Company NameStrada Developments Limited
Company StatusActive
Company NumberSC235707
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catriona Douglas
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Gavin William Hamilton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
South Castle Drive
Dunfermline
Fife
KY11 8NX
Scotland
Director NameMr Scott Anthony Varley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6&9 Tallys End
Barlborough
Chesterfield
SW3 4WP
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 2, Mariner Court Peel Avenue
Durkar
Wakefield
WF4 3FL
Secretary NameMrs Omolola Olutomilayo Adedoyin
StatusCurrent
Appointed07 July 2023(20 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Bucks
HP12 3NR
Director NameMr David Jonathan Knight
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Margaret Rose Crescent
Edinburgh
EH10 7EZ
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Primrose Bank Road
Edinburgh
Midlothian
EH5 3JF
Scotland
Director NameMr Alexander Anderson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2006)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address34 Ledcameroch Gardens
Dunblane
Perthshire
FK15 0GZ
Scotland
Director NameDavid Murray Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2004)
RoleSurveyor
Correspondence Address9 Kirklands Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Director NameKenneth Douglas Haldane
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2004)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Victoria Road
Paisley
Renfrewshire
PA2 9PT
Scotland
Director NameMr David Gaffney
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(11 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFk14
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed12 August 2003(11 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameDavid Samuel Kennedy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2005)
RoleCivil Servant
Correspondence Address1 Glebe Gardens
Edinburgh
EH12 7SG
Scotland
Director NameSteven Fowler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(2 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 May 2015)
RoleRegional Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Big Brigs Way
Newtongrange
Midlothian
EH22 4DG
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Secretary NameCaterina De Feo
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address42 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BP
Director NameKeith Richard Douglas
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage Castlehill
Main Street
Kippen
Stirlingshire
FK8 3DN
Scotland
Director NameJoanne May Macleod
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2009)
RoleRegional Finance Director
Correspondence Address23/3 Silvermills
Edinburgh
EH3 5BF
Scotland
Director NameJim McGowan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(4 years, 6 months after company formation)
Appointment Duration6 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address66 Mulben Crescent
Glasgow
Lanarkshire
G53 7EH
Scotland
Director NameThomas Crawford Copstick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(5 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 July 2008)
RoleCompany Director
Correspondence Address227 B Glasgow Road
Ralston
Paisley
Renfrewshire
PA1 3JR
Scotland
Secretary NameMr James John Jordan
NationalityBritish
StatusResigned
Appointed12 November 2007(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House
2 Church Lane
Stanford On Avon
Northamptonshire
NN6 6JP
Secretary NameMr Peter Anthony Carr
NationalityBritish
StatusResigned
Appointed15 April 2008(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxfoot House South Luffenham
Rutland
LE15 8NP
Director NameMr Angus Iain Macleod
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Fereneze Avenue
Clarkston
Glasgow
G76 7RX
Scotland
Director NameWilliam Rae Burns
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 26 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Barnton Grove
Barnton
Edinburgh
EH4 6EJ
Scotland
Secretary NameColin Richard Clapham
StatusResigned
Appointed01 January 2009(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressHomestead Scotland Street
Stoke By Nayland
Colchester
Essex
CO6 4QF
Director NameMr Simon Christopher Brown
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fulford Steading
Penicuik
Edinburgh
EH26 0PG
Scotland
Director NameKaren Jean Armstrong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beechmount Park
Edinburgh
EH12 5YT
Scotland
Director NameJames McLellan Kirkpatrick
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cardowan Road
Stepps
Glasgow
Lanarkshire
G33 6HJ
Scotland
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed01 December 2009(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(7 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRegency House Crossgates Road
Halbeath
Dunfermline
Fife
KY11 7EG
Scotland
Secretary NameColin Richard Clapham
StatusResigned
Appointed16 January 2012(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NamePeter Stuart Matthews
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaylor Wimpey Uk Limited 1 Masterton Park
Dunfermline
KY11 8NX
Scotland
Director NameMr Ian Scott Drummond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(16 years, 4 months after company formation)
Appointment Duration10 months (resigned 17 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Masterton Park
Dumfermline
Fife
KY11 8NX
Scotland
Secretary NameMiss Katherine Elizabeth Hindmarsh
StatusResigned
Appointed18 December 2018(16 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 2023)
RoleCompany Director
Correspondence AddressGate House Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Director NameMitreshelf Directors Limited (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Secretary NameBishops (Corporation)
StatusResigned
Appointed21 August 2002(same day as company formation)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitewww.tamda.org

