JAMES STRANG LIMITED
STIRLINGSHIRE

Hellopages » Falkirk » Falkirk » FK6 6QD

Company number SC100720
Status Active
Incorporation Date 2 September 1986
Company Type Private Limited Company
Address 33 WINCHESTER AVENUE, DENNY, STIRLINGSHIRE, FK6 6QD
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,000 . The most likely internet sites of JAMES STRANG LIMITED are www.jamesstrang.co.uk, and www.james-strang.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. James Strang Limited is a Private Limited Company. The company registration number is SC100720. James Strang Limited has been working since 02 September 1986. The present status of the company is Active. The registered address of James Strang Limited is 33 Winchester Avenue Denny Stirlingshire Fk6 6qd. . BOWIE, Adrian is a Director of the company. DOUGALL, Thomas Barclay is a Director of the company. RODGER, Hamish is a Director of the company. Secretary COCOZZA, Adriano has been resigned. Secretary COCOZZA, Paul has been resigned. Secretary DI FOLCO, Alberto Anthony has been resigned. Director ADDY, John has been resigned. Director COCOZZA, Adriano has been resigned. Director DOUGALL, John Marshall has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BOWIE, Adrian
Appointed Date: 01 July 2009
63 years old

Director
DOUGALL, Thomas Barclay
Appointed Date: 01 September 1992
58 years old

Director
RODGER, Hamish
Appointed Date: 01 September 1992
68 years old

Resigned Directors

Secretary
COCOZZA, Adriano
Resigned: 24 August 1995

Secretary
COCOZZA, Paul
Resigned: 01 November 2002
Appointed Date: 24 August 1995

Secretary
DI FOLCO, Alberto Anthony
Resigned: 31 July 2014
Appointed Date: 01 November 2002

Director
ADDY, John
Resigned: 31 January 1997
67 years old

Director
COCOZZA, Adriano
Resigned: 31 March 2005
80 years old

Director
DOUGALL, John Marshall
Resigned: 31 August 2007
82 years old

Persons With Significant Control

Mr Thomas Barclay Dougall
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

JAMES STRANG LIMITED Events

03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000

29 Nov 2015
Accounts for a medium company made up to 31 March 2015
26 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000

...
... and 77 more events
13 Oct 1986
Registered office changed on 13/10/86 from: pacific house 70 wellington street glasgow G2 6SB

13 Oct 1986
Director resigned;new director appointed

13 Oct 1986
Secretary resigned;new secretary appointed

07 Oct 1986
Company name changed pacific shelf (fifty-nine) limit ed\certificate issued on 07/10/86
28 Aug 1986
Certificate of Incorporation

JAMES STRANG LIMITED Charges

9 March 1999
Floating charge
Delivered: 18 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…