Dissolved
Dissolved 2013-11-27
Company Information for STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED
GLASGOW, STRATHCLYDE, G2,
|
Company Registration Number
SC164370
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2013-11-27 |
Company Name | |
---|---|
STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED | |
Legal Registered Office | |
GLASGOW STRATHCLYDE | |
Company Number | SC164370 | |
---|---|---|
Date formed | 1996-03-18 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2013-11-27 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-22 04:34:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA TRAYNOR |
||
JOHN FRANZ BACHTLER |
||
ELIZABETH CONNOLLY |
||
IAIN JENKINS |
||
MORAG KERR |
||
BRIAN MACDONALD |
||
GERARD JOSEPH MALONE |
||
ELEANOR CATHERINE MARY MCALLISTER |
||
RONNIE SAEZ |
||
MARTA-ANN SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARGARET BRUCE |
Director | ||
EVELYN MCCANN |
Director | ||
ANNE HOUSTON |
Company Secretary | ||
BRIAN GEORGE HAMILTON LISTER |
Director | ||
KATHERINE THERESA STILL |
Director | ||
GAVIN SMITH WHITEFIELD |
Director | ||
DAVID ALEXANDER ANDERSON |
Director | ||
JOHN MCCEARNEY |
Director | ||
PATRICIA ANN RITCHIE |
Director | ||
STEPHEN JOHN INCH |
Director | ||
CAROL ELIZABETH CRAIG |
Director | ||
MICHAEL DOCHERTY |
Director | ||
ALISTAIR BERNARD GRIMES |
Director | ||
RICHARD CAIRNS |
Company Secretary | ||
RONALD PHILIP CULLEY |
Director | ||
STEPHEN IRELAND CHORLEY |
Director | ||
SIMON DARBEY |
Director | ||
ANTHONY FRANCIS CASSIDY |
Director | ||
IAN GRAHAM |
Director | ||
DAVID JAMES FRASER |
Director | ||
LAURIE JAMES RUSSELL |
Company Secretary | ||
OONAGH MELROSE AITKEN |
Director | ||
MICHAEL DOCHERTY |
Director | ||
STEPHEN JOHN INCH |
Director | ||
JAMES EDWARD MILLARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTHY N HAPPY ENTERPRISES LTD | Director | 2016-05-20 | CURRENT | 2010-11-24 | Active | |
THE REGIONAL STUDIES ASSOCIATION | Director | 2015-11-18 | CURRENT | 2000-11-28 | Active | |
TARGETING INNOVATION LIMITED | Director | 2015-05-07 | CURRENT | 1993-06-11 | Active | |
GO COUNTRY | Director | 2010-11-17 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
EKOS LIMITED | Director | 1993-12-09 | CURRENT | 1993-06-23 | Active | |
BRIAN MACDONALD ASSOCIATES LIMITED | Director | 2008-12-05 | CURRENT | 2008-11-14 | Liquidation | |
REGENERATION SOLUTIONS (UK) LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2015-07-31 | |
BRITISH JUDO ASSOCIATION(THE) | Director | 2011-09-06 | CURRENT | 1978-10-13 | Active | |
BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED | Director | 2011-09-06 | CURRENT | 1994-09-07 | Liquidation | |
NATIONAL JUDO ACADEMY LIMITED | Director | 2011-06-11 | CURRENT | 2000-09-22 | Active | |
JUDOSCOTLAND | Director | 2008-05-27 | CURRENT | 1988-08-30 | Active | |
THE GLADIATOR PROGRAMME LIMITED | Director | 2006-12-01 | CURRENT | 2000-12-28 | Active | |
ABBEY BAR PAISLEY LIMITED | Director | 2005-06-03 | CURRENT | 2005-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM STRATHCLYDE HOUSE 6 94 ELMBANK STREET GLASGOW STRATHCLYDE, G2 4DL | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN BRUCE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/06/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MRS MARTA-ANN SMART | |
363a | ANNUAL RETURN MADE UP TO 18/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EVELYN MCCANN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | ANNUAL RETURN MADE UP TO 18/03/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | ANNUAL RETURN MADE UP TO 18/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/03/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 18/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | REDESIGNATION OF 21/06/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 18/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7514 - Support services for government
The top companies supplying to UK government with the same SIC code (7514 - Support services for government) as STRATHCLYDE EUROPEAN PARTNERSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |