Background WavePink WaveYellow Wave

STRATEGIC ASSET MANAGERS LIMITED (SC208872)

STRATEGIC ASSET MANAGERS LIMITED (SC208872) is an active UK company. incorporated on 7 July 2000. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. STRATEGIC ASSET MANAGERS LIMITED has been registered for 25 years. Current directors include COLEMAN, Peter Brian, HAMMICK, Paul Alan.

Company Number
SC208872
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
Castle Mews, 2 Old Glasgow Road, Glasgow, G71 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
COLEMAN, Peter Brian, HAMMICK, Paul Alan
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATEGIC ASSET MANAGERS LIMITED

STRATEGIC ASSET MANAGERS LIMITED is an active company incorporated on 7 July 2000 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. STRATEGIC ASSET MANAGERS LIMITED was registered 25 years ago.(SIC: 66220)

Status

active

Active since 25 years ago

Company No

SC208872

LTD Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Castle Mews, 2 Old Glasgow Road Uddingston Glasgow, G71 7HF,

Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 10
Share Buyback
Jul 10
Capital Reduction
Aug 10
Director Left
Jan 11
Share Buyback
Jan 11
Capital Reduction
Jan 11
Capital Reduction
May 11
Share Buyback
May 11
Director Left
Dec 17
Director Joined
Jul 18
Director Joined
Nov 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
Owner Exit
Oct 25
6
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLEMAN, Peter Brian

Active
Castle Mews, 2 Old Glasgow Road, GlasgowG71 7HF
Born August 1959
Director
Appointed 14 Aug 2024

HAMMICK, Paul Alan

Active
Austin Friars, LondonEC2N 2HG
Born November 1973
Director
Appointed 16 May 2023

STEWART, Fiona Elizabeth

Resigned
Carmunnock, GlasgowG76 9EY
Secretary
Appointed 07 Jul 2000
Resigned 11 Nov 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

BERNSTEIN, Richard Paul

Resigned
Austin Friars, LondonEC2N 2HG
Born April 1978
Director
Appointed 11 Nov 2022
Resigned 16 May 2023

FORDYCE, Jack Steven

Resigned
12 Pinewood Walk, StrathavenML10 6UL
Born May 1960
Director
Appointed 05 May 2001
Resigned 31 Dec 2010

LAWRENCE, David Frank

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1968
Director
Appointed 11 Nov 2022
Resigned 14 Aug 2024

MCCOURT, Raymond John

Resigned
24 Victoria Road, LenzieG66 5AN
Born November 1959
Director
Appointed 05 May 2001
Resigned 23 Apr 2010

MOORE, Alan Kenneth

Resigned
Oakridge Road, GlasgowG69 7TH
Born January 1975
Director
Appointed 25 Nov 2020
Resigned 29 Mar 2022

NURSIAH, Vinoy Rajanah

Resigned
Castle Mews, 2 Old Glasgow Road, GlasgowG71 7HF
Born August 1973
Director
Appointed 04 Dec 2024
Resigned 20 Jan 2025

OLIVER, David John

Resigned
Castle Mews, 2 Old Glasgow Road, GlasgowG71 7HF
Born August 1971
Director
Appointed 01 Jul 2018
Resigned 29 Mar 2022

STEWART, Derek Buchanan

Resigned
Hamilton Park South, HamiltonML3 0FH
Born December 1961
Director
Appointed 07 Jul 2000
Resigned 11 Nov 2022

STEWART, Fiona Elizabeth

Resigned
Carmunnock, GlasgowG76 9EY
Born August 1965
Director
Appointed 07 Jul 2000
Resigned 11 Nov 2022

THOMSON, Claire Lesley

Resigned
Main Street, BiggarML12 6LJ
Born February 1979
Director
Appointed 01 Sept 2009
Resigned 31 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Bulwer Avenue, St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 01 Oct 2025
Bulwer Avenue, St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022
Ceased 14 Nov 2024

Mr Derek Buchanan Stewart

Ceased
Hamilton Park South, HamiltonML3 0FH
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022

Ms Fiona Elizabeth Stewart

Ceased
Carmunnock, GlasgowG76 9EY
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

118

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
7 February 2026
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Legacy
17 March 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
17 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 February 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Resolution
27 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Resolution
14 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
14 August 2019
CC04CC04
Resolution
14 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Capital Cancellation Shares
11 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2011
SH06Cancellation of Shares
Statement Of Affairs
18 January 2011
SASA
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Resolution
24 August 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
24 August 2010
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Capital Return Purchase Own Shares
12 July 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2006
AAAnnual Accounts
Legacy
21 March 2006
287Change of Registered Office
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
88(2)R88(2)R
Legacy
20 November 2000
88(2)R88(2)R
Legacy
10 July 2000
288bResignation of Director or Secretary
Incorporation Company
7 July 2000
NEWINCIncorporation