Strathaird Marketing Limited

DataGardener
dissolved
Unknown

Strathaird Marketing Limited

sc069448Private Limited With Share Capital

6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ
Incorporated

03/10/1979

Company Age

46 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Strathaird Marketing Limited (sc069448) is a private limited with share capital incorporated on 03/10/1979 (46 years old) and registered in glasgow, G13NQ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 03/10/1979
G13NQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:14-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:29-07-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2023
Memorandum Articles
Category:Incorporation
Date:20-12-2022
Resolution
Category:Resolution
Date:20-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-11-2013
Legacy
Category:Mortgage
Date:08-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2011
Resolution
Category:Resolution
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:13-07-2010
Resolution
Category:Resolution
Date:13-07-2010
Accounts With Made Up Date
Category:Accounts
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:12-05-2009
Legacy
Category:Annual Return
Date:18-11-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:24-06-2008
Legacy
Category:Annual Return
Date:23-10-2007
Mortgage Alter Floating Charge
Category:Mortgage
Date:22-02-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:16-02-2007
Legacy
Category:Mortgage
Date:14-02-2007
Legacy
Category:Mortgage
Date:03-02-2007
Legacy
Category:Officers
Date:14-11-2006
Legacy
Category:Annual Return
Date:10-11-2006
Legacy
Category:Officers
Date:24-10-2006
Legacy
Category:Mortgage
Date:04-05-2006
Legacy
Category:Officers
Date:18-04-2006
Legacy
Category:Officers
Date:18-04-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:23-09-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:18-08-2005
Legacy
Category:Annual Return
Date:27-09-2004
Legacy
Category:Officers
Date:02-04-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:26-02-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:10-11-2003
Legacy
Category:Accounts
Date:10-11-2003
Legacy
Category:Annual Return
Date:03-10-2003
Legacy
Category:Mortgage
Date:10-06-2003
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Mortgage
Date:05-12-2002
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2002
Legacy
Category:Annual Return
Date:19-09-2002
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2002
Legacy
Category:Annual Return
Date:21-09-2001
Legacy
Category:Officers
Date:11-09-2001
Legacy
Category:Officers
Date:18-07-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date23/06/2025
Latest Accounts31/10/2024

Trading Addresses

Unit 12 Mark Road Saracen Industria, Area Estate, Hemel Hempstead, Hertfordshire, HP27BJ
Unit 3A Broadoak Business Park, Ashburton Road West, Trafford Park, Manchester, M171RW
Strathaird, 12 Mossland Road, Hillington Park, Glasgow, Lanarkshire, G524XZ
Unit 4 Parker Court, Metro Centre East Industrial Estate, Dunston, Gateshead, Tyne And Wear, NE119EW
18 Beech Street, Newcastle-Upon-Tyne, Tyne And Wear, NE48EQ

Contact

03450344171
sales@kooltech.co.uktechnical@kooltech.co.uk
kooltech.co.uk
6Th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G13NQ