STRATHLEVEN REGENERATION C.I.C.

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-04-18 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 1 George Square Glasgow G2 1AL to Azets Titanium 1 Kings Inch Place Renfrew Scotland PA4 8WF on 2024-04-09

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR IAIN FERGUSON MCLAREN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCALLISTER

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR JOHN ANTHONY HESKETH

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

13/12/1713 December 2017 CORPORATE SECRETARY APPOINTED DENTONS SECRETARIES LIMITED

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED COUNCILLOR CAROLINE MCALLISTER

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED COUNCILLOR JONATHAN JAMES MCCOLL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROONEY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGLINCHEY

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS AMANDA HAMILTON-STANLEY

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED BARRY FITZSIMMONS

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KILPATRICK

View Document

31/05/1631 May 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLLR MARTIN ROONEY / 27/05/2016

View Document

31/05/1631 May 2016 18/04/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED JAMES KILPATRICK

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SREEVES

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR GEMMA DOYLE

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/05/1518 May 2015 18/04/15 NO MEMBER LIST

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED PATRICK GERARD MCGLINCHEY

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAINEY

View Document

16/05/1416 May 2014 18/04/14 NO MEMBER LIST

View Document

29/10/1329 October 2013 AUDITOR'S RESIGNATION

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 18/04/13 NO MEMBER LIST

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BAILLIE / 29/11/2012

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED CLLR MARTIN ROONEY

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED COUNCILLOR THOMAS SYLVESTER RAINEY

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD MCCOLL

View Document

16/05/1216 May 2012 18/04/12 NO MEMBER LIST

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED STRATHLEVEN REGENERATION COMPANY LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

14/07/1114 July 2011 CHANGE OF NAME 09/06/2011

View Document

14/07/1114 July 2011 CONVERSION TO A CIC

View Document

07/07/117 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED THOMAS PAUL SREEVES

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MCFALL

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED GEMMA DOYLE

View Document

12/05/1112 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011

View Document

12/05/1112 May 2011 18/04/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM, 151 ST. VINCENT STREET, GLASGOW, G2 5NJ

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED PAUL SHEERIN

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HASTINGS

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/08/104 August 2010 DIRECTOR APPOINTED RONNIE MCCOLL

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERTSON

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HASTINGS / 01/10/2009

View Document

11/06/1011 June 2010 18/04/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUCE MALCOLM / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GEORGE MARSHALL BLACK / 01/10/2009

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BAILLIE / 01/10/2009

View Document

11/06/1011 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 01/10/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 18/04/09

View Document

02/04/092 April 2009 ADOPT MEM AND ARTS 25/03/2009

View Document

02/04/092 April 2009 SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM, C/O SCOTTISH ENTERPRISE, DUNBARTONSHIRE, SPECTRUM HOUSE, 1A NORTH AVENUE, CLYDEBANK BUS, PARK, CLYDEBANK, G81 2DR

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DAVID BRUCE MALCOLM

View Document

09/03/099 March 2009 DIRECTOR APPOINTED IAIN ROBERTSON

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID MCGREGOR

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 ANNUAL RETURN MADE UP TO 18/04/08

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JIM MCALOON

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 18/04/07

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 18/04/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 ANNUAL RETURN MADE UP TO 18/04/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 ANNUAL RETURN MADE UP TO 18/04/04

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/12/0321 December 2003 DIRECTOR RESIGNED

View Document

21/12/0321 December 2003 REGISTERED OFFICE CHANGED ON 21/12/03 FROM: C/O MACLAY MURRAY & SPENS, 151 SAINT VINCENT STREET, GLASGOW G2 5NJ

View Document

21/12/0321 December 2003 DIRECTOR RESIGNED

View Document

21/12/0321 December 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ANNUAL RETURN MADE UP TO 18/04/03

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 ANNUAL RETURN MADE UP TO 18/04/02

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

15/05/0115 May 2001 ANNUAL RETURN MADE UP TO 18/04/01

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 COMPANY NAME CHANGED STRATHLEVEN ENTERPRISE DEVELOPME NT COMPANY LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

18/04/0018 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company