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.
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 | : |
|
Registered Address | : | Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millden, Stracathro, Brechin, United Kingdom, DD9 7QF | Secretary | 31 August 1995 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 01 October 2018 | Active |
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR | Director | 28 November 2014 | Active |
Millden Of Stracathro, Brechin, DD9 7QF | Director | 01 September 2006 | Active |
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR | Director | 22 September 2020 | Active |
Millden Of Stracathro, Brechin, DD9 7QF | Director | 06 February 1991 | Active |
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR | Director | 18 April 2015 | Active |
Brae Of Pert, Laurencekirk, Kincardineshire, AB30 1QR | Director | 18 April 2015 | Active |
Loanleven, Almondbank, Perth, Scotland, PH1 3NF | Director | 02 March 2020 | Active |
50 Castle Street, Dundee, DD1 3RU | Nominee Secretary | 03 January 1991 | Active |
Redtiles, 15 Hillside Road, Forfar, DD8 2AW | Nominee Director | 03 January 1991 | Active |
33 Fairfield Road, West Ferry, Dundee, DD5 1PL | Director | 03 January 1991 | Active |
Careston Manse, Careston, Brechin, DD9 6SA | Director | 06 February 1991 | Active |
16 Pearse Street, Brechin, DD9 6JR | Director | 06 February 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-12-13 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.