Company NameThree Stroke Two Limited
DirectorMark Mackechnie
Company StatusActive
Company NumberSC383853
CategoryPrivate Limited Company
Incorporation Date18 August 2010(13 years, 7 months ago)

Business Activity

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

Director

Director NameMr Mark Mackechnie
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland

Location

Registered AddressThe Kelvin Partnership Ltd.
505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,596
Cash£638
Current Liabilities£4,234

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

23 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
17 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
23 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
23 September 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 February 2020Change of details for Mr Mark Mackechnie as a person with significant control on 5 February 2020 (2 pages)
10 February 2020Director's details changed for Mr Mark Mackechnie on 5 February 2020 (2 pages)
4 November 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
15 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 May 2018Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
12 September 2017Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages)
12 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
12 September 2017Change of details for Mr Mark Mackechnie as a person with significant control on 6 April 2017 (2 pages)
12 September 2017Change of details for Mr Mark Mackechnie as a person with significant control on 6 April 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages)
12 September 2017Director's details changed for Mr Mark Mackechnie on 18 August 2017 (2 pages)
12 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 June 2016Administrative restoration application (3 pages)
21 June 2016Administrative restoration application (3 pages)
21 June 2016Annual return made up to 18 August 2015
Statement of capital on 2016-06-21
  • GBP 1
(19 pages)
21 June 2016Annual return made up to 18 August 2015
Statement of capital on 2016-06-21
  • GBP 1
(19 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Director's details changed for Mr Mark Mackechnie on 7 December 2015 (2 pages)
7 December 2015Director's details changed for Mr Mark Mackechnie on 7 December 2015 (2 pages)
22 June 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
22 June 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 February 2013Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
31 January 2013Registered office address changed from B/2 33 Partickhill Road Glasgow Strathclyde G11 5BP on 31 January 2013 (1 page)
31 January 2013Registered office address changed from B/2 33 Partickhill Road Glasgow Strathclyde G11 5BP on 31 January 2013 (1 page)
9 January 2013Registered office address changed from 33 Partickhill Road Glasgow G11 5BP Scotland on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 33 Partickhill Road Glasgow G11 5BP Scotland on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 33 Partickhill Road Glasgow G11 5BP Scotland on 9 January 2013 (2 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 3/2 1 Kennoway Drive Glasgow G11 7UA on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 3/2 1 Kennoway Drive Glasgow G11 7UA on 22 August 2011 (1 page)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)