Davidson's Mains
Edinburgh
EH4 5BP
Scotland
Secretary Name | Prof Alexander Blair McDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 1996(2 weeks after company formation) |
Appointment Duration | 22 years, 11 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court, 3 Quality Street Davidson's Mains Edinburgh EH4 5BP Scotland |
Director Name | Mrs Jane Alexandra Flavell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 29 January 2019) |
Role | Home Economist |
Country of Residence | Scotland |
Correspondence Address | Q Court, 3 Quality Street Davidson's Mains Edinburgh EH4 5BP Scotland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.strathmartintrust.org |
---|---|
Telephone | 01334 478644 |
Telephone region | St Andrews |
Registered Address | Q Court, 3 Quality Street Davidson's Mains Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Jane Alexandra Flavell 50.00% Ordinary |
---|---|
1 at £1 | Mr Ronald Gordon Flavell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73 |
Current Liabilities | £75 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
27 October 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
---|---|
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
20 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
21 March 2010 | Secretary's details changed for Professor Alexander Blair Mcdougall on 20 March 2010 (1 page) |
21 March 2010 | Director's details changed for Mr Ronald Gordon Flavell on 20 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Jane Alexandra Flavell on 20 March 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
16 April 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
27 March 2007 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
17 May 2005 | Return made up to 21/02/05; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
30 May 2003 | Return made up to 21/02/03; full list of members
|
1 July 2002 | Registered office changed on 01/07/02 from: 18 alva street edinburgh midlothian EH2 4QN (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
30 March 2002 | Return made up to 21/02/02; full list of members
|
3 January 2002 | Registered office changed on 03/01/02 from: hattonburn house milnathort kinross-shire KY13 7SA (1 page) |
21 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2001 | Return made up to 21/02/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 May 2000 (3 pages) |
7 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2000 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (4 pages) |
28 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
12 May 1999 | Return made up to 21/02/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
13 May 1998 | Return made up to 21/02/98; no change of members (4 pages) |
15 April 1997 | Return made up to 21/02/97; full list of members (6 pages) |
8 March 1996 | New secretary appointed (2 pages) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Registered office changed on 08/03/96 from: 89 caiyside edinburgh EH10 7HR (1 page) |
8 March 1996 | Secretary resigned (1 page) |
21 February 1996 | Incorporation (14 pages) |