Location

Registered AddressUnit C, Ground Floor, Cirrus Glasgow Airport Business Park
Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£4,857,704
Gross Profit£1,201,059
Net Worth£10,673,804
Cash£4,448,205
Current Liabilities£530,488

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month from now)

Charges

25 August 2003Delivered on: 29 August 2003
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former east pilton works, pilton drive, edinburgh MID10930 MID34694.
Outstanding
11 August 2003Delivered on: 12 August 2003
Persons entitled: Taylor Woodrow Developments Limited

Classification: Bond & floating charge
Secured details: All sums due in terms of the facility letter dated 18 july 2003.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 August 2003Delivered on: 29 August 2003
Satisfied on: 24 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former east pilton works, pilton drive, edinburgh MID10930 MID34694.
Fully Satisfied
11 August 2003Delivered on: 12 August 2003
Satisfied on: 24 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 2002Delivered on: 23 December 2002
Satisfied on: 30 March 2012
Persons entitled: Va Tech Properties (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of east pilton works, edinburgh--title number MID34097 and MID10930.
Fully Satisfied

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
11 July 2023Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 7 July 2023 (1 page)
11 July 2023Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 7 July 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Giles Henry Sharp as a director on 3 November 2022 (1 page)
3 November 2022Appointment of Mr Richard Paul Stenhouse as a director on 3 November 2022 (2 pages)
26 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
14 May 2021Termination of appointment of Colin Edward Lewis as a director on 14 May 2021 (1 page)
14 May 2021Appointment of Mr Scott Anthony Varley as a director on 14 May 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
20 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 October 2019Termination of appointment of Ian Scott Drummond as a director on 17 October 2019 (1 page)
17 October 2019Appointment of Mr Gavin William Hamilton as a director on 17 October 2019 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
11 March 2019Appointment of Mrs Catriona Douglas as a director on 18 December 2018 (2 pages)
8 January 2019Termination of appointment of Colin Richard Clapham as a secretary on 18 December 2018 (1 page)
8 January 2019Appointment of Mr Ian Scott Drummond as a director on 18 December 2018 (2 pages)
8 January 2019Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 18 December 2018 (2 pages)
8 January 2019Termination of appointment of Graeme Smith as a director on 18 December 2018 (1 page)
8 January 2019Appointment of Mr Giles Henry Sharp as a director on 18 December 2018 (2 pages)
8 January 2019Termination of appointment of Karen Jean Armstrong as a director on 18 December 2018 (1 page)
8 January 2019Termination of appointment of Keith Richard Douglas as a director on 18 December 2018 (1 page)
7 December 2018Accounts for a small company made up to 31 December 2017 (17 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 31 December 2016 (14 pages)
21 November 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 June 2017Termination of appointment of Peter Stuart Matthews as a director on 30 April 2017 (1 page)
1 June 2017Termination of appointment of Peter Stuart Matthews as a director on 30 April 2017 (1 page)
30 March 2017Appointment of Graeme Smith as a director on 9 September 2016 (2 pages)
30 March 2017Appointment of Graeme Smith as a director on 9 September 2016 (2 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 January 2017Full accounts made up to 31 December 2015 (17 pages)
20 January 2017Full accounts made up to 31 December 2015 (17 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(8 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(8 pages)
19 November 2015Appointment of Peter Stuart Matthews as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Simon Christopher Brown as a director on 19 November 2015 (1 page)
19 November 2015Appointment of Peter Stuart Matthews as a director on 19 November 2015 (2 pages)
19 November 2015Termination of appointment of Simon Christopher Brown as a director on 19 November 2015 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 June 2015Termination of appointment of Steven Fowler as a director on 29 May 2015 (1 page)
5 June 2015Termination of appointment of Steven Fowler as a director on 29 May 2015 (1 page)
