Company NameStrathgryffe Limited
Company StatusActive
Company NumberSC263231
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Lesley-Anne Patrick
StatusCurrent
Appointed08 January 2020(15 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMr Alan William Frizzell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMs Heather Jo-Anne McKinlay
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(19 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameMs Catherine Margaret Bell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(19 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
Director NameJames William Dinsmore
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleChartered Quantity Surveyor
Correspondence Address5 Kelvin Court
Great Western Road
Glasgow
G12 0AB
Scotland
Director NameMr William Harkness
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Robert Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRannoch Gryffe Road
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Director NameRobin Wright Wilson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressRossall
Gryffe Road
Kilmacolm
PA13 4AZ
Scotland
Secretary NameFraser William MacDonald
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Annan Avenue
East Kilbride
Glasgow
Lanarkshire
G75 8XP
Scotland
Director NameMr Roger Charles Mills
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Kenneth James Winter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Hugh William Walker
NationalityBritish
StatusResigned
Appointed27 February 2009(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Gordon Fraser
StatusResigned
Appointed20 September 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2013)
RoleCompany Director
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Thomas Alexander Scholes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Donald James McRae
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(8 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMiss Hazel Cummings
StatusResigned
Appointed17 August 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Secretary NameMr Christopher Harwood
StatusResigned
Appointed01 January 2017(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMrs Sheila Anne Gillies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2018(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2020)
RoleMusic Teacher
Country of ResidenceScotland
Correspondence AddressHead Office, Quarriers
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameProf Michael Greaves
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(16 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2023)
RoleUniversity Vice Principal
Country of ResidenceScotland
Correspondence AddressQuarriers Head Office 20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland

Contact

Telephone01505 614350
Telephone regionJohnstone

Location

Registered AddressQuarriers Head Office
20 St. Kenneth Drive
Glasgow
G51 4QD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,110
Net Worth£9,552
Cash£198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

