STROKESPORT LIMITED
PAISLEY DU CAM MARKETING (UK) LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 1TJ

Company number SC062513
Status Active
Incorporation Date 10 June 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 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 300,000 . The most likely internet sites of STROKESPORT LIMITED are www.strokesport.co.uk, and www.strokesport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Strokesport Limited is a Private Limited Company. The company registration number is SC062513. Strokesport Limited has been working since 10 June 1977. The present status of the company is Active. The registered address of Strokesport Limited is Strokesport Ltd Unit 50 Abbey Mill Business Centre Paisley Renfrewshire Pa1 1tj. . DENHAM, Gary John is a Director of the company. MOORE, Fraser is a Director of the company. Secretary BISHOP, Morison has been resigned. Secretary DUCKERING, Ailsa Prentice has been resigned. Secretary DUCKERING, David Stuart has been resigned. Secretary HAMILTON, Paul 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 O'SHIEL, Kevin Nicholas has been resigned. Director SCHINDLER, Peter Ulrich has been resigned. Director SCHINDLER, Peter Ulrich has been resigned. Director SCULLY, Robert Macdonald has been resigned. The company operates in "Book publishing".


Current Directors

Director
DENHAM, Gary John
Appointed Date: 19 May 2006
71 years old

Director
MOORE, Fraser
Appointed Date: 24 November 2008
58 years old

Resigned Directors

Secretary
BISHOP, Morison
Resigned: 01 August 2002
Appointed Date: 26 January 1999

Secretary
DUCKERING, Ailsa Prentice
Resigned: 28 March 1991

Secretary
DUCKERING, David Stuart
Resigned: 26 January 1999
Appointed Date: 28 March 1991

Secretary
HAMILTON, Paul
Resigned: 31 December 1989

Secretary
BISHOPS
Resigned: 16 May 2005
Appointed Date: 01 August 2002

Secretary
BISHOPS SOLICITORS LLP
Resigned: 07 August 2006
Appointed Date: 16 May 2005

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 30 April 2012
Appointed Date: 07 August 2006

Director
DUCKERING, Ailsa Prentice
Resigned: 14 June 1994
81 years old

Director
DUCKERING, David Stuart
Resigned: 11 June 2008
85 years old

Director
O'SHIEL, Kevin Nicholas
Resigned: 29 February 2008
Appointed Date: 19 May 2006
69 years old

Director
SCHINDLER, Peter Ulrich
Resigned: 18 July 2003
Appointed Date: 14 June 2000
80 years old

Director
SCHINDLER, Peter Ulrich
Resigned: 16 August 1999
Appointed Date: 01 August 1998
80 years old

Director
SCULLY, Robert Macdonald
Resigned: 26 April 2001
Appointed Date: 26 March 1991
90 years old

Persons With Significant Control

Strokesaver (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STROKESPORT LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 May 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 300,000

17 Feb 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300,000

...
... and 115 more events
05 Mar 1987
Full accounts made up to 31 December 1985

12 Jan 1987
New director appointed

03 Jun 1986
New secretary appointed

06 May 1986
Director resigned

10 Jun 1977
Certificate of incorporation

STROKESPORT LIMITED Charges

5 January 1989
Bond & floating charge
Delivered: 12 January 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 September 1987
Bond & floating charge
Delivered: 14 October 1987
Status: Satisfied on 21 November 1988
Persons entitled: Ulster Bank LTD
Description: Undertaking and all property and assets present and future…
2 April 1986
Instrument of charge
Delivered: 16 April 1986
Status: Satisfied on 18 March 1999
Persons entitled: Scottish Development Agency
Description: Undertaking and all property and assets present and future…
18 November 1985
Bond & floating charge
Delivered: 20 November 1985
Status: Satisfied on 6 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…