C J STRAIN & SON LIMITED

Register to unlock more data on OkredoRegister

C J STRAIN & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203793

Incorporation date

10/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire PA1 3QXCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2000)
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-02-10 with updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon25/06/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon08/06/2021
Compulsory strike-off action has been discontinued
dot icon07/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2021
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/06/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon08/05/2018
Termination of appointment of William Strain as a director on 2018-04-30
dot icon14/11/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2017
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2017
Confirmation statement made on 2017-02-10 with updates
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon05/05/2016
Annual return made up to 2016-02-10
dot icon05/04/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon20/07/2015
Secretary's details changed for Carole Jane Strain on 2012-02-13
dot icon20/07/2015
Director's details changed for Carole Jane Strain on 2012-02-13
dot icon20/07/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon04/04/2014
First Gazette notice for compulsory strike-off
dot icon03/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/06/2013
Compulsory strike-off action has been discontinued
dot icon14/06/2013
First Gazette notice for compulsory strike-off
dot icon06/06/2013
Annual return made up to 2013-02-10
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-02-10
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2011
Termination of appointment of William Strain as a director
dot icon16/04/2010
Annual return made up to 2010-02-10
dot icon16/02/2010
Registered office address changed from Gerber Landa & Gee 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on 2010-02-16
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 10/02/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/03/2008
Return made up to 10/02/08; no change of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 10/02/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 10/02/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 10/02/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2005
Director resigned
dot icon02/03/2004
Return made up to 10/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
New director appointed
dot icon14/03/2003
Return made up to 10/02/03; full list of members
dot icon24/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/04/2002
Return made up to 10/02/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/08/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon31/03/2001
Return made up to 10/02/01; full list of members
dot icon03/05/2000
New director appointed
dot icon06/04/2000
Ad 27/03/00--------- £ si 98@1=98 £ ic 2/100
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Secretary resigned;director resigned
dot icon21/03/2000
Registered office changed on 21/03/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon10/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
23.44K
-
0.00
1.80K
-
2022
6
45.34K
-
0.00
-
-
2023
6
50.82K
-
0.00
-
-
2023
6
50.82K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

50.82K £Ascended12.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strain, Carole Jane
Director
07/08/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C J STRAIN & SON LIMITED

C J STRAIN & SON LIMITED is an(a) Active company incorporated on 10/02/2000 with the registered office located at C/O Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire PA1 3QX. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C J STRAIN & SON LIMITED?

toggle

C J STRAIN & SON LIMITED is currently Active. It was registered on 10/02/2000 .

Where is C J STRAIN & SON LIMITED located?

toggle

C J STRAIN & SON LIMITED is registered at C/O Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire PA1 3QX.

What does C J STRAIN & SON LIMITED do?

toggle

C J STRAIN & SON LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does C J STRAIN & SON LIMITED have?

toggle

C J STRAIN & SON LIMITED had 6 employees in 2023.

What is the latest filing for C J STRAIN & SON LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-10 with no updates.