16 April 2015Director's details changed for Simon Christopher Brown on 16 April 2015 (2 pages)
16 April 2015Director's details changed for Simon Christopher Brown on 16 April 2015 (2 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(9 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(9 pages)
31 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(9 pages)
18 August 2014Full accounts made up to 31 December 2013 (14 pages)
18 August 2014Full accounts made up to 31 December 2013 (14 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(9 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(9 pages)
17 September 2013Accounts made up to 31 December 2012 (15 pages)
17 September 2013Accounts made up to 31 December 2012 (15 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (9 pages)
2 July 2012Accounts made up to 31 December 2011 (15 pages)
2 July 2012Accounts made up to 31 December 2011 (15 pages)
25 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (9 pages)
30 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
30 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
24 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
23 January 2012Appointment of Colin Richard Clapham as a secretary (2 pages)
23 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
23 January 2012Termination of appointment of Karen Atterbury as a secretary (1 page)
23 January 2012Appointment of Colin Richard Clapham as a secretary (2 pages)
5 September 2011Accounts made up to 31 December 2010 (15 pages)
5 September 2011Accounts made up to 31 December 2010 (15 pages)
5 August 2011Termination of appointment of James Kirkpatrick as a director (1 page)
5 August 2011Termination of appointment of James Kirkpatrick as a director (1 page)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
30 March 2011Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (10 pages)
24 September 2010Appointment of Mr Colin Edward Lewis as a director (3 pages)
24 September 2010Termination of appointment of David Gaffney as a director (2 pages)
24 September 2010Appointment of Mr Colin Edward Lewis as a director (3 pages)
24 September 2010Termination of appointment of David Gaffney as a director (2 pages)
23 September 2010Accounts made up to 31 December 2009 (16 pages)
23 September 2010Accounts made up to 31 December 2009 (16 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
12 February 2010Termination of appointment of Angus Macleod as a director (1 page)
12 February 2010Termination of appointment of Angus Macleod as a director (1 page)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of a secretary (1 page)
1 December 2009Appointment of Karen Lorraine Atterbury as a secretary (1 page)
1 December 2009Termination of appointment of a secretary (1 page)
5 November 2009Accounts made up to 31 December 2008 (16 pages)
5 November 2009Accounts made up to 31 December 2008 (16 pages)
27 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 September 2009Registered office changed on 04/09/2009 from 2 garbett road kirkton campus livingston EH54 7DL (1 page)
4 September 2009Registered office changed on 04/09/2009 from 2 garbett road kirkton campus livingston EH54 7DL (1 page)
8 July 2009Director appointed james mclellan kirkpatrick (2 pages)
8 July 2009Director appointed james mclellan kirkpatrick (2 pages)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009 (1 page)
19 May 2009Director's change of particulars / david gaffney / 20/04/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/11/2023 under section 1088 of the Companies Act 2006
(1 page)
28 April 2009Director appointed karen jean armstrong (1 page)
28 April 2009Director appointed karen jean armstrong (1 page)
27 April 2009Appointment terminated director joanne macleod (1 page)
27 April 2009Appointment terminated director joanne macleod (1 page)
17 April 2009Director appointed simon christopher brown (1 page)
17 April 2009Appointment terminated director william burns (1 page)
17 April 2009Director appointed simon christopher brown (1 page)
17 April 2009Appointment terminated director william burns (1 page)
9 March 2009Return made up to 01/03/09; full list of members (5 pages)
9 March 2009Return made up to 01/03/09; full list of members (5 pages)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
19 January 2009Secretary's change of particulars / colin clapham / 19/01/2009 (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
2 January 2009Appointment terminated secretary peter carr (1 page)
2 January 2009Secretary appointed colin richard clapham (1 page)
9 October 2008Director appointed angus macleod (1 page)
9 October 2008Director appointed angus macleod (1 page)
8 October 2008Accounts made up to 31 December 2007 (16 pages)
