Company NameStratton Consultancy Services Limited
DirectorsBrian David Laughland and Tracy Anne Louise Laughland
Company StatusActive
Company NumberSC115108
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian David Laughland
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressWindyridge, 7 Braid Hills Avenue
Edinburgh
Lothian
EH10 6LQ
Scotland
Director NameMiss Tracy Anne Louise Laughland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration33 years, 10 months
RoleRetailer
Country of ResidenceScotland
Correspondence Address22 Pentland Drive
Edinburgh
Midlothian
EH10 6PX
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed13 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameHugh William Laughland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 20 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Easter Ferrygate Park
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameLouise Osborne Laughland
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 26 July 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Easter Ferrygate Park
North Berwick
East Lothian
EH39 5DB
Scotland
Secretary NameLouise Osborne Laughland
NationalityBritish
StatusResigned
Appointed14 June 1990(1 year, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Easter Ferrygate Park
North Berwick
East Lothian
EH39 5DB
Scotland

Location

Registered Address7 Braid Hills Avenue
Edinburgh
EH10 6LQ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2013
Net Worth£128,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

4 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
20 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Termination of appointment of Louise Osborne Laughland as a secretary on 26 July 2018 (1 page)
12 June 2019Termination of appointment of Louise Osborne Laughland as a director on 26 July 2018 (1 page)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
10 June 2019Registered office address changed from 7 7 Braid Hills Avenue Edinburgh Midlothian EH10 6LQ Scotland to 7 Braid Hills Avenue Edinburgh EH10 6LQ on 10 June 2019 (1 page)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Change of details for Mr Brian David Laughland as a person with significant control on 18 May 2018 (2 pages)
7 June 2018Registered office address changed from 6 Easter Ferrygate Park North Berwick East Lothian EH39 5DB to 7 7 Braid Hills Avenue Edinburgh Midlothian EH10 6LQ on 7 June 2018 (1 page)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Notification of Brian David Laughland as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Brian David Laughland as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Brian David Laughland as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
16 February 2017Termination of appointment of Hugh William Laughland as a director on 20 January 2017 (2 pages)
16 February 2017Termination of appointment of Hugh William Laughland as a director on 20 January 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(7 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(7 pages)
22 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
27 June 2011Director's details changed for Louise Osborne Laughland on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
27 June 2011Director's details changed for Hugh William Laughland on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
27 June 2011Director's details changed for Hugh William Laughland on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Tracy Ann Louise Laughland on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
27 June 2011Director's details changed for Tracy Ann Louise Laughland on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Louise Osborne Laughland on 27 June 2011 (2 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (15 pages)
2 July 2009Return made up to 04/06/09; full list of members (10 pages)
2 July 2009Director's change of particulars / tracy laughland / 31/10/2008 (1 page)
2 July 2009Director's change of particulars / tracy laughland / 31/10/2008 (1 page)
2 July 2009Return made up to 04/06/09; full list of members (10 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2008Return made up to 04/06/08; no change of members (8 pages)
26 June 2008Return made up to 04/06/08; no change of members (8 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2007Return made up to 04/06/07; no change of members (8 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 June 2007Return made up to 04/06/07; no change of members (8 pages)
21 September 2006Registered office changed on 21/09/06 from: c/o partymania 30 west nicolson street edinburgh EH8 9DD (1 page)
21 September 2006Registered office changed on 21/09/06 from: c/o partymania 30 west nicolson street edinburgh EH8 9DD (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Return made up to 04/06/04; full list of members (8 pages)
10 June 2004Return made up to 04/06/04; full list of members (8 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 June 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
24 June 2002Return made up to 14/06/02; full list of members (9 pages)
24 June 2002Return made up to 14/06/02; full list of members (9 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
10 July 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 June 2001Return made up to 14/06/01; full list of members (8 pages)
19 June 2001Return made up to 14/06/01; full list of members (8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Registered office changed on 15/11/00 from: 152 bath street glasgow G2 4TB (1 page)
15 November 2000Registered office changed on 15/11/00 from: 152 bath street glasgow G2 4TB (1 page)
13 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 June 1999Return made up to 14/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Return made up to 14/06/98; full list of members (6 pages)
16 June 1998Return made up to 14/06/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
25 June 1996Return made up to 14/06/96; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (11 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (11 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)
20 June 1995Return made up to 14/06/95; full list of members (6 pages)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1989Memorandum and Articles of Association (19 pages)
23 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 March 1989Memorandum and Articles of Association (19 pages)
13 December 1988Incorporation (24 pages)
13 December 1988Incorporation (24 pages)