Background WavePink WaveYellow Wave

STRATHTEK C.N.C. SERVICES LIMITED (SC158400)

STRATHTEK C.N.C. SERVICES LIMITED (SC158400) is an active UK company. incorporated on 5 June 1995. with registered office in Paisley. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). STRATHTEK C.N.C. SERVICES LIMITED has been registered for 30 years. Current directors include RUTHERFORD, Alison Cameron, RUTHERFORD, Gordon.

Company Number
SC158400
Status
active
Type
ltd
Incorporated
5 June 1995
Age
30 years
Address
Studio 4, Ground Floor Sir James Clark Building, Paisley, PA1 1TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
RUTHERFORD, Alison Cameron, RUTHERFORD, Gordon
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATHTEK C.N.C. SERVICES LIMITED

STRATHTEK C.N.C. SERVICES LIMITED is an active company incorporated on 5 June 1995 with the registered office located in Paisley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). STRATHTEK C.N.C. SERVICES LIMITED was registered 30 years ago.(SIC: 28490)

Status

active

Active since 30 years ago

Company No

SC158400

LTD Company

Age

30 Years

Incorporated 5 June 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley, PA1 1TJ,

Previous Addresses

Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland
From: 24 June 2021To: 30 March 2022
111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland
From: 14 April 2021To: 24 June 2021
21 Forbes Place Paisley PA1 1UT Scotland
From: 28 May 2019To: 14 April 2021
Lochfield House 135 Neilston Road Paisley Renfrewshire, PA2 6QL
From: 5 June 1995To: 28 May 2019
Timeline

5 key events • 1995 - 2019

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Oct 17
New Owner
Jun 18
Director Left
Jun 19
Owner Exit
Jun 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

RUTHERFORD, Alison Cameron

Active
21 Cunningham Gardens, HoustonPA6 7GA
Secretary
Appointed 25 Jan 2001

RUTHERFORD, Alison Cameron

Active
21 Cunningham Gardens, HoustonPA6 7GA
Born September 1954
Director
Appointed 20 May 2001

RUTHERFORD, Gordon

Active
Sir James Clark Building, PaisleyPA1 1TJ
Born December 1980
Director
Appointed 01 Oct 2017

YOUNG, Edward James

Resigned
56 Fischer Gardens, PaisleyPA1 2SU
Secretary
Appointed 05 Jun 1995
Resigned 15 Jan 2001

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 05 Jun 1995
Resigned 05 Jun 1995

RUTHERFORD, Alyson Cameron

Resigned
9 Cormorant Avenue, JohnstonePA6 7LG
Born September 1954
Director
Appointed 01 Mar 1997
Resigned 25 Jan 2001

RUTHERFORD, Gordon

Resigned
21 Cunningham Gardens, HoustonPA6 7GA
Born March 1953
Director
Appointed 05 Jun 1995
Resigned 09 May 2019

YOUNG, Edward James

Resigned
56 Fischer Gardens, PaisleyPA1 2SU
Born June 1962
Director
Appointed 05 Jun 1995
Resigned 15 Jan 2001

YOUNG, Linda Mary

Resigned
56 Fischer Gardens, PaisleyPA1 2SU
Born March 1958
Director
Appointed 01 Mar 1997
Resigned 15 Jan 2001

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 05 Jun 1995
Resigned 05 Jun 1995

Persons with significant control

2

1 Active
1 Ceased

Mr Gordon Rutherford

Ceased
Forbes Place, PaisleyPA1 1UT
Born March 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 May 2019

Mrs Alison Cameron Rutherford

Active
Sir James Clark Building, PaisleyPA1 1TJ
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
2 June 2004
287Change of Registered Office
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2003
AAAnnual Accounts
Legacy
8 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
21 January 2000
287Change of Registered Office
Legacy
10 August 1999
363sAnnual Return (shuttle)
Legacy
14 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
27 October 1995
88(2)R88(2)R
Legacy
19 July 1995
410(Scot)410(Scot)
Legacy
15 June 1995
287Change of Registered Office
Legacy
15 June 1995
288288
Legacy
15 June 1995
288288
Incorporation Company
5 June 1995
NEWINCIncorporation