This company is commonly known as Strathdevon Limited. The company was founded 31 years ago and was given the registration number SC141528. The firm's registered office is in LINLITHGOW. You can find them at St Catherine's 7a, Royal Terrace, Linlithgow, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | STRATHDEVON LIMITED |
---|---|---|
Company Number | : | SC141528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | St Catherine's 7a, Royal Terrace, Linlithgow, Scotland, EH49 6HQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Cluny Drive, Edinburgh, Scotland, EH10 6DT | Director | 01 December 1996 | Active |
St Catherine's, 7a Royal Terrace, Linlithgow, United Kingdom, EH49 6HQ | Director | 02 December 1992 | Active |
Strathdevon House, Harviestoun Road, Dollar, FK14 7PT | Secretary | 01 December 1996 | Active |
Strathdevon House, Harviestoun Road, Dollar, FK14 7PT | Secretary | 02 December 1992 | Active |
Strathdevon, Dollar, FK14 7PT | Secretary | 14 June 1999 | Active |
Strathdevon, Dollar, FK14 7PT | Secretary | 02 December 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 02 December 1992 | Active |
Strathdevon, Dollar, FK14 7PT | Director | 02 December 1992 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 02 December 1992 | Active |
Mr Thomas Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Strathdevon House, Harviestoun Road, Dollar, Scotland, FK14 7PT |
Nature of control | : |
|
Mrs Joanne Elizabeth Mackenzie Baxter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Catherine's, 7a Royal Terrace, Linlithgow, United Kingdom, EH49 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.