5 December 2023Appointment of Ms Catherine Margaret Bell as a director on 4 December 2023 (2 pages)
5 December 2023Appointment of Mr Hikmat Adal as a director on 4 December 2023 (2 pages)
5 December 2023Appointment of Ms Heather Jo-Anne Mckinlay as a director on 4 December 2023 (2 pages)
5 December 2023Termination of appointment of Michael Greaves as a director on 4 December 2023 (1 page)
16 November 2023Accounts for a small company made up to 31 March 2023 (15 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 November 2022Accounts for a small company made up to 31 March 2022 (15 pages)
30 March 2022Registered office address changed from Head Office, Quarriers Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX to Quarriers Head Office 20 st. Kenneth Drive Glasgow G51 4QD on 30 March 2022 (1 page)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
17 September 2021Accounts for a small company made up to 31 March 2021 (15 pages)
22 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 March 2020 (12 pages)
30 April 2020Appointment of Mr Alan William Frizzell as a director on 30 April 2020 (2 pages)
30 April 2020Appointment of Professor Michael Greaves as a director on 30 April 2020 (2 pages)
30 April 2020Termination of appointment of Sheila Anne Gillies as a director on 30 April 2020 (1 page)
30 April 2020Termination of appointment of Thomas Alexander Scholes as a director on 30 April 2020 (1 page)
16 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Christopher Harwood as a secretary on 8 January 2020 (1 page)
17 January 2020Appointment of Mrs Lesley-Anne Patrick as a secretary on 8 January 2020 (2 pages)
31 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
27 September 2018Appointment of Mrs Sheila Anne Gillies as a director on 27 August 2018 (2 pages)
27 September 2018Termination of appointment of Donald James Mcrae as a director on 1 September 2018 (1 page)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (12 pages)
4 October 2017Full accounts made up to 31 March 2017 (12 pages)
28 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
11 January 2017Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page)
11 January 2017Appointment of Mr Christopher Harwood as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Hazel Cummings as a secretary on 1 January 2017 (1 page)
16 September 2016Full accounts made up to 31 March 2016 (12 pages)
16 September 2016Full accounts made up to 31 March 2016 (12 pages)
10 February 2016Annual return made up to 10 February 2016 no member list (3 pages)
10 February 2016Annual return made up to 10 February 2016 no member list (3 pages)
9 September 2015Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages)
9 September 2015Appointment of Miss Hazel Cummings as a secretary on 17 August 2015 (2 pages)
8 September 2015Full accounts made up to 31 March 2015 (12 pages)
8 September 2015Full accounts made up to 31 March 2015 (12 pages)
3 March 2015Annual return made up to 10 February 2015 no member list (2 pages)
3 March 2015Annual return made up to 10 February 2015 no member list (2 pages)
27 November 2014Full accounts made up to 31 March 2014 (12 pages)
27 November 2014Full accounts made up to 31 March 2014 (12 pages)
28 April 2014Annual return made up to 10 February 2014 no member list (2 pages)
28 April 2014Annual return made up to 10 February 2014 no member list (2 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
24 December 2013Full accounts made up to 31 March 2013 (12 pages)
27 August 2013Termination of appointment of Gordon Fraser as a secretary (1 page)
27 August 2013Termination of appointment of Gordon Fraser as a secretary (1 page)
21 February 2013Annual return made up to 10 February 2013 no member list (3 pages)
21 February 2013Appointment of Mr Donald James Mcrae as a director (2 pages)
21 February 2013Appointment of Mr Donald James Mcrae as a director (2 pages)
21 February 2013Annual return made up to 10 February 2013 no member list (3 pages)
3 September 2012Full accounts made up to 31 March 2012 (12 pages)
3 September 2012Full accounts made up to 31 March 2012 (12 pages)
29 August 2012Termination of appointment of William Harkness as a director (1 page)
29 August 2012Termination of appointment of William Harkness as a director (1 page)
2 March 2012Annual return made up to 10 February 2012 no member list (2 pages)
2 March 2012Appointment of Mr Thomas Alexander Scholes as a director (2 pages)
2 March 2012Termination of appointment of Roger Mills as a director (1 page)
2 March 2012Termination of appointment of Roger Mills as a director (1 page)
2 March 2012Appointment of Mr Gordon Fraser as a secretary (1 page)
2 March 2012Appointment of Mr Thomas Alexander Scholes as a director (2 pages)
2 March 2012Annual return made up to 10 February 2012 no member list (2 pages)
2 March 2012Appointment of Mr Gordon Fraser as a secretary (1 page)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
26 September 2011Full accounts made up to 31 March 2011 (12 pages)
23 February 2011Annual return made up to 10 February 2011 no member list (2 pages)
23 February 2011Annual return made up to 10 February 2011 no member list (2 pages)
15 October 2010Termination of appointment of Hugh Walker as a secretary (1 page)
15 October 2010Termination of appointment of Hugh Walker as a secretary (1 page)
29 September 2010Full accounts made up to 31 March 2010 (12 pages)
29 September 2010Full accounts made up to 31 March 2010 (12 pages)
8 September 2010Termination of appointment of Kenneth Winter as a director (1 page)
8 September 2010Termination of appointment of Kenneth Winter as a director (1 page)
19 February 2010Director's details changed for Kenneth James Winter on 10 February 2010 (2 pages)
19 February 2010Director's details changed for Roger Charles Mills on 10 February 2010 (2 pages)
19 February 2010Secretary's details changed for Hugh William Walker on 10 February 2010 (1 page)
19 February 2010Director's details changed for William Harkness on 10 February 2010 (2 pages)
19 February 2010Director's details changed for Roger Charles Mills on 10 February 2010 (2 pages)
19 February 2010Secretary's details changed for Hugh William Walker on 10 February 2010 (1 page)
19 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
19 February 2010Director's details changed for William Harkness on 10 February 2010 (2 pages)
19 February 2010Annual return made up to 10 February 2010 no member list (3 pages)
19 February 2010Director's details changed for Kenneth James Winter on 10 February 2010 (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (12 pages)
4 September 2009Full accounts made up to 31 March 2009 (12 pages)
5 March 2009Secretary appointed hugh william walker (2 pages)
5 March 2009Secretary appointed hugh william walker (2 pages)
27 February 2009Appointment terminated secretary fraser macdonald (1 page)
27 February 2009Appointment terminated secretary fraser macdonald (1 page)
11 February 2009Annual return made up to 10/02/09 (3 pages)
11 February 2009Annual return made up to 10/02/09 (3 pages)
19 September 2008Full accounts made up to 31 March 2008 (12 pages)
19 September 2008Full accounts made up to 31 March 2008 (12 pages)
28 February 2008Annual return made up to 10/02/08 (3 pages)
28 February 2008Annual return made up to 10/02/08 (3 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
2 October 2007Full accounts made up to 31 March 2007 (10 pages)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
14 February 2007Annual return made up to 10/02/07 (2 pages)
14 February 2007Annual return made up to 10/02/07 (2 pages)
22 September 2006Full accounts made up to 31 March 2006 (11 pages)
22 September 2006Full accounts made up to 31 March 2006 (11 pages)
23 February 2006Annual return made up to 10/02/06 (2 pages)
23 February 2006Annual return made up to 10/02/06 (2 pages)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
22 February 2005Annual return made up to 10/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
22 February 2005Annual return made up to 10/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
3 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
3 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 February 2004Incorporation (46 pages)
10 February 2004Incorporation (46 pages)