Company NameStrathcarron Estates Limited
DirectorsDallas Peter Rhodes and Gordon Stuart Patrick
Company StatusActive
Company NumberSC268293
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 11 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Director NameMr Gordon Stuart Patrick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArdenconnel Cottage Church Road
Rhu
Helensburgh
G84 8RW
Scotland
Secretary NameMr Nicholas Alexander Davis
NationalityBritish
StatusResigned
Appointed24 March 2005(10 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Secretary NameClare Davis
StatusResigned
Appointed29 September 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressField End Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed12 September 2004(3 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 24 March 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
ConstituencyEdinburgh South
WardColinton/Fairmilehead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Panamint Properties LTD
65.00%
Ordinary
35 at £1Mr Dallas Peter Rhodes
35.00%
Ordinary

Financials

Year2014
Net Worth-£924,841
Cash£7,312
Current Liabilities£16,191

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

6 April 2018Delivered on: 9 April 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Tenant's interest in the lease of the subjects known as and forming nitshill shopping centre, nitshill road, glasgow registered in the land register of scotland under title number GLA26427.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 May 2010Delivered on: 3 June 2010
Persons entitled: Investec Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nitshill road glasgow ren 118297.
Outstanding
26 September 2006Delivered on: 28 September 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87 & 89 london road and 13 moir lane, 97 & 99 london road and 95 london road, glasgow.
Outstanding
23 February 2006Delivered on: 4 March 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 107-111 london road, glasgow together with the warehouse occupying the first floor above and entering from 36 moir street, glasgow gla 185918.
Outstanding
7 February 2006Delivered on: 16 February 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71 & 73, 101 & 103 london road, glasgow GLA25286 GLA122654 GLA15346.
Outstanding
1 November 2005Delivered on: 4 November 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of the subjects comprising nitshill shopping centre, nitshill road, glasgow gla 26427.
Outstanding
18 October 2005Delivered on: 2 November 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Rental assignation
Secured details: All sums due or to become due.
Particulars: All sums payable in terms of leases of property comprising nitshill shopping centre, nitshill road, glasgow GLA26427.
Outstanding
21 November 2022Delivered on: 7 December 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
18 October 2005Delivered on: 1 November 2005
Persons entitled: Investec Bank (UK) Limited

Classification: 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

31 July 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Oxgangs Road Edinburgh EH10 7AU on 31 July 2023 (1 page)
26 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 30 December 2021 (8 pages)
7 December 2022Registration of charge SC2682930010, created on 21 November 2022 (17 pages)
24 May 2022Change of details for Mr Gordon Stuart Patrick as a person with significant control on 31 January 2018 (2 pages)
24 May 2022Change of details for Mr Dallas Peter Rhodes as a person with significant control on 6 April 2016 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
11 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
10 April 2018Satisfaction of charge 1 in full (1 page)
10 April 2018Satisfaction of charge 3 in full (1 page)
10 April 2018Satisfaction of charge 6 in full (1 page)
10 April 2018Satisfaction of charge 4 in full (1 page)
10 April 2018Satisfaction of charge 5 in full (1 page)
10 April 2018Satisfaction of charge 7 in full (1 page)
10 April 2018Satisfaction of charge 2 in full (1 page)
9 April 2018Registration of charge SC2682930009, created on 6 April 2018 (12 pages)
5 April 2018Registration of charge SC2682930008, created on 29 March 2018 (20 pages)
29 March 2018Appointment of Mr Gordon Stuart Patrick as a director on 1 February 2018 (2 pages)
6 March 2018Termination of appointment of Clare Davis as a secretary on 1 February 2018 (1 page)
19 February 2018Cessation of Newmanor Limited as a person with significant control on 31 January 2018 (1 page)
19 February 2018Notification of Gordon Stuart Patrick as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Change of details for Mr Dallas Peter Rhodes as a person with significant control on 31 January 2018 (2 pages)
19 February 2018Notification of Newmanor Limited as a person with significant control on 29 November 2017 (2 pages)
19 February 2018Cessation of Panamint Properties Limited as a person with significant control on 29 November 2017 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 May 2016Annual return made up to 24 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 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
19 October 2015Termination of appointment of Nicholas Alexander Davis as a secretary on 29 September 2015 (1 page)
19 October 2015Appointment of Clare Davis as a secretary on 29 September 2015 (2 pages)
19 October 2015Termination of appointment of Nicholas Alexander Davis as a secretary on 29 September 2015 (1 page)
19 October 2015Appointment of Clare Davis as a secretary on 29 September 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
25 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(4 pages)
24 November 2014Registered office address changed from 4 Oxgangs Road Edinburgh EH10 7AU to 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 4 Oxgangs Road Edinburgh EH10 7AU to 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
26 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 May 2009Return made up to 24/05/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 24/05/08; no change of members (3 pages)
23 June 2008Return made up to 24/05/08; no change of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
6 July 2007Return made up to 24/05/07; no change of members (6 pages)
6 July 2007Return made up to 24/05/07; no change of members (6 pages)
19 March 2007Registered office changed on 19/03/07 from: 242 west george street glasgow G2 4QY (1 page)
19 March 2007Registered office changed on 19/03/07 from: 242 west george street glasgow G2 4QY (1 page)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
16 June 2006Return made up to 24/05/06; full list of members (6 pages)
16 June 2006Return made up to 24/05/06; full list of members (6 pages)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
16 February 2006Partic of mort/charge * (3 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
1 November 2005Partic of mort/charge * (3 pages)
13 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
23 June 2005Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2005Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 June 2004Registered office changed on 15/06/04 from: 242 west george street glasgow G2 4QY (1 page)
15 June 2004New director appointed (3 pages)
15 June 2004Registered office changed on 15/06/04 from: 242 west george street glasgow G2 4QY (1 page)
15 June 2004New director appointed (3 pages)
15 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
15 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Director resigned (1 page)
24 May 2004Incorporation (23 pages)
24 May 2004Incorporation (23 pages)