Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATIIS LIMITED
Company Information for

STRATIIS LIMITED

STRATIIS LIMITED, GARTSHERRIE ROAD, COATBRIDGE, ML5 2EU,
Company Registration Number
SC287590
Private Limited Company
Active

Company Overview

About Stratiis Ltd
STRATIIS LIMITED was founded on 2005-07-18 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Stratiis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRATIIS LIMITED
 
Legal Registered Office
STRATIIS LIMITED
GARTSHERRIE ROAD
COATBRIDGE
ML5 2EU
 
Filing Information
Company Number SC287590
Company ID Number SC287590
Date formed 2005-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 07:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATIIS LIMITED
Is this data useful to you?
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.

Company Officers of STRATIIS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW STICKLER
Company Secretary 2013-10-04
ALUN GEORGE BORLAND
Director 2005-07-18
LORNA MENZIES PATERSON GALL
Director 2013-10-04
THOMAS MAIN PATERSON
Director 2013-10-04
WILLIAM PATERSON
Director 2013-10-04
JAMES ANDREW STICKLER
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA BORLAND
Director 2008-05-13 2017-07-18
DONNA BORLAND
Company Secretary 2008-06-18 2013-10-04
CHRISTOPHER DANIEL THOMPSON
Director 2005-07-18 2013-10-04
BOYDSLAW (SECRETARIAL SERVICES) LIMITED
Nominated Secretary 2005-07-18 2008-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN GEORGE BORLAND SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
ALUN GEORGE BORLAND NAVTRAX LTD Director 2011-11-14 CURRENT 2011-11-14 Active - Proposal to Strike off
ALUN GEORGE BORLAND FH ENTERPRISES LTD Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-04-17
LORNA MENZIES PATERSON GALL SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
LORNA MENZIES PATERSON GALL LOGANBRIDGE II LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
LORNA MENZIES PATERSON GALL LAPLACE PROJECTS LTD. Director 2006-09-27 CURRENT 2006-09-27 Active - Proposal to Strike off
LORNA MENZIES PATERSON GALL PATERSONS OF GREENOAKHILL LIMITED Director 1999-03-25 CURRENT 1974-01-03 Active
LORNA MENZIES PATERSON GALL GARTSHERRIE ENGINEERING LIMITED Director 1998-05-08 CURRENT 1979-12-03 Active
LORNA MENZIES PATERSON GALL PATERSONS QUARRIES LIMITED Director 1998-05-08 CURRENT 1989-04-24 Active
THOMAS MAIN PATERSON SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
THOMAS MAIN PATERSON MML MARINE LIMITED Director 2015-03-25 CURRENT 2015-02-20 Active
THOMAS MAIN PATERSON PALMARIS CABINS LIMITED Director 2007-11-02 CURRENT 2007-07-12 Active
THOMAS MAIN PATERSON FIFE RESOURCES LIMITED Director 2006-05-01 CURRENT 1997-10-15 Active
THOMAS MAIN PATERSON PATERSONS WASTE MANAGEMENT LIMITED Director 2006-05-01 CURRENT 1983-02-17 Active
THOMAS MAIN PATERSON PRECON BLOCKS LIMITED Director 2006-05-01 CURRENT 1983-03-03 Active
THOMAS MAIN PATERSON KINROSS COMPUTER SYSTEMS LIMITED Director 2006-05-01 CURRENT 1984-04-05 Active
THOMAS MAIN PATERSON FIFE SILICA SANDS LIMITED Director 2006-05-01 CURRENT 2002-09-19 Active
THOMAS MAIN PATERSON GARTSHERRIE ENGINEERING LIMITED Director 2006-05-01 CURRENT 1979-12-03 Active
THOMAS MAIN PATERSON KIT SOFTWARE LIMITED Director 2006-05-01 CURRENT 2002-03-19 Active
THOMAS MAIN PATERSON PATERSONS OF GREENOAKHILL LIMITED Director 1998-05-08 CURRENT 1974-01-03 Active
THOMAS MAIN PATERSON PATERSONS QUARRIES LIMITED Director 1998-05-08 CURRENT 1989-04-24 Active
THOMAS MAIN PATERSON LOGANBRIDGE LTD. Director 1995-03-22 CURRENT 1984-06-12 Active
WILLIAM PATERSON J29 (SCOTLAND) LIMITED Director 2016-08-04 CURRENT 1995-11-07 Active
WILLIAM PATERSON J29 HOLDINGS LIMITED Director 2016-03-24 CURRENT 2000-03-28 Active
WILLIAM PATERSON SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
