Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge North and Glenboig |
Year | 2012 |
---|---|
Net Worth | £18,458 |
Cash | £7,579 |
Current Liabilities | £366,285 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
30 January 2014 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
21 July 2023 | Accounts for a small company made up to 30 November 2022 (21 pages) |
---|---|
18 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
7 October 2022 | Termination of appointment of William Paterson as a director on 7 September 2022 (1 page) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 November 2021 (21 pages) |
23 August 2021 | Full accounts made up to 30 November 2020 (20 pages) |
20 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
8 December 2020 | Full accounts made up to 30 November 2019 (21 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 November 2018 (20 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 November 2017 (21 pages) |
21 July 2017 | Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Termination of appointment of Donna Borland as a director on 18 July 2017 (1 page) |
21 July 2017 | Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Patersons Quarries Limited as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of James Richardson as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Cessation of William Paterson as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page) |
21 July 2017 | Cessation of Thomas Duncan Anderson as a person with significant control on 21 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Donna Borland as a director on 18 July 2017 (1 page) |
7 July 2017 | Full accounts made up to 30 November 2016 (21 pages) |
7 July 2017 | Full accounts made up to 30 November 2016 (21 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
23 June 2016 | Full accounts made up to 30 November 2015 (19 pages) |
23 June 2016 | Full accounts made up to 30 November 2015 (19 pages) |
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 June 2015 | Full accounts made up to 30 November 2014 (18 pages) |
10 June 2015 | Full accounts made up to 30 November 2014 (18 pages) |
30 August 2014 | Full accounts made up to 30 November 2013 (18 pages) |
30 August 2014 | Full accounts made up to 30 November 2013 (18 pages) |
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Mr Alun George Borland on 13 August 2013 (2 pages) |
13 August 2014 | Director's details changed for Mrs Donna Borland on 13 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Alun George Borland on 13 August 2013 (2 pages) |
13 August 2014 | Director's details changed for Mrs Donna Borland on 13 August 2014 (2 pages) |
8 February 2014 | Registration of charge 2875900003 (20 pages) |
8 February 2014 | Registration of charge 2875900003 (20 pages) |
24 January 2014 | Registered 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 2014 | Registered 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 2013 | Satisfaction of charge 2 in full (3 pages) |
2 December 2013 | Satisfaction of charge 2 in full (3 pages) |
23 October 2013 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
23 October 2013 | Termination of appointment of Donna Borland as a secretary (1 page) |
23 October 2013 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
23 October 2013 | Appointment of Mr Thomas Main Paterson as a director (2 pages) |
23 October 2013 | Termination of appointment of Donna Borland as a secretary (1 page) |
23 October 2013 | Appointment of Mr Thomas Main Paterson as a director (2 pages) |
23 October 2013 | Appointment of Dr Lorna Menzies Paterson Gall as a director (2 pages) |
23 October 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
23 October 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
23 October 2013 | Appointment of Mr James Andrew Stickler as a secretary (1 page) |
23 October 2013 | Appointment of Mr William Paterson as a director (2 pages) |
23 October 2013 | Appointment of Mr William Paterson as a director (2 pages) |
23 October 2013 | Appointment of Dr Lorna Menzies Paterson Gall as a director (2 pages) |
23 October 2013 | Appointment of Mr James Andrew Stickler as a director (2 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
18 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages) |
18 October 2013 | Current accounting period shortened from 31 December 2013 to 30 November 2013 (3 pages) |
18 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
18 October 2013 | Resolutions
|
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
8 October 2013 | Satisfaction of charge 1 in full (4 pages) |
4 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
4 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Registered office address changed from Pavillion 1 15 Cambuslang Road Cambuslang Investment Park Glasgow Lanarkshire G32 8NB on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Pavillion 1 15 Cambuslang Road Cambuslang Investment Park Glasgow Lanarkshire G32 8NB on 14 August 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Secretary's details changed for Mrs Donna Borland on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Alun Borland on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Alun Borland on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Donna Borland on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Donna Borland on 8 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mrs Donna Borland on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Christopher Daniel Thompson on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Alun Borland on 8 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for Mrs Donna Borland on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Christopher Daniel Thompson on 8 January 2010 (2 pages) |
12 August 2010 | Director's details changed for Christopher Daniel Thompson on 8 January 2010 (2 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
2 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
2 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
14 August 2008 | Return made up to 18/07/08; full list of members (7 pages) |
1 August 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
1 August 2008 | Secretary appointed donna jane borland (1 page) |
1 August 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
1 August 2008 | Secretary appointed donna jane borland (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
10 July 2008 | Director appointed donna jane borland (2 pages) |
10 July 2008 | Director appointed donna jane borland (2 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 January 2008 | Return made up to 18/07/07; full list of members (7 pages) |
18 January 2008 | Return made up to 18/07/07; full list of members (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
25 October 2006 | Return made up to 18/07/06; full list of members
|
25 October 2006 | Return made up to 18/07/06; full list of members
|
6 October 2005 | Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 2005 | Ad 28/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2005 | Incorporation (21 pages) |
18 July 2005 | Incorporation (21 pages) |