Company NameStrathtay Developments Limited
DirectorEric McKenzie Strickland
Company StatusActive
Company NumberSC270091
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Eric McKenzie Strickland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address23 Bank Street
Aberfeldy
Perthshire
PH15 2BB
Scotland
Secretary NameMr Eric McKenzie Strickland
NationalityBritish
StatusCurrent
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bank Street
Aberfeldy
Perthshire
PH15 2BB
Scotland
Director NameMr Paul Sale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Potting Shed, Ballindean
Inchture
Perthshire
PH14 9QS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21-23 Bank Street
Bank Street
Aberfeldy
PH15 2BB
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Eric Mckenzie Strickland
100.00%
Ordinary

Financials

Year2014
Net Worth£574,141
Cash£13,177
Current Liabilities£2,467,882

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 June 2008Delivered on: 25 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Croft-na-caber leisure centre, kenmore, perthshire.
Outstanding
14 October 2005Delivered on: 21 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of car park croft na caber kenmore perthshire.
Outstanding
30 September 2005Delivered on: 7 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Croft-na-caber kenmore perthshire.
Outstanding
13 June 2023Delivered on: 20 June 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the land at portbane, kenmore, aberfeldy ph 15 2HW undergoing registration in the land register of scotland under title number PTH64230.
Outstanding
30 November 2022Delivered on: 13 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects compromising an area of ground at kenmore, aberfeldy, being the subjects currently undergoing registration in the land register of scotland under title number PTH58649.
Outstanding
18 September 2014Delivered on: 20 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground at portbane, croft-na-caber, kenmore, perthshire.
Outstanding
13 September 2005Delivered on: 15 September 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
22 November 2006Delivered on: 4 December 2006
Satisfied on: 4 November 2010
Persons entitled: Firm of Robert Aitken & Sons

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1,207.40 square metres northwest of road from gleneagles to kinkell bridge, village of tullibardine, county of perth.
Fully Satisfied
28 June 2006Delivered on: 19 July 2006
Satisfied on: 4 November 2010
Persons entitled: Leonard Murray Fuller and Another

Classification: Standard security
Secured details: Obligations due.
Particulars: Area of ground extending to 1.15 acres of ground to the north of tullibardine road, auchterarder, perthshire.
Fully Satisfied
16 May 2013Delivered on: 24 May 2013
Satisfied on: 24 September 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Croft na caber kenmore aberfeldy PTH34421 and PTH5027. Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 14 May 2013
Satisfied on: 6 September 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

23 November 2023Registration of charge SC2700910016, created on 9 November 2023 (5 pages)
8 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 June 2023Registration of charge SC2700910015, created on 13 June 2023 (4 pages)
19 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
13 December 2022Registration of charge SC2700910014, created on 30 November 2022 (4 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
27 November 2020Registered office address changed from Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to 21-23 Bank Street Bank Street Aberfeldy PH15 2BB on 27 November 2020 (1 page)
7 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Satisfaction of charge SC2700910012 in full (4 pages)
24 September 2014Satisfaction of charge SC2700910012 in full (4 pages)
20 September 2014Registration of charge SC2700910013, created on 18 September 2014 (10 pages)
20 September 2014Registration of charge SC2700910013, created on 18 September 2014 (10 pages)
6 September 2014Satisfaction of charge SC2700910011 in full (4 pages)
6 September 2014Satisfaction of charge SC2700910011 in full (4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2014Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ United Kingdom on 27 June 2014 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
24 May 2013Registration of charge 2700910012 (9 pages)
24 May 2013Registration of charge 2700910012 (9 pages)
14 May 2013Registration of charge 2700910011 (11 pages)
14 May 2013Registration of charge 2700910011 (11 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 July 2011Secretary's details changed for Eric Mckenzie Strickland on 30 June 2011 (2 pages)
6 July 2011Secretary's details changed for Eric Mckenzie Strickland on 30 June 2011 (2 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 6 July 2011 (1 page)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 July 2011Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 6 July 2011 (1 page)
11 May 2011Director's details changed for Eric Mckenzie Strickland on 26 August 2010 (3 pages)
11 May 2011Director's details changed for Eric Mckenzie Strickland on 26 August 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
4 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
4 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (4 pages)
4 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
11 October 2010Termination of appointment of Paul Sale as a director (1 page)
11 October 2010Termination of appointment of Paul Sale as a director (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Eric Mckenzie Strickland on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Eric Mckenzie Strickland on 29 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 August 2007Return made up to 30/06/07; full list of members (2 pages)
31 August 2007Return made up to 30/06/07; full list of members (2 pages)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
20 July 2007Registered office changed on 20/07/07 from: 1 royal terrace edinburgh EH7 5AD (1 page)
20 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 December 2006Partic of mort/charge * (3 pages)
4 December 2006Partic of mort/charge * (3 pages)
18 August 2006Return made up to 30/06/06; full list of members (2 pages)
18 August 2006Registered office changed on 18/08/06 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
18 August 2006Registered office changed on 18/08/06 from: westby 64 west high street forfar angus DD8 1BJ (1 page)
18 August 2006Return made up to 30/06/06; full list of members (2 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
21 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 September 2005Partic of mort/charge * (3 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 30/06/05; full list of members (3 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 30/06/05; full list of members (3 pages)
19 July 2005Registered office changed on 19/07/05 from: 23 bank street aberfeldy perthshire PH15 2BB (1 page)
19 July 2005Registered office changed on 19/07/05 from: 23 bank street aberfeldy perthshire PH15 2BB (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
30 June 2004Incorporation (17 pages)
30 June 2004Incorporation (17 pages)