WILLIAM PATERSON MML MARINE LIMITED Director 2015-03-25 CURRENT 2015-02-20 Active
WILLIAM PATERSON LOGANBRIDGE II LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
WILLIAM PATERSON PALMARIS CABINS LIMITED Director 2007-11-02 CURRENT 2007-07-12 Active
WILLIAM PATERSON PALMARIS PLANT HIRE LIMITED Director 2005-04-06 CURRENT 2005-03-15 Active
WILLIAM PATERSON PALMARIS SERVICES LIMITED Director 2005-04-06 CURRENT 2005-03-15 Active
WILLIAM PATERSON MINERAL PRODUCTS ASSOCIATION (SCOTLAND) Director 2003-04-25 CURRENT 2003-04-25 Active
WILLIAM PATERSON FIFE SILICA SANDS LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
WILLIAM PATERSON FIFE RESOURCES LIMITED Director 2002-06-21 CURRENT 1997-10-15 Active
WILLIAM PATERSON KIT SOFTWARE LIMITED Director 2002-05-06 CURRENT 2002-03-19 Active
WILLIAM PATERSON PALMARIS CAPITAL LIMITED Director 2000-03-07 CURRENT 1987-12-24 Dissolved 2014-01-17
WILLIAM PATERSON KINROSS COMPUTER SYSTEMS LIMITED Director 2000-01-14 CURRENT 1984-04-05 Active
WILLIAM PATERSON INTERNATIONAL TRANSACT SYSTEMS MANAGEMENT LIMITED Director 1998-12-24 CURRENT 1998-08-07 Active
WILLIAM PATERSON PATERSONS QUARRIES LIMITED Director 1990-03-30 CURRENT 1989-04-24 Active
WILLIAM PATERSON PATERSONS WASTE MANAGEMENT LIMITED Director 1989-06-19 CURRENT 1983-02-17 Active
WILLIAM PATERSON PRECON BLOCKS LIMITED Director 1989-06-19 CURRENT 1983-03-03 Active
WILLIAM PATERSON LOGANBRIDGE LTD. Director 1989-06-19 CURRENT 1984-06-12 Active
WILLIAM PATERSON PATERSONS OF GREENOAKHILL LIMITED Director 1989-06-19 CURRENT 1974-01-03 Active
WILLIAM PATERSON GARTSHERRIE ENGINEERING LIMITED Director 1989-06-19 CURRENT 1979-12-03 Active
JAMES ANDREW STICKLER SECURE WEB TECHNOLOGIES LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
JAMES ANDREW STICKLER MML MARINE LIMITED Director 2015-03-25 CURRENT 2015-02-20 Active
JAMES ANDREW STICKLER LOGANBRIDGE II LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active
JAMES ANDREW STICKLER FIFE RESOURCES LIMITED Director 2011-06-01 CURRENT 1997-10-15 Active
JAMES ANDREW STICKLER PATERSONS WASTE MANAGEMENT LIMITED Director 2011-06-01 CURRENT 1983-02-17 Active
JAMES ANDREW STICKLER PRECON BLOCKS LIMITED Director 2011-06-01 CURRENT 1983-03-03 Active
JAMES ANDREW STICKLER LOGANBRIDGE LTD. Director 2011-06-01 CURRENT 1984-06-12 Active
JAMES ANDREW STICKLER KINROSS COMPUTER SYSTEMS LIMITED Director 2011-06-01 CURRENT 1984-04-05 Active
JAMES ANDREW STICKLER FIFE SILICA SANDS LIMITED Director 2011-06-01 CURRENT 2002-09-19 Active
JAMES ANDREW STICKLER PALMARIS PLANT HIRE LIMITED Director 2011-06-01 CURRENT 2005-03-15 Active
JAMES ANDREW STICKLER PALMARIS CABINS LIMITED Director 2011-06-01 CURRENT 2007-07-12 Active
JAMES ANDREW STICKLER PATERSONS OF GREENOAKHILL LIMITED Director 2011-06-01 CURRENT 1974-01-03 Active
JAMES ANDREW STICKLER GARTSHERRIE ENGINEERING LIMITED Director 2011-06-01 CURRENT 1979-12-03 Active
JAMES ANDREW STICKLER PATERSONS QUARRIES LIMITED Director 2011-06-01 CURRENT 1989-04-24 Active
JAMES ANDREW STICKLER INTERNATIONAL TRANSACT SYSTEMS MANAGEMENT LIMITED Director 2011-06-01 CURRENT 1998-08-07 Active
JAMES ANDREW STICKLER KIT SOFTWARE LIMITED Director 2011-06-01 CURRENT 2002-03-19 Active
JAMES ANDREW STICKLER PALMARIS SERVICES LIMITED Director 2011-06-01 CURRENT 2005-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-10-07APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2021-08-23AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BORLAND
2017-07-21PSC02Notification of Patersons Quarries Limited as a person with significant control on 2016-04-06
2017-07-21PSC07CESSATION OF JAMES RICHARDSON AS A PSC
2017-07-21PSC07CESSATION OF WILLIAM PATERSON AS A PSC
2017-07-21PSC07CESSATION OF THOMAS DUNCAN ANDERSON AS A PSC
