Company NameStrathdar Property Company Limited
DirectorAlasdair Campbell
Company StatusActive
Company NumberSC051314
CategoryPrivate Limited Company
Incorporation Date28 August 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlasdair Campbell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(28 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address31 Strathmore Avenue
Paisley
Renfrewshire
PA1 3EE
Scotland
Director NameRobert Bisset
Date of BirthFebruary 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1993)
RoleRetired Engineer
Correspondence Address10 Darvel Crescent
Ralston
Paisley
Renfrewshire
PA1 3EF
Scotland
Director NameJames McGrouther Craig
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(16 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 February 1998)
RoleNewsagent
Correspondence Address22 Darvel Crescent
Ralston
Paisley
Renfrewshire
PA1 3EF
Scotland
Director NameGeorge Murray Wilson Inglis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(16 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 February 1999)
RoleEngineer
Correspondence Address33 Strathmore Avenue
Ralston
Paisley
Renfrewshire
PA1 3EE
Scotland
Director NameAndrew Kellock
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(16 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 February 2000)
RoleBank Manager
Correspondence Address2 Darvel Crescent
Ralston
Paisley
Renfrewshire
PA1 3EF
Scotland
Director NameJane Smith Murray
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1995)
RoleHousewife
Correspondence Address35 Strathmore Avenue
Ralston
Paisley
Renfrewshire
PA1 3EE
Scotland
Director NameJohn Kent
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(21 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 March 2000)
RoleRetired Civil Servant
Correspondence Address16 Darven Crescent
Ralston
Paisley
Director NameMary Scobie
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(21 years, 5 months after company formation)
Appointment Duration8 years (resigned 19 February 2002)
RoleRetired
Correspondence Address29 Strathmore Avenue
Ralston
Paisley
Renfrewshire
PA1 3EE
Scotland
Director NameJames McCracken
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(25 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 March 2017)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Darvel Crescent
Paisley
PA1 3EF
Scotland
Director NameFraser Russell Houston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(26 years, 6 months after company formation)
Appointment Duration18 years (resigned 01 March 2017)
RoleDriver
Country of ResidenceScotland
Correspondence Address20 Darvel Crescent
Ralston
Paisley
Renfrewshire
PA1 3EF
Scotland
Director NameGary McEwan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(29 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 March 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressStrathisla
Strathmore Avenue
Ralston
Renfrewshire
PA1 3EE
Scotland
Secretary NameAlexr McAllister & McKechnie (Corporation)
StatusResigned
Appointed26 December 1988(16 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 04 December 2017)
Correspondence Address6 Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1A. Masson
5.00%
Ordinary
5 at £1Daniel Mcinally
5.00%
Ordinary
5 at £1Dr J. Stothers
5.00%
Ordinary
5 at £1Ian Graham & Margaret Mcveigh
5.00%
Ordinary
5 at £1Mr A. Campbell & Mrs A. Campbell
5.00%
Ordinary
5 at £1Mr A. Kellock
5.00%
Ordinary
5 at £1Mr A.g. Currie
5.00%
Ordinary
5 at £1Mr Codona & Mrs Codona
5.00%
Ordinary
5 at £1Mr David Hasson
5.00%
Ordinary
5 at £1Mr F.r. Houston
5.00%
Ordinary
5 at £1Mr G. Mcewan
5.00%
Ordinary
5 at £1Mr J. Craig
5.00%
Ordinary
5 at £1Mr J. Kent
5.00%
Ordinary
5 at £1Mr J. Mccracken & Mrs J. Mccracken
5.00%
Ordinary
5 at £1Mr N.j. Murray
5.00%
Ordinary
5 at £1Mrs A. Shields & Mr A. Shields
5.00%
Ordinary
5 at £1Mrs C. Paterson
5.00%
Ordinary
5 at £1Mrs Irene Pacini
5.00%
Ordinary
5 at £1Mrs M. Scobie
5.00%
Ordinary
5 at £1Mrs S. Mcburnie & Mr S. Mcburnie
5.00%
Ordinary

