Company NameStrachan & Kemp Commercial Services Ltd
Company StatusActive
Company NumberSC475021
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Steven James Smernicki
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit J1 Langlands Commercial Park
Kelvin Park South
East Kilbride
G75 0RH
Scotland
Secretary NameMr Jurek Smernicki
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit J1 Langlands Commercial Park
Kelvin Park South
East Kilbride
G75 0RH
Scotland
Director NameMs Megan Gillanders
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit 10 Crossmill Business Park
Bowerwalls Place, Barrhead
Glasgow
G78 1BF
Scotland
Director NameMs Elaine Smernicki
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit J1 Langlands Commercial Park
Kelvin Park South
East Kilbride
G75 0RH
Scotland
Director NameMrs Megan Smernicki
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityScottish
StatusCurrent
Appointed24 August 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressUnit J1 Langlands Commercial Park
Kelvin Park South
East Kilbride
G75 0RH
Scotland

Location

Registered AddressUnit J1 Langlands Commercial Park
Kelvin Park South
East Kilbride
G75 0RH
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 week, 2 days ago)
Next Return Due24 April 2025 (1 year from now)

Filing History

11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 March 2023Director's details changed for Mr Steven James Smernicki on 31 March 2023 (2 pages)
31 March 2023Change of details for Mr Steven James Smernicki as a person with significant control on 31 March 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 July 2022Director's details changed for Ms Megan Gillanders on 8 July 2022 (2 pages)
12 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
5 April 2022Registered office address changed from Unit 10 Crossmill Business Park Bowerwalls Place, Barrhead Glasgow G78 1BF Scotland to Unit J1 Langlands Commercial Park Kelvin Park South East Kilbride G75 0RH on 5 April 2022 (1 page)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
19 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
24 August 2020Appointment of Ms Megan Gillanders as a director on 24 August 2020 (2 pages)
24 August 2020Appointment of Ms Elaine Smernicki as a director on 24 August 2020 (2 pages)
15 July 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
17 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
10 September 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
5 November 2018Registered office address changed from 60 Whitehaugh Road Glasgow G53 7JQ to Unit 10 Crossmill Business Park Bowerwalls Place, Barrhead Glasgow G78 1BF on 5 November 2018 (1 page)
8 June 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 1
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(3 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)