Company NameNo Strings Attached (Scotland)
Company StatusDissolved
Company NumberSC346016
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Thomas Lambie Garrett
NationalityScottish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
Renfrewshire
PA7 5LJ
Scotland
Director NameMr Stewart William Priest
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(3 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 29 December 2020)
RoleComputer Analyst
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
Director NameMr Stephen Edenborough
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months (closed 29 December 2020)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
Director NameMs Sheena Margaret Gordon
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(4 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 29 December 2020)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
Director NameMr Kevin Geddes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2018(10 years after company formation)
Appointment Duration2 years, 5 months (closed 29 December 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
Director NameMrs Fiona Garrett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleAdministrator Nhs
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
Director NameChristopher Ian Gray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleProfessional Musician
Country of ResidenceScotland
Correspondence AddressFlat 1/3 334 Meadowside Quay Walk
Glasgow Harbour
Glasgow
G11 6AW
Scotland
Director NameJanice Margaret Irving
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(same day as company formation)
RoleNHS Administrator
Country of ResidenceScotland
Correspondence Address2 Ambassador Way
Renfrew
Renfrewshire
PA4 0NS
Scotland
Director NameMr Matthew John Chinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2013)
RoleProfessional Musician
Country of ResidenceScotland
Correspondence Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland

Contact

Websitewww.nostringsattachedscotland.org

Location

Registered Address49 Lamont Avenue
Bishopton
PA7 5LJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Financials

Year2014
Turnover£33,697
Net Worth£10,936
Cash£12,120
Current Liabilities£2,141

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
5 October 2020Application to strike the company off the register (3 pages)
22 September 2020Total exemption full accounts made up to 31 July 2020 (15 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 July 2018Appointment of Mr Kevin Geddes as a director on 27 July 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
24 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
24 July 2016Termination of appointment of Janice Margaret Irving as a director on 1 October 2015 (1 page)
24 July 2016Termination of appointment of Janice Margaret Irving as a director on 1 October 2015 (1 page)
23 March 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
23 March 2016Total exemption full accounts made up to 31 July 2015 (14 pages)
3 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
3 August 2015Annual return made up to 22 July 2015 no member list (5 pages)
1 April 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
1 April 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
7 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
7 August 2014Annual return made up to 22 July 2014 no member list (5 pages)
7 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
7 April 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
29 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 22 July 2013 no member list (5 pages)
17 May 2013Termination of appointment of Matthew Chinn as a director (1 page)
17 May 2013Appointment of Ms Sheena Margaret Gordon as a director (2 pages)
17 May 2013Termination of appointment of Matthew Chinn as a director (1 page)
17 May 2013Appointment of Ms Sheena Margaret Gordon as a director (2 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
4 April 2013Total exemption full accounts made up to 31 July 2012 (15 pages)
9 August 2012Annual return made up to 22 July 2012 no member list (5 pages)
9 August 2012Annual return made up to 22 July 2012 no member list (5 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (14 pages)
9 March 2012Appointment of Mr Stephen Edenborough as a director (2 pages)
9 March 2012Appointment of Mr Stephen Edenborough as a director (2 pages)
10 February 2012Appointment of Mr Stewart William Priest as a director (2 pages)
10 February 2012Appointment of Mr Stewart William Priest as a director (2 pages)
9 February 2012Termination of appointment of Fiona Garrett as a director (1 page)
9 February 2012Termination of appointment of Fiona Garrett as a director (1 page)
11 August 2011Termination of appointment of Christopher Gray as a director (1 page)
11 August 2011Termination of appointment of Christopher Gray as a director (1 page)
11 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
11 August 2011Appointment of Mr Matthew Chinn as a director (2 pages)
11 August 2011Annual return made up to 22 July 2011 no member list (5 pages)
11 August 2011Appointment of Mr Matthew Chinn as a director (2 pages)
23 February 2011Total exemption full accounts made up to 31 July 2010 (18 pages)
23 February 2011Total exemption full accounts made up to 31 July 2010 (18 pages)
17 August 2010Director's details changed for Fiona Garrett on 22 July 2010 (2 pages)
17 August 2010Director's details changed for Fiona Garrett on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages)
16 August 2010Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages)
16 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
16 August 2010Annual return made up to 22 July 2010 no member list (5 pages)
15 August 2010Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Janice Margaret Irving on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Janice Margaret Irving on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Christopher Ian Gray on 22 July 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
12 March 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
31 July 2009Director's change of particulars / christopher gray / 01/04/2009 (1 page)
31 July 2009Director's change of particulars / christopher gray / 01/04/2009 (1 page)
31 July 2009Annual return made up to 22/07/09 (3 pages)
31 July 2009Annual return made up to 22/07/09 (3 pages)
22 July 2008Incorporation (24 pages)
22 July 2008Incorporation (24 pages)