UKBizDB.co.uk

STRATHEARN ESTATES LIMITED

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

This company is commonly known as Strathearn Estates Limited. The company was founded 22 years ago and was given the registration number SC225370. The firm's registered office is in GLASGOW. You can find them at 2420 London Road, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STRATHEARN ESTATES LIMITED
Company Number:SC225370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2001
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2420 London Road, Glasgow, G32 8XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2420, London Road, Glasgow, G32 8XZ

Director11 February 2019Active
2420, London Road, Glasgow, G32 8XZ

Director11 February 2019Active
Highfield Farm, Newton Mearns, G77 6SH

Director15 November 2001Active
Highfield Farm, Newton Mearns, Glasgow, United Kingdom, G77 6SH

Secretary15 November 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary15 November 2001Active
Meiklemosside, Fenwick, KA3 6AY

Director12 November 2002Active
Meiklemosside, Fenwick, Kilmarnock, KA3 6AY

Director12 November 2002Active
Highfield Farm, Newton Mearns, Glasgow, United Kingdom, G77 6SH

Director15 November 2001Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director15 November 2001Active

People with Significant Control

Philip C. Smith (Commercials) Limited
Notified on:11 February 2019
Status:Active
Country of residence:Scotland
Address:2420, London Road, Glasgow, Scotland, G32 8XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Charles Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Highfield Farm, Newton Mearns, Glasgow, United Kingdom, G77 6SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Joyce Wilma Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:Highfield Farm, Newton Mearns, United Kingdom, G77 6SH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-28Resolution

Resolution.

Download
2019-02-28Change of constitution

Statement of companys objects.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.