Company NameStreetfield Property Company
Company StatusActive
Company NumberSC037525
CategoryPrivate Unlimited Company
Incorporation Date12 April 1962(62 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael James Wemyss
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1989(27 years, 5 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmanno Estate
By Perth
Perthshire
PH2 9HG
Scotland
Director NameMr John Edward Bruce
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1990(28 years after company formation)
Appointment Duration33 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmanno Estate
By Perth
Perthshire
PH2 9HG
Scotland
Director NameMrs Caroline Teresa Bruce
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2013(51 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalmanno Estate
Perth
Perthshire
PH2 9HG
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 November 2000(38 years, 7 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameHon James Michael Edward Bruce
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 1991)
RoleCompany Director
Correspondence AddressDron House
Balmanno
Perth
PH2 9HG
Scotland
Director NameSir William David Coats
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(27 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 July 1990)
RoleCompany Director
Correspondence AddressThe Cottage
Symington
Ayrshire
KA1 5QG
Scotland
Director NamePaul Cater Hyde-Thompson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(27 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 1999)
RoleCompany Director
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NameColin Strathearn Ropner Stroyan
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1989(27 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmanno Estate
Perth
Perthshire
PH2 9HG
Scotland
Secretary NameMr Frederick Peter Scott
NationalityBritish
StatusResigned
Appointed04 September 1989(27 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 1996)
RoleCompany Director
Correspondence AddressPark House
Balmanno Farm
Bridge Of Earn
Perth
PH2 9HG
Scotland
Secretary NameTrudie Elizabeth Rattray
NationalityBritish
StatusResigned
Appointed22 November 1996(34 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressKinnoull
North Street, Burrelton
Blairgowrie
Perthshire
PH13 9PB
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2000(38 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 November 2000)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Telephone01738 812263
Telephone regionPerth

Location

Registered AddressBalmanno Estate
Perth
Perthshire
PH2 9HG
Scotland
ConstituencyOchil and South Perthshire
WardAlmond and Earn
Address Matches2 other UK companies use this postal address

Shareholders

162k at £1John Edward Bruce
45.00%
Ordinary
88k at £1Trustees Of Bruce 'a' Settlement
24.44%
Ordinary
74k at £1Trustees Of Bruce 'b' Settlement
20.55%
Ordinary
36k at £1Trustees Of Hon James Bruce's Discretionary Trust
10.00%
Ordinary
2 at £1Mr Michael James Wemyss
0.00%
Ordinary

Financials

Year2014
Turnover£712,905
Gross Profit£273,355
Net Worth£384,420
Cash£94
Current Liabilities£603,536

Accounts

Latest Accounts28 November 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 November

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

20 August 1993Delivered on: 1 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1ST) farm and lands of gowlie in the parishes of abernethy and dron, perth extending to 87.71 hectares together with gowlie farm bungalow (2ND) baiglie farmhouse and baiglie cottage and baiglie farm steading.
Part Satisfied

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
24 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
26 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
5 July 2017Notification of John Edward Bruce as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of John Edward Bruce as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael James Wemyss as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Edward Bruce as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Nicholas Walter Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael James Wemyss as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Nicholas Walter Alexander as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Nicholas Walter Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael James Wemyss as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 360,000
(6 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 360,000
(6 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 360,000
(6 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 360,000
(6 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 360,000
(6 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 360,000
(6 pages)
9 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(15 pages)
9 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(15 pages)
16 July 2013Appointment of Caroline Teresa Bruce as a director (3 pages)
16 July 2013Appointment of Caroline Teresa Bruce as a director (3 pages)
3 July 2013Termination of appointment of Colin Stroyan as a director (2 pages)
3 July 2013Termination of appointment of Colin Stroyan as a director (2 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (15 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (15 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (7 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Colin Strathearn Ropner Stroyan on 1 October 2009 (3 pages)
15 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael James Wemyss on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael James Wemyss on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael James Wemyss on 1 October 2009 (2 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Edward Bruce on 1 October 2009 (3 pages)
17 July 2009Return made up to 21/06/09; full list of members (5 pages)
17 July 2009Return made up to 21/06/09; full list of members (5 pages)
3 July 2008Return made up to 21/06/08; full list of members (5 pages)
3 July 2008Return made up to 21/06/08; full list of members (5 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
6 July 2007Return made up to 21/06/07; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
18 July 2006Return made up to 21/06/06; full list of members (3 pages)
11 July 2005Return made up to 21/06/05; full list of members (8 pages)
11 July 2005Return made up to 21/06/05; full list of members (8 pages)
9 August 2004Return made up to 21/06/04; full list of members (7 pages)
9 August 2004Return made up to 21/06/04; full list of members (7 pages)
24 June 2003Return made up to 21/06/03; full list of members (8 pages)
24 June 2003Return made up to 21/06/03; full list of members (8 pages)
15 July 2002Return made up to 21/06/02; full list of members (8 pages)
15 July 2002Return made up to 21/06/02; full list of members (8 pages)
28 November 2001New secretary appointed (1 page)
28 November 2001New secretary appointed (1 page)
5 July 2001Return made up to 21/06/01; full list of members (7 pages)
5 July 2001Return made up to 21/06/01; full list of members (7 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (1 page)
23 November 2000New secretary appointed (1 page)
5 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (1 page)
11 May 2000New secretary appointed (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
9 June 1999Return made up to 24/05/99; no change of members (5 pages)
9 June 1999Return made up to 24/05/99; no change of members (5 pages)
18 June 1998Return made up to 24/05/98; full list of members (7 pages)
18 June 1998Return made up to 24/05/98; full list of members (7 pages)
6 August 1997Return made up to 24/05/97; no change of members (5 pages)
6 August 1997Return made up to 24/05/97; no change of members (5 pages)
24 February 1997New secretary appointed (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997New secretary appointed (2 pages)
10 June 1996Return made up to 24/05/96; no change of members (7 pages)
10 June 1996Return made up to 24/05/96; no change of members (7 pages)
19 June 1995Return made up to 24/05/95; full list of members (8 pages)
19 June 1995Return made up to 24/05/95; full list of members (8 pages)
28 September 1994Full group accounts made up to 28 November 1993 (14 pages)
28 September 1994Full group accounts made up to 28 November 1993 (14 pages)
5 August 1993Return made up to 24/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1993Return made up to 24/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1990Return made up to 24/05/90; full list of members (13 pages)
25 May 1990Return made up to 24/05/90; full list of members (13 pages)
13 November 1989Return made up to 04/09/89; full list of members (13 pages)
13 November 1989Return made up to 04/09/89; full list of members (13 pages)
5 July 1988Return made up to 01/07/88; full list of members (12 pages)
5 July 1988Return made up to 01/07/88; full list of members (12 pages)
21 October 1987Return made up to 13/07/87; full list of members (9 pages)
21 October 1987Return made up to 13/07/87; full list of members (9 pages)
26 November 1986Annual return made up to 12/11/85 (5 pages)
26 November 1986Annual return made up to 12/11/85 (5 pages)
8 October 1986Return made up to 15/09/86; full list of members (12 pages)
8 October 1986Return made up to 15/09/86; full list of members (12 pages)
2 January 1985Annual return made up to 08/12/84 (6 pages)
2 January 1985Annual return made up to 08/12/84 (6 pages)
12 April 1962Incorporation (28 pages)
12 April 1962Incorporation (28 pages)