Stramash Limited GLASGOW


Founded in 2016, Stramash, classified under reg no. SC552792 is an active company. Currently registered at Montford House G44 4QD, Glasgow the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Anne O., Alan C.. Of them, Alan C. has been with the company the longest, being appointed on 16 December 2016 and Anne O. has been with the company for the least time - from 1 September 2023. As of 26 April 2024, there was 1 ex director - David W.. There were no ex secretaries.

Stramash Limited Address / Contact

Office Address Montford House
Office Address2 Curtis Avenue
Town Glasgow
Post code G44 4QD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC552792
Date of Incorporation Fri, 16th Dec 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Anne O.

Position: Director

Appointed: 01 September 2023

Alan C.

Position: Director

Appointed: 16 December 2016

David W.

Position: Director

Appointed: 16 December 2016

Resigned: 26 April 2017

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats found, there is Alan C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Anne O., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alan C.

Notified on 16 December 2016
Nature of control: 25-50% voting rights
25-50% shares

David W.

Notified on 16 December 2016
Ceased on 26 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Anne O.

Notified on 10 February 2017
Ceased on 26 April 2017
Nature of control: 25-50% shares

Brian O.

Notified on 16 December 2016
Ceased on 10 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers
On September 1, 2023 new director was appointed.
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements