Company NameStrathmore Heritage Homes Limited
Company StatusDissolved
Company NumberSC252407
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date1 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJames David Drummond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBaldowrie Gate Lodge
Kettins
Coupar Angus
Perthshire
PH13 9JT
Scotland
Secretary NameChristine Elizabeth Catherine Drummond
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBaldowrie Gate Lodge
Kettins
Coupar Angus
Perthshire
PH13 9JT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atholl Crescent
Perth
Perthshire
PH1 5NG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £1Strathmore Heritage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£534,136
Cash£10
Current Liabilities£474,117

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
24 December 2014Application to strike the company off the register (3 pages)
24 December 2014Application to strike the company off the register (3 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2014Annual return made up to 7 July 2013
Statement of capital on 2014-06-04
  • GBP 2
(14 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 June 2014Administrative restoration application (3 pages)
4 June 2014Administrative restoration application (3 pages)
4 June 2014Annual return made up to 7 July 2013
Statement of capital on 2014-06-04
  • GBP 2
(14 pages)
4 June 2014Annual return made up to 7 July 2013
Statement of capital on 2014-06-04
  • GBP 2
(14 pages)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 August 2012Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 April 2012 (2 pages)
21 August 2012Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 April 2012 (2 pages)
21 August 2012Director's details changed for James David Drummond on 12 April 2012 (2 pages)
21 August 2012Director's details changed for James David Drummond on 12 April 2012 (2 pages)
29 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
29 June 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
12 July 2011Director's details changed for James David Drummond on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for James David Drummond on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 July 2011 (2 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Christine Elizabeth Catherine Drummond on 12 July 2011 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 July 2009Return made up to 07/07/09; no change of members (4 pages)
23 July 2009Return made up to 07/07/09; no change of members (4 pages)
9 July 2009Director's change of particulars / james drummond / 01/06/2009 (1 page)
9 July 2009Secretary's change of particulars / christine drummond / 01/06/2009 (1 page)
9 July 2009Secretary's change of particulars / christine drummond / 01/06/2009 (1 page)
9 July 2009Director's change of particulars / james drummond / 01/06/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from willow house, 6 st andrews street, alyth tayside PH11 8AT (1 page)
4 June 2009Registered office changed on 04/06/2009 from willow house, 6 st andrews street, alyth tayside PH11 8AT (1 page)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 January 2009Return made up to 07/07/08; full list of members (11 pages)
5 January 2009Return made up to 07/07/08; full list of members (11 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Partic of mort/charge * (3 pages)
11 January 2008Partic of mort/charge * (3 pages)
30 July 2007Return made up to 07/07/07; full list of members (6 pages)
30 July 2007Return made up to 07/07/07; full list of members (6 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 March 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
8 December 2006Partic of mort/charge * (3 pages)
4 October 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2006Ad 01/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 January 2006Partic of mort/charge * (3 pages)
9 January 2006Partic of mort/charge * (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 June 2005Return made up to 07/07/05; no change of members (6 pages)
29 June 2005Return made up to 07/07/05; no change of members (6 pages)
22 April 2005Dec mort/charge release * (2 pages)
22 April 2005Dec mort/charge release * (2 pages)
3 August 2004Return made up to 07/07/04; full list of members (6 pages)
3 August 2004Return made up to 07/07/04; full list of members (6 pages)
1 February 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 February 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
15 November 2003Partic of mort/charge * (5 pages)
15 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (6 pages)
6 September 2003Partic of mort/charge * (6 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)