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-08-30AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 400
2014-08-13AR0118/07/14 ANNUAL RETURN FULL LIST
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA BORLAND / 13/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN GEORGE BORLAND / 13/08/2013
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 2875900003
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM 6 Ellismuir House Ellismuir Way Tannochside Park Uddingston North Lanarkshire G71 5PW Scotland
2013-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-23AP01DIRECTOR APPOINTED DR LORNA MENZIES PATERSON GALL
2013-10-23AP03Appointment of Mr James Andrew Stickler as company secretary
2013-10-23AP01DIRECTOR APPOINTED MR THOMAS MAIN PATERSON
2013-10-23AP01DIRECTOR APPOINTED MR WILLIAM PATERSON
2013-10-23AP01DIRECTOR APPOINTED MR JAMES ANDREW STICKLER
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2013-10-23TM02APPOINTMENT TERMINATED, SECRETARY DONNA BORLAND
2013-10-18AA01CURRSHO FROM 31/12/2013 TO 30/11/2013
2013-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-18RES01ADOPT ARTICLES 04/10/2013
2013-10-18SH0104/10/13 STATEMENT OF CAPITAL GBP 400.00
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-04AR0118/07/13 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-05DISS40DISS40 (DISS40(SOAD))
2013-01-04GAZ1FIRST GAZETTE
2012-12-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-15AR0118/07/12 FULL LIST
2012-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2012 FROM PAVILLION 1 15 CAMBUSLANG ROAD CAMBUSLANG INVESTMENT PARK GLASGOW LANARKSHIRE G32 8NB
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-11AR0118/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0118/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA BORLAND / 08/01/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALUN BORLAND / 08/01/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA BORLAND / 08/01/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL THOMPSON / 08/01/2010
2009-09-02363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-09-02225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-06-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-14363sRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-01288aSECRETARY APPOINTED DONNA JANE BORLAND
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY BOYDSLAW (SECRETARIAL SERVICES) LIMITED
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 146 WEST REGENT STREET GLASGOW G2 2RZ
2008-07-10288aDIRECTOR APPOINTED DONNA JANE BORLAND
2008-07-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-18363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-04410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-10-0688(2)RAD 28/09/05--------- £ SI 98@1=98 £ IC 2/100
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to STRATIIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-04
Fines / Sanctions
No fines or sanctions have been issued against STRATIIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-08 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2008-07-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2006-12-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of STRATIIS LIMITED registering or being granted any patents
Domain Names

STRATIIS LIMITED owns 1 domain names.

stratiis-fix-it.co.uk  

Trademarks
We have not found any records of STRATIIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATIIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as STRATIIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATIIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTRATIIS LIMITEDEvent Date2013-01-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATIIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATIIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.