Strategic Business Management Limited GLASGOW


Founded in 2001, Strategic Business Management, classified under reg no. SC221412 is an active company. Currently registered at 15 Bowmore Crescent G74 5DD, Glasgow the company has been in the business for 23 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 2 directors, namely Robbie A., Ewan A.. Of them, Ewan A. has been with the company the longest, being appointed on 20 July 2001 and Robbie A. has been with the company for the least time - from 15 January 2021. As of 16 June 2024, there were 2 ex secretaries - Anna C., Kevin C. and others listed below. There were no ex directors.

Strategic Business Management Limited Address / Contact

Office Address 15 Bowmore Crescent
Office Address2 East Kilbride
Town Glasgow
Post code G74 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC221412
Date of Incorporation Fri, 20th Jul 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Robbie A.

Position: Director

Appointed: 15 January 2021

Ewan A.

Position: Director

Appointed: 20 July 2001

Anna C.

Position: Secretary

Appointed: 04 July 2004

Resigned: 19 June 2019

Kevin C.

Position: Secretary

Appointed: 20 July 2001

Resigned: 03 July 2004

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Ewan A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ewan A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand351 275383 664366 553344 948320 146420 728
Current Assets351 404384 569366 553   
Debtors129905 19104 750348 118
Net Assets Liabilities  260 418278 683368 888647 595
Other Debtors129905    
Property Plant Equipment3424 8813 6922 76924 21514 071
Other
Accumulated Depreciation Impairment Property Plant Equipment4 7925 5006 6897 61216 47926 623
Average Number Employees During Period 22221
Corporation Tax Payable16 80724 62311 4449 67926 751 
Creditors171 584137 247109 82768 36180 223135 322
Depreciation Rate Used For Property Plant Equipment   252525
Increase From Depreciation Charge For Year Property Plant Equipment 7081 1899238 86710 144
Net Current Assets Liabilities179 820247 322256 726   
Nominal Value Allotted Share Capital  10 00010 00010 00010 000
Number Shares Issued Fully Paid   10 00010 00010 000
Other Creditors148 944112 62498 89956 73552 97448 664
Other Provisions Balance Sheet Subtotal   692  
Other Taxation Payable  -5161 94727 24986 658
Other Taxation Social Security Payable  -516   
Par Value Share   111
Property Plant Equipment Gross Cost5 13410 38110 38110 38140 69440 694
Provisions   692  
Total Additions Including From Business Combinations Property Plant Equipment 5 247  30 313 
Total Assets Less Current Liabilities180 162252 203260 418   
Trade Creditors Trade Payables5 833     
Useful Life Property Plant Equipment Years    33

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 24th, January 2024
Free Download (8 pages)

Company search