8 October 2008Accounts made up to 31 December 2007 (16 pages)
22 August 2008Director appointed william rae burns (1 page)
22 August 2008Director appointed william rae burns (1 page)
20 August 2008Appointment terminated director thomas crawford copstick (1 page)
20 August 2008Appointment terminated director thomas crawford copstick (1 page)
23 June 2008Appointment terminated director david knight (1 page)
23 June 2008Appointment terminated director david knight (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Secretary appointed peter anthony carr (1 page)
8 May 2008Appointment terminated secretary james jordan (1 page)
8 May 2008Appointment terminated secretary james jordan (1 page)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
28 March 2008Director appointed thomas crawford copstick (1 page)
28 March 2008Director appointed thomas crawford copstick (1 page)
28 March 2008Appointment terminated director jim mcgowan (1 page)
28 March 2008Appointment terminated director jim mcgowan (1 page)
28 March 2008Return made up to 01/03/08; full list of members (5 pages)
29 February 2008Director's change of particulars / joanne bell / 08/12/2007 (1 page)
29 February 2008Director's change of particulars / joanne bell / 08/12/2007 (1 page)
4 January 2008New secretary appointed (2 pages)
4 January 2008New secretary appointed (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Accounts made up to 31 December 2006 (16 pages)
8 August 2007Accounts made up to 31 December 2006 (16 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
22 March 2007Return made up to 01/03/07; full list of members (3 pages)
22 March 2007Return made up to 01/03/07; full list of members (3 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
16 August 2006Accounts made up to 31 December 2005 (16 pages)
16 August 2006Accounts made up to 31 December 2005 (16 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
16 March 2006Return made up to 01/03/06; full list of members (3 pages)
16 March 2006Return made up to 01/03/06; full list of members (3 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005New secretary appointed (2 pages)
3 June 2005Accounts made up to 31 December 2004 (15 pages)
3 June 2005Accounts made up to 31 December 2004 (15 pages)
14 March 2005Return made up to 01/03/05; full list of members (8 pages)
14 March 2005Return made up to 01/03/05; full list of members (8 pages)
28 January 2005New director appointed (3 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (3 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
18 June 2004Accounts made up to 31 December 2003 (15 pages)
18 June 2004Accounts made up to 31 December 2003 (15 pages)
2 June 2004New director appointed (3 pages)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Director resigned (1 page)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2004Return made up to 01/03/04; full list of members (8 pages)
15 March 2004Return made up to 01/03/04; full list of members (8 pages)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
24 September 2003Return made up to 21/08/03; full list of members (8 pages)
24 September 2003Return made up to 21/08/03; full list of members (8 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
22 August 2003Alterations to a floating charge (10 pages)
22 August 2003Alterations to a floating charge (10 pages)
22 August 2003Alterations to a floating charge (10 pages)
22 August 2003Alterations to a floating charge (10 pages)
13 August 2003Registered office changed on 13/08/03 from: 2 blythswood square glasgow G2 4AD (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Registered office changed on 13/08/03 from: 2 blythswood square glasgow G2 4AD (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Ad 18/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 2003Ad 18/07/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
7 July 2003Memorandum and Articles of Association (5 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2003Memorandum and Articles of Association (5 pages)
7 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003New director appointed (2 pages)
12 February 2003Company name changed mitreshelf 337 LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed mitreshelf 337 LIMITED\certificate issued on 12/02/03 (2 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
18 December 2002Director resigned (1 page)
18 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 December 2002Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002Ad 11/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2002Incorporation (18 pages)
21 August 2002Incorporation (18 pages)