Company NameStrada Environmental Limited
DirectorAndrew James Gray
Company StatusActive
Company NumberSC483958
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Andrew James Gray
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Glenconner Road
Ayr
KA7 3HF
Scotland
Secretary NameAndrew James Gray
StatusCurrent
Appointed08 October 2014(2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address50 Glenconner Road
Ayr
KA7 3HF
Scotland
Director NameSarah Macleod
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cairn Crescent
Alloway
Ayr
KA7 4PW
Scotland
Secretary NameSarah Macleod
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 Cairn Crescent
Alloway
Ayr
KA7 4PW
Scotland

Location

Registered AddressUnit 64 Boundary Road
Heathfield Industrial Estate
Ayr
KA8 9DJ
Scotland
ConstituencyCentral Ayrshire
WardPrestwick

Shareholders

100 at £1Andrew James Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£13,171
Cash£29,063
Current Liabilities£19,368

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

17 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 August 2022 (12 pages)
28 July 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
25 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
20 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
20 August 2021Cessation of Andrew James Gray as a person with significant control on 1 April 2021 (1 page)
30 June 2021Notification of Strada Holdings Ltd as a person with significant control on 1 April 2021 (2 pages)
7 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
11 October 2020Micro company accounts made up to 31 August 2020 (8 pages)
12 March 2020Micro company accounts made up to 31 August 2019 (8 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
23 November 2018Registered office address changed from 34B New Road Ayr KA8 8EX Scotland to Unit 64 Boundary Road Heathfield Industrial Estate Ayr KA8 9DJ on 23 November 2018 (1 page)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
12 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 October 2016Registered office address changed from 2 Cairn Crescent Ayr KA7 4PW to 34B New Road Ayr KA8 8EX on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 2 Cairn Crescent Ayr KA7 4PW to 34B New Road Ayr KA8 8EX on 19 October 2016 (1 page)
9 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
9 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(4 pages)
18 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(4 pages)
18 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(4 pages)
10 October 2014Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 2 Cairn Crescent Ayr KA7 4PW on 10 October 2014 (1 page)
10 October 2014Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 2 Cairn Crescent Ayr KA7 4PW on 10 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Sarah Macleod 2 Cairn Crescent Alloway Ayr KA7 4PW to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page)
9 October 2014Appointment of Andrew James Gray as a secretary on 8 October 2014 (2 pages)
9 October 2014Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Sarah Macleod as a secretary on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Sarah Macleod as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Andrew James Gray as a secretary on 8 October 2014 (2 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Termination of appointment of Sarah Macleod as a director on 9 October 2014 (1 page)
9 October 2014Appointment of Andrew James Gray as a secretary on 8 October 2014 (2 pages)
9 October 2014Registered office address changed from 50 Glenconner Road Ayr KA7 3HF Scotland to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Sarah Macleod 2 Cairn Crescent Alloway Ayr KA7 4PW to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Sarah Macleod as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Sarah Macleod as a secretary on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Sarah Macleod 2 Cairn Crescent Alloway Ayr KA7 4PW to 50 Glenconner Road Ayr KA7 3HF on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Sarah Macleod as a director on 9 October 2014 (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
8 October 2014Appointment of Andrew James Gray as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Andrew James Gray as a director on 8 October 2014 (2 pages)
8 October 2014Appointment of Andrew James Gray as a director on 8 October 2014 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 100
(27 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 100
(27 pages)