Company NameStrathblane Developments Limited
DirectorsAshok Kumar Bains and Permjit Gosal
Company StatusActive
Company NumberSC249217
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Ashok Kumar Bains
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(1 year, 12 months after company formation)
Appointment Duration19 years
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMrs Permjit Gosal
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(18 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleGovernment
Country of ResidenceScotland
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr John Henry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleBuilder
Correspondence AddressBallochan Lodge
Mugdock, Milngavie
Glasgow
G62 8EJ
Scotland
Secretary NameFiona Henry
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleAdministrator
Correspondence AddressLodge Nursery Mugdock
Milngavie
Glasgow
G62 8EJ
Scotland
Director NameMr Wasim Anwar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(10 years after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Eagle Street
Glasgow
G4 9XA
Scotland
ConstituencyGlasgow North East
WardCanal
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Wasim Anwar
99.00%
Ordinary
1 at £1Ashok Bains
1.00%
Ordinary

Financials

Year2014
Net Worth£172,528
Cash£2,738
Current Liabilities£180,308

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 Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Charges

22 February 2019Delivered on: 2 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, greenhill industrial estate, coatbridge.
Outstanding
25 September 2007Delivered on: 3 October 2007
Persons entitled: Banks Property Development Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, greenhill industrial estate, coatbridge LAN184453.
Outstanding
12 January 2006Delivered on: 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waste management site at unit 1 greenhill industrial estate, coatbridge, lanarkshire LAN184453.
Outstanding
10 December 2005Delivered on: 16 December 2005
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 May 2022Appointment of Mrs Permjit Gosal as a director on 4 May 2022 (2 pages)
8 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Change of details for Mr Ashok Kumar Bains as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Ashok Kumar Bains on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Fiona Henry as a secretary on 25 February 2019 (1 page)
2 March 2019Registration of charge SC2492170004, created on 22 February 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Termination of appointment of Wasim Anwar as a director on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Termination of appointment of Wasim Anwar as a director on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
13 February 2014Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 2 Fitzroy Place Glasgow G3 7RH on 13 February 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 12 May 2013 (16 pages)
3 June 2013Appointment of Mr Wasim Anwar as a director (2 pages)
3 June 2013Appointment of Mr Wasim Anwar as a director (2 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013.
(5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013.
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
14 September 2011Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 14 September 2011 (2 pages)
14 September 2011Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 14 September 2011 (2 pages)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Ashok Bains on 12 May 2010 (2 pages)
13 August 2010Director's details changed for Ashok Bains on 12 May 2010 (2 pages)
13 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of John Henry as a director (2 pages)
10 August 2010Termination of appointment of John Henry as a director (2 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 12 May 2009 with a full list of shareholders (4 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Return made up to 12/05/08; full list of members; amend (10 pages)
20 April 2009Return made up to 12/05/08; full list of members; amend (10 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2008Director's change of particulars / john henry / 13/05/2007 (1 page)
18 September 2008Secretary's change of particulars / fiona henry / 13/05/2007 (1 page)
18 September 2008Return made up to 12/05/08; full list of members (3 pages)
18 September 2008Director's change of particulars / john henry / 13/05/2007 (1 page)
18 September 2008Secretary's change of particulars / fiona henry / 13/05/2007 (1 page)
18 September 2008Return made up to 12/05/08; full list of members (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
23 May 2007Return made up to 12/05/07; full list of members (7 pages)
23 May 2007Return made up to 12/05/07; full list of members (7 pages)
15 January 2007Return made up to 12/05/06; full list of members (7 pages)
15 January 2007Return made up to 12/05/06; full list of members (7 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
27 May 2005Return made up to 12/05/05; full list of members (6 pages)
27 May 2005Return made up to 12/05/05; full list of members (6 pages)
20 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 12/05/04; full list of members (6 pages)
27 May 2004Return made up to 12/05/04; full list of members (6 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Secretary's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
29 August 2003Secretary's particulars changed (1 page)
7 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
12 May 2003Incorporation (16 pages)
12 May 2003Incorporation (16 pages)