Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strathleven Regeneration C.I.C
Strathleven Regeneration C.I.C is an active company incorporated on 18 April 2000 with the registered office located in Renfrew, Renfrewshire. Strathleven Regeneration C.I.C was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC206611
Private limited by guarantee without share capital
Community Interest Company (CIC)
Scottish Company
Age
25 years
Incorporated
18 April 2000
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 April 2025
(4 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Strathleven Regeneration C.I.C
Contact
Address
Azets Titanium 1
Kings Inch Place
Renfrew
Scotland
PA4 8WF
United Kingdom
Address changed on
9 Apr 2024
(1 year 5 months ago)
Previous address was
1 George Square Glasgow G2 1AL
Companies in PA4 8WF
Telephone
01389750746
Email
Unreported
Website
Strathleven.org
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr John Anthony Hesketh
Director • Solicitor • British • Lives in Scotland • Born in Aug 1972
Mr. James Allan McQuade
Director • Property Director • British • Lives in Scotland • Born in Nov 1957
Councillor David James McBride
Director • Civil Servant • British • Lives in UK • Born in Feb 1968
Mr David Bruce Malcolm
Director • C.O.O • British • Lives in Scotland • Born in Mar 1964
Mr Barry Fitzsimmons
Director • Finance Director • British • Lives in Scotland • Born in Mar 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Le Touquet Syndicate Limited
Dentons Secretaries Limited is a mutual person.
Active
St.Swithin's Syndicate Limited
Dentons Secretaries Limited is a mutual person.
Active
W.L. Gore And Associates (U.K.) Limited
Dentons Secretaries Limited is a mutual person.
Active
Diamond Offshore Limited
Dentons Secretaries Limited is a mutual person.
Active
Gray's INN Nominees Limited
Dentons Secretaries Limited is a mutual person.
Active
Muller Martini Limited
Dentons Secretaries Limited is a mutual person.
Active
Peter Dudgeon Limited
Dentons Secretaries Limited is a mutual person.
Active
Gillespie & Waller Limited
Dentons Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£313.37K
Increased by £7.06K (+2%)
Turnover
£1M
Increased by £1M (%)
Employees
2
Same as previous period
Total Assets
£352.65K
Decreased by £110.89K (-24%)
Total Liabilities
-£11.76K
Decreased by £29.58K (-72%)
Net Assets
£340.88K
Decreased by £81.31K (-19%)
Debt Ratio (%)
3%
Decreased by 5.58% (-63%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 12 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 27 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 29 Dec 2022
Mr Martin Rooney Appointed
3 Years Ago on 18 May 2022
Jonathan James Mccoll Resigned
3 Years Ago on 18 May 2022
Iain Ferguson Mclaren Resigned
3 Years Ago on 18 May 2022
Get Alerts
Get Credit Report
Discover Strathleven Regeneration C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 18 April 2025 with no updates
Submitted on 17 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 18 April 2024 with no updates
Submitted on 5 Jun 2024
Registered office address changed from 1 George Square Glasgow G2 1AL to Azets Titanium 1 Kings Inch Place Renfrew Scotland PA4 8WF on 9 April 2024
Submitted on 9 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Jan 2024
Confirmation statement made on 18 April 2023 with no updates
Submitted on 27 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 29 Dec 2022
Appointment of Councillor David James Mcbride as a director on 18 May 2022
Submitted on 30 May 2022
Termination of appointment of Iain Ferguson Mclaren as a director on 18 May 2022
Submitted on 30 May 2022
Termination of appointment of Jonathan James Mccoll as a director on 18 May 2022
Submitted on 30 May 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs