About

Registered Number: SC122534
Date of Incorporation: 23/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Phoenix House, Phoenix Crescent, Strathclyde, Business Park, Bellshill,, Northlanarkshire, ML4 3NJ

 

Strathclyde Business Park (Management) Ltd was setup in 1990, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed for Strathclyde Business Park (Management) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HILL, Jean Simpson 11 January 1990 07 April 1993 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 16 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 13 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 August 2011
AA01 - Change of accounting reference date 12 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 01 September 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 28 July 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 18 September 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 10 December 1994
363a - Annual Return 16 August 1994
288 - N/A 07 March 1994
CERTNM - Change of name certificate 18 January 1994
RESOLUTIONS - N/A 06 December 1993
AA - Annual Accounts 06 December 1993
AA - Annual Accounts 13 July 1993
RESOLUTIONS - N/A 25 June 1993
RESOLUTIONS - N/A 16 April 1993
287 - Change in situation or address of Registered Office 16 April 1993
288 - N/A 16 April 1993
363s - Annual Return 20 January 1993
363s - Annual Return 27 January 1992
363a - Annual Return 20 August 1991
AA - Annual Accounts 03 July 1991
MEM/ARTS - N/A 11 May 1990
CERTNM - Change of name certificate 08 May 1990
RESOLUTIONS - N/A 02 May 1990
288 - N/A 02 May 1990
288 - N/A 02 May 1990
287 - Change in situation or address of Registered Office 02 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1990
NEWINC - New incorporation documents 23 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.