Financials

Year2014
Net Worth£559
Cash£57
Current Liabilities£1,518

Accounts

Latest Accounts28 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

21 June 2023Termination of appointment of Alasdair Campbell as a director on 18 May 2023 (1 page)
21 June 2023Appointment of Ms Rita Trayner as a director on 5 June 2023 (2 pages)
21 June 2023Appointment of Mr Fraser Russell Houston as a director on 5 June 2023 (2 pages)
9 March 2023Confirmation statement made on 25 February 2023 with updates (6 pages)
26 January 2023Total exemption full accounts made up to 28 April 2022 (10 pages)
29 April 2022Total exemption full accounts made up to 28 April 2021 (10 pages)
31 March 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 28 April 2020 (10 pages)
27 April 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
5 March 2020Confirmation statement made on 25 February 2020 with updates (6 pages)
23 January 2020Total exemption full accounts made up to 28 April 2019 (10 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 28 April 2018 (8 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
21 December 2017Termination of appointment of Gary Mcewan as a director on 1 March 2017 (1 page)
21 December 2017Registered office address changed from 6 Moss Street Paisley PA1 1BL to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Alexr Mcallister & Mckechnie as a secretary on 4 December 2017 (1 page)
21 December 2017Termination of appointment of James Mccracken as a director on 1 March 2017 (1 page)
21 December 2017Total exemption full accounts made up to 28 April 2017 (10 pages)
21 December 2017Registered office address changed from 6 Moss Street Paisley PA1 1BL to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Alexr Mcallister & Mckechnie as a secretary on 4 December 2017 (1 page)
21 December 2017Termination of appointment of Fraser Russell Houston as a director on 1 March 2017 (1 page)
21 December 2017Secretary's details changed (1 page)
21 December 2017Termination of appointment of Fraser Russell Houston as a director on 1 March 2017 (1 page)
21 December 2017Termination of appointment of Gary Mcewan as a director on 1 March 2017 (1 page)
21 December 2017Total exemption full accounts made up to 28 April 2017 (10 pages)
21 December 2017Termination of appointment of James Mccracken as a director on 1 March 2017 (1 page)
21 December 2017Secretary's details changed (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 28 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 28 April 2016 (7 pages)
18 May 2016Annual return made up to 25 February 2016
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
18 May 2016Annual return made up to 25 February 2016
Statement of capital on 2016-05-18
  • GBP 100
(7 pages)
26 January 2016Total exemption small company accounts made up to 28 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 28 April 2015 (7 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(9 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(9 pages)
27 January 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 28 April 2014 (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(9 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(9 pages)
23 January 2014Total exemption small company accounts made up to 28 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 28 April 2013 (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (9 pages)
25 January 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 28 April 2012 (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
31 January 2012Total exemption small company accounts made up to 28 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 28 April 2011 (6 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
25 February 2011Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
21 January 2011Total exemption small company accounts made up to 28 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 28 April 2010 (6 pages)
12 March 2010Director's details changed for Fraser Russell Houston on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Fraser Russell Houston on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Mccracken on 12 March 2010 (2 pages)
12 March 2010Director's details changed for James Mccracken on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alasdair Campbell on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alasdair Campbell on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Alexr Mcallister & Mckechnie on 12 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 28 April 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 28 April 2009 (6 pages)
26 February 2009Return made up to 25/02/09; full list of members (11 pages)
26 February 2009Return made up to 25/02/09; full list of members (11 pages)
16 December 2008Total exemption small company accounts made up to 28 April 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 28 April 2008 (6 pages)
6 March 2008Return made up to 25/02/08; full list of members (12 pages)
6 March 2008Return made up to 25/02/08; full list of members (12 pages)
15 November 2007Total exemption small company accounts made up to 28 April 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 28 April 2007 (6 pages)
12 March 2007Return made up to 25/02/07; full list of members (9 pages)
12 March 2007Return made up to 25/02/07; full list of members (9 pages)
12 February 2007Total exemption small company accounts made up to 28 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 28 April 2006 (6 pages)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Return made up to 25/02/06; no change of members (8 pages)
14 March 2006Return made up to 25/02/06; no change of members (8 pages)
22 February 2006Total exemption small company accounts made up to 28 April 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 28 April 2005 (6 pages)
11 April 2005Return made up to 25/02/05; full list of members (12 pages)
11 April 2005Return made up to 25/02/05; full list of members (12 pages)
17 February 2005Total exemption small company accounts made up to 28 April 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 28 April 2004 (6 pages)
25 March 2004Return made up to 25/02/04; no change of members (8 pages)
25 March 2004Return made up to 25/02/04; no change of members (8 pages)
25 February 2004Total exemption small company accounts made up to 28 April 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 28 April 2003 (6 pages)
17 March 2003Return made up to 25/02/03; no change of members (8 pages)
17 March 2003Return made up to 25/02/03; no change of members (8 pages)
2 March 2003Total exemption small company accounts made up to 28 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 28 April 2002 (6 pages)
12 April 2002Return made up to 25/02/02; full list of members (10 pages)
12 April 2002Return made up to 25/02/02; full list of members (10 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 28 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 28 April 2001 (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 28 April 2000 (6 pages)
1 March 2001Return made up to 25/02/01; no change of members (5 pages)
1 March 2001Return made up to 25/02/01; no change of members (5 pages)
1 March 2001Accounts for a small company made up to 28 April 2000 (6 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Return made up to 25/02/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Return made up to 25/02/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
24 February 2000Accounts for a small company made up to 28 April 1999 (6 pages)
24 February 2000Accounts for a small company made up to 28 April 1999 (6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Return made up to 25/02/99; full list of members (8 pages)
8 March 1999Return made up to 25/02/99; full list of members (8 pages)
12 February 1999Accounts for a small company made up to 28 April 1998 (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 28 April 1998 (6 pages)
12 February 1999Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
25 February 1998Return made up to 25/02/98; change of members (8 pages)
25 February 1998Return made up to 25/02/98; change of members (8 pages)
25 February 1998Accounts for a small company made up to 28 April 1997 (4 pages)
25 February 1998Accounts for a small company made up to 28 April 1997 (4 pages)
24 February 1997Return made up to 25/02/97; no change of members (8 pages)
24 February 1997Accounts for a small company made up to 28 April 1996 (4 pages)
24 February 1997Return made up to 25/02/97; no change of members (8 pages)
24 February 1997Accounts for a small company made up to 28 April 1996 (4 pages)
23 February 1996Return made up to 25/02/96; full list of members (8 pages)
23 February 1996Accounts for a small company made up to 28 April 1995 (4 pages)
23 February 1996Return made up to 25/02/96; full list of members (8 pages)
23 February 1996Accounts for a small company made up to 28 April 1995 (4 pages)