ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strategem Limited

Strategem Limited is a dormant company incorporated on 13 October 2010 with the registered office located in Glasgow, City of Glasgow. Strategem Limited was registered 15 years ago.
Status
Dormant
Dormant since incorporation
Company No
SC387014
Private limited company
Scottish Company
Age
15 years
Incorporated 13 October 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2025 (1 month ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
4 Woodside Place
Glasgow
City Of Glasgow
G3 7QF
United Kingdom
Address changed on 16 Sep 2025 (2 months ago)
Previous address was 1 Chapelton Gardens Bearsden Glasgow G61 2DH
Telephone
01618600344
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1963
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in Scotland • Born in Mar 1995
SSL Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strategem (Scotland) Ltd
Philip John Betts, Dylan Matthew Harper, and 1 more are mutual people.
Active
SSL Ventures Limited
Dylan Matthew Harper and Neil David Taylor are mutual people.
Active
Armill Holdings Limited
Philip John Betts and Neil David Taylor are mutual people.
Active
TBH Ventures Limited
Dylan Matthew Harper and Neil David Taylor are mutual people.
Active
Primary Asset Finance Limited
Neil David Taylor is a mutual person.
Active
Primary Corporate Finance Limited
Neil David Taylor is a mutual person.
Active
High Impact Performance Ltd
Dylan Matthew Harper is a mutual person.
Active
The Three Sixty Ayrshire Ltd
Dylan Matthew Harper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£10
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Oct 2025
Registered Address Changed
2 Months Ago on 16 Sep 2025
Ssl Ventures Limited (PSC) Appointed
2 Months Ago on 11 Sep 2025
John Matthew Meiklejohn (PSC) Resigned
2 Months Ago on 11 Sep 2025
John Matthew Meiklejohn Resigned
2 Months Ago on 11 Sep 2025
Marion Meiklejohn Resigned
2 Months Ago on 11 Sep 2025
Marion Meiklejohn Resigned
2 Months Ago on 11 Sep 2025
Mr Neil David Taylor Appointed
2 Months Ago on 11 Sep 2025
Mr Philip John Betts Appointed
2 Months Ago on 11 Sep 2025
Mr Dylan Matthew Leonard Harper Appointed
2 Months Ago on 11 Sep 2025
Get Credit Report
Discover Strategem Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 October 2025 with updates
Submitted on 13 Oct 2025
Notification of Ssl Ventures Limited as a person with significant control on 11 September 2025
Submitted on 17 Sep 2025
Appointment of Mr Dylan Matthew Leonard Harper as a director on 11 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Marion Meiklejohn as a secretary on 11 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Philip John Betts as a director on 11 September 2025
Submitted on 16 Sep 2025
Termination of appointment of John Matthew Meiklejohn as a director on 11 September 2025
Submitted on 16 Sep 2025
Appointment of Mr Neil David Taylor as a director on 11 September 2025
Submitted on 16 Sep 2025
Registered office address changed from 1 Chapelton Gardens Bearsden Glasgow G61 2DH to 4 Woodside Place Glasgow City of Glasgow G3 7QF on 16 September 2025
Submitted on 16 Sep 2025
Cessation of John Matthew Meiklejohn as a person with significant control on 11 September 2025
Submitted on 16 Sep 2025
Termination of appointment of Marion Meiklejohn as a director on 11 September 2025
Submitted on 16 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year