STRATHEARN PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT NISBET

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR DUNCAN WILLIAM ANTHONY CUNNINGHAM

View Document

01/07/201 July 2020 SECRETARY APPOINTED MRS LAURA ALISON ROBINSON

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

27/08/1827 August 2018 SECRETARY APPOINTED MR ROBERT GORDON NISBET

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK SWEENEY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK SWEENEY

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM THE JOHN MARTIN GROUP BANKHEAD DRIVE EDINBURGH EH11 4DJ SCOTLAND

View Document

04/10/174 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/09/1726 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM THE JOHN MARTIN GROUP SHERWOOD INDUSTRIAL ESTATE COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW

View Document

15/11/1615 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

15/11/1615 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/11/1615 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

15/11/1615 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

07/11/167 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

07/11/167 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN / 19/11/2013

View Document

22/05/1522 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/05/1426 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM THE STRATHEARN GROUP COCKPEN ROAD BONNYRIGG MIDLOTHIAN EH19 3LW SCOTLAND

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 20E SEAFIELD ROAD EAST EDINBURGH EH15 1ED

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/05/1327 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 PREVEXT FROM 30/09/2010 TO 31/12/2010

View Document

27/05/1027 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MR PATRICK EDWARD SWEENEY

View Document

26/05/0926 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 6 BANKHEAD AVENUE EDINBURGH EH11 4HD

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 DEC MORT/CHARGE *****

View Document

01/07/051 July 2005 DEC MORT/CHARGE RELEASE *****

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

21/05/0521 May 2005 PARTIC OF MORT/CHARGE *****

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

29/01/0329 January 2003 DEC MORT/CHARGE *****

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/06/0115 June 2001 DEC MORT/CHARGE *****

View Document

15/06/0115 June 2001 DEC MORT/CHARGE *****

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DEC MORT/CHARGE *****

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 DEC MORT/CHARGE RELEASE *****

View Document

31/12/9631 December 1996 DEC MORT/CHARGE *****

View Document

04/12/964 December 1996 PARTIC OF MORT/CHARGE *****

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 PARTIC OF MORT/CHARGE *****

View Document

28/02/9628 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DEC MORT/CHARGE RELEASE *****

View Document

01/05/951 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 2 ROSEBURN DRIVE EDINBURGH EH12 5NS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/9330 August 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 DEC MORT/CHARGE RELEASE *****

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 DEC MORT/CHARGE RELEASE *****

View Document

29/05/9229 May 1992 PARTIC OF MORT/CHARGE *****

View Document

21/05/9221 May 1992 DEC MORT/CHARGE RELEASE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

09/04/929 April 1992 PARTIC OF MORT/CHARGE *****

View Document

17/12/9117 December 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

27/08/9127 August 1991 DEC MORT/CHARGE RELEASE 9578

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

15/05/9115 May 1991 DEC MORT/CHARGE RELEASE 5562

View Document

10/05/9110 May 1991 DEC MORT/CHARGE RELEASE 5367

View Document

04/01/914 January 1991 PARTIC OF MORT/CHARGE 74

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: SILVERMILLS HOUSE WEST SILVERMILLS EDINBURGH EH3 5BD

View Document

10/10/9010 October 1990 PARTIC OF MORT/CHARGE 11374

View Document

20/09/9020 September 1990 DEC MORT/CHARGE RELEASE 10429

View Document

31/08/9031 August 1990 PARTIC OF MORT/CHARGE 9597

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/06/906 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 PARTIC OF MORT/CHARGE 3010

View Document

25/02/9025 February 1990 ALTER MEM AND ARTS 08/12/89

View Document

08/01/908 January 1990 DEC MORT/CHARGE RELEASE 0229

View Document

16/08/8916 August 1989 PARTIC OF MORT/CHARGE 9219

View Document

14/06/8914 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8922 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

22/05/8922 May 1989 ALLOTS 49998X£1 ORDINARY 110489

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 COMPANY NAME CHANGED VERIMAC (NO. 43) LIMITED CERTIFICATE ISSUED ON 25/04/89

View Document

20/04/8920 April 1989 INC CAP TO £100,000 110489

View Document

20/04/8920 April 1989 123 INC CAP TO £100,000

View Document

17/02/8917 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company