Company NameStrathclyde Building & Construction Ltd
DirectorJames Milligan
Company StatusActive
Company NumberSC409975
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)
Previous NameGo 4 Solar Ltd.

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr James Milligan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 October 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address159 King Street
Rutherglen
Glasgow
G73 1BZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1James Alexander
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
3 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
17 November 2020Registered office address changed from Stirling Business Centre 8 Spittal Street Stirling FK8 1DU to 159 King Street Rutherglen Glasgow G73 1BZ on 17 November 2020 (1 page)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
8 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 October 2016Director's details changed for Mr James Alexander on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr James Alexander on 26 October 2016 (2 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
9 December 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to Stirling Business Centre 8 Spittal Street Stirling FK8 1DU on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to Stirling Business Centre 8 Spittal Street Stirling FK8 1DU on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 159 King Street Rutherglen Glasgow G73 1BZ to Stirling Business Centre 8 Spittal Street Stirling FK8 1DU on 9 December 2014 (1 page)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 October 2013Company name changed go 4 solar LTD.\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2013Company name changed go 4 solar LTD.\certificate issued on 31/10/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
7 July 2012Appointment of Mr James Alexander as a director (2 pages)
7 July 2012Appointment of Mr James Alexander as a director (2 pages)
1 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
1 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
1 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 October 2011Incorporation (22 pages)
25 October 2011Incorporation (22 pages)