STROKESAVER INTERNATIONAL LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1TJ

Company number SC062022
Status Active
Incorporation Date 24 March 1977
Company Type Private Limited Company
Address STROKESPORT LTD, UNIT 50, ABBEY MILL BUSINESS CENTRE, PAISLEY, RENFREWSHIRE, PA1 1TJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STROKESAVER INTERNATIONAL LIMITED are www.strokesaverinternational.co.uk, and www.strokesaver-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Strokesaver International Limited is a Private Limited Company. The company registration number is SC062022. Strokesaver International Limited has been working since 24 March 1977. The present status of the company is Active. The registered address of Strokesaver International Limited is Strokesport Ltd Unit 50 Abbey Mill Business Centre Paisley Renfrewshire Pa1 1tj. . DENHAM, Gary John is a Director of the company. Secretary DUCKERING, Ailsa Prentice has been resigned. Secretary HAMILTON, Paul has been resigned. Secretary SCULLY, Robert Macdonald has been resigned. Secretary BISHOPS has been resigned. Secretary BISHOPS SOLICITORS LLP has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Director DUCKERING, Ailsa Prentice has been resigned. Director DUCKERING, David Stuart has been resigned. Director SCHINDLER, Peter Ulrich has been resigned. Director SCULLY, Robert Macdonald has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DENHAM, Gary John
Appointed Date: 08 January 2007
71 years old

Resigned Directors

Secretary
DUCKERING, Ailsa Prentice
Resigned: 01 October 1993

Secretary
HAMILTON, Paul
Resigned: 31 December 1989

Secretary
SCULLY, Robert Macdonald
Resigned: 08 February 2002
Appointed Date: 01 October 1993

Secretary
BISHOPS
Resigned: 16 May 2005
Appointed Date: 24 February 2003

Secretary
BISHOPS SOLICITORS LLP
Resigned: 17 August 2006
Appointed Date: 16 May 2005

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2011
Appointed Date: 07 August 2006

Director
DUCKERING, Ailsa Prentice
Resigned: 01 October 1993
81 years old

Director
DUCKERING, David Stuart
Resigned: 31 January 2013
85 years old

Director
SCHINDLER, Peter Ulrich
Resigned: 28 February 2012
Appointed Date: 08 February 2002
80 years old

Director
SCULLY, Robert Macdonald
Resigned: 08 February 2002
Appointed Date: 01 October 1993
90 years old

STROKESAVER INTERNATIONAL LIMITED Events

21 Mar 2017
Micro company accounts made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

17 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
13 Aug 1987
Registered office changed on 13/08/87 from: touche ross & co 39 st vincent place glasgow G1 2QQ

27 Oct 1986
Full accounts made up to 30 April 1986

27 Oct 1986
Return made up to 09/10/86; full list of members

22 May 1986
Full accounts made up to 30 April 1985

06 May 1986
Return made up to 19/08/85; full list of members