UKBizDB.co.uk

STRACATHRO ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stracathro Estates Limited. The company was founded 33 years ago and was given the registration number SC129179. The firm's registered office is in KINCARDINESHIRE. You can find them at Brae Of Pert, Laurencekirk, Kincardineshire, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:STRACATHRO ESTATES LIMITED
Company Number:SC129179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1991
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 01500 - Mixed farming
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millden, Stracathro, Brechin, United Kingdom, DD9 7QF

Secretary31 August 1995Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary01 October 2018Active
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR

Director28 November 2014Active
Millden Of Stracathro, Brechin, DD9 7QF

Director01 September 2006Active
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR

Director22 September 2020Active
Millden Of Stracathro, Brechin, DD9 7QF

Director06 February 1991Active
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR

Director18 April 2015Active
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR

Director18 April 2015Active
Loanleven, Almondbank, Perth, Scotland, PH1 3NF

Director02 March 2020Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary03 January 1991Active
Redtiles, 15 Hillside Road, Forfar, DD8 2AW

Nominee Director03 January 1991Active
33 Fairfield Road, West Ferry, Dundee, DD5 1PL

Director03 January 1991Active
Careston Manse, Careston, Brechin, DD9 6SA

Director06 February 1991Active
16 Pearse Street, Brechin, DD9 6JR

Director06 February 1991Active

People with Significant Control

Mr Angus Widdowson
Notified on:14 November 2019
Status:Active
Date of birth:June 1990
Nationality:British
Address:Brae Of Pert, Kincardineshire, AB30 1QR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Rory Gibson
Notified on:14 November 2019
Status:Active
Date of birth:December 1989
Nationality:British
Address:Brae Of Pert, Kincardineshire, AB30 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
James William Campbell Adamson
Notified on:06 November 2017
Status:Active
Date of birth:September 1989
Nationality:British
Address:Brae Of Pert, Kincardineshire, AB30 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Alexander Campbell Adamson
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:Scottish
Address:Brae Of Pert, Kincardineshire, AB30 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Mr John Kenneth Scott Moncrieff
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Brae Of Pert, Kincardineshire, AB30 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-26Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-12-13Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.