James Strang Limited STIRLINGSHIRE


James Strang started in year 1986 as Private Limited Company with registration number SC100720. The James Strang company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Stirlingshire at 33 Winchester Avenue. Postal code: FK6 6QD.

The company has 3 directors, namely James M., Adrian B. and Thomas D.. Of them, Thomas D. has been with the company the longest, being appointed on 1 September 1992 and James M. has been with the company for the least time - from 19 April 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the FK6 6QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0023487 . It is located at 33 Winchester Avenue, Denny with a total of 5 carsand 2 trailers.

James Strang Limited Address / Contact

Office Address 33 Winchester Avenue
Office Address2 Denny
Town Stirlingshire
Post code FK6 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC100720
Date of Incorporation Tue, 2nd Sep 1986
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

James M.

Position: Director

Appointed: 19 April 2018

Adrian B.

Position: Director

Appointed: 01 July 2009

Thomas D.

Position: Director

Appointed: 01 September 1992

Adriano C.

Position: Secretary

Resigned: 24 August 1995

Alberto D.

Position: Secretary

Appointed: 01 November 2002

Resigned: 31 July 2014

Paul C.

Position: Secretary

Appointed: 24 August 1995

Resigned: 01 November 2002

Hamish R.

Position: Director

Appointed: 01 September 1992

Resigned: 31 August 2017

Adriano C.

Position: Director

Appointed: 01 March 1989

Resigned: 31 March 2005

John D.

Position: Director

Appointed: 01 March 1989

Resigned: 31 August 2007

John A.

Position: Director

Appointed: 01 March 1989

Resigned: 31 January 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Thomas D. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas D.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 987 7591 005 147
Debtors2 000 5013 572 103
Other Debtors219 104506 328
Property Plant Equipment204 345258 146
Other
Accumulated Depreciation Impairment Property Plant Equipment838 691785 607
Additions Other Than Through Business Combinations Property Plant Equipment 143 531
Amounts Owed By Group Undertakings1241 096
Amounts Owed To Group Undertakings955 7821 328 532
Amounts Recoverable On Contracts844 7201 393 746
Average Number Employees During Period5250
Corporation Tax Payable1 97515 319
Creditors2 367 3772 885 195
Income From Related Parties1 148 7601 026 485
Increase From Depreciation Charge For Year Property Plant Equipment 89 730
Other Creditors736 262733 610
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 142 814
Other Disposals Property Plant Equipment 142 814
Other Taxation Social Security Payable39 43272 859
Property Plant Equipment Gross Cost1 043 0361 043 753
Trade Creditors Trade Payables633 926734 875
Trade Debtors Trade Receivables936 5531 670 933

Transport Operator Data

33 Winchester Avenue
City Denny
Post code FK6 6QD
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements