Edinburgh
EH2 4ET
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Secretary Name | Mr Douglas Charles Weir |
---|---|
Status | Current |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Nic Mayall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr David Lamb |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr David James King Reid |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
Director Name | Mr Derek John Gibb |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhall Road Edinburgh EH9 3HP Scotland |
Director Name | Kevan Jeffrey Gibb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Buckstone Hill Edinburgh Midlothian EH10 6TJ Scotland |
Secretary Name | Mr Derek John Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charterhall Road Edinburgh EH9 3HP Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh EH2 4HR Scotland |
Director Name | Val Black |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland |
Director Name | Mr Euan James Edward Haggerty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr David Ryder Leese |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2023) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland |
Registered Address | 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Strathspey Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,686 |
Cash | £1,541,345 |
Current Liabilities | £1,539,483 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
2 March 2015 | Delivered on: 5 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
12 March 2012 | Delivered on: 29 March 2012 Satisfied on: 4 September 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 June 2023 | Statement of company's objects (1 page) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (27 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (25 pages) |
29 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
29 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages) |
14 December 2021 | Second filing of a statement of capital following an allotment of shares on 30 September 2020
|
19 May 2021 | Resolutions
|
10 May 2021 | Memorandum and Articles of Association (34 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 January 2021 | Appointment of Mr David Ryder Leese as a director on 1 January 2021 (2 pages) |
27 November 2020 | Purchase of own shares. (3 pages) |
26 October 2020 | Memorandum and Articles of Association (34 pages) |
26 October 2020 | Resolutions
|
23 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
23 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
22 October 2020 | Cancellation of shares. Statement of capital on 24 September 2020
|
22 October 2020 | Resolutions
|
8 October 2020 | Resolutions
|
6 October 2020 | Resolutions
|
9 September 2020 | Termination of appointment of Val Black as a director on 31 July 2020 (1 page) |
19 March 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 19 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 12 February 2020 with updates (6 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Appointment of Mr David James King Reid as a director on 2 August 2019 (2 pages) |
15 August 2019 | Resolutions
|
12 August 2019 | Resolutions
|
12 June 2019 | Appointment of Mr David Lamb as a director on 12 June 2019 (2 pages) |
28 February 2019 | Termination of appointment of Euan James Edward Haggerty as a director on 28 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
9 February 2018 | Appointment of Mr Euan James Edward Haggerty as a director on 9 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 August 2017 | Secretary's details changed for Mr Douglas Charles Weir on 28 August 2017 (1 page) |
28 August 2017 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page) |
28 August 2017 | Director's details changed for Mr Douglas Charles Weir on 28 August 2017 (2 pages) |
28 August 2017 | Change of details for Strathspey Capital Limited as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page) |
28 August 2017 | Director's details changed for Mr Douglas Charles Weir on 28 August 2017 (2 pages) |
28 August 2017 | Change of details for Strathspey Capital Limited as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Secretary's details changed for Mr Douglas Charles Weir on 28 August 2017 (1 page) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Appointment of Val Black as a director on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Nic Mayall as a director on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Nic Mayall as a director on 4 July 2016 (2 pages) |
12 July 2016 | Appointment of Val Black as a director on 4 July 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
6 July 2016 | Sub-division of shares on 4 July 2016 (4 pages) |
6 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
6 July 2016 | Resolutions
|
6 July 2016 | Sub-division of shares on 4 July 2016 (4 pages) |
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
4 September 2015 | Satisfaction of charge 1 in full (5 pages) |
4 September 2015 | Satisfaction of charge 1 in full (5 pages) |
5 March 2015 | Registration of charge SC2994650002, created on 2 March 2015 (3 pages) |
5 March 2015 | Registration of charge SC2994650002, created on 2 March 2015 (3 pages) |
5 March 2015 | Registration of charge SC2994650002, created on 2 March 2015 (3 pages) |
26 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 February 2015 Statement of capital on 2015-02-26
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 November 2013 | Register inspection address has been changed (2 pages) |
8 November 2013 | Register inspection address has been changed (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 March 2012 | Appointment of Mr Douglas Charles Weir as a director (2 pages) |
7 March 2012 | Appointment of Mr Douglas Charles Weir as a director (2 pages) |
6 March 2012 | Termination of appointment of Richard Dixon as a director (1 page) |
6 March 2012 | Termination of appointment of Vernon Powell as a director (1 page) |
6 March 2012 | Appointment of Mr Douglas Charles Weir as a secretary (1 page) |
6 March 2012 | Appointment of Mr Douglas Charles Weir as a secretary (1 page) |
6 March 2012 | Termination of appointment of Richard Dixon as a director (1 page) |
6 March 2012 | Termination of appointment of Vernon Powell as a director (1 page) |
24 February 2012 | Termination of appointment of Kevan Gibb as a director (1 page) |
24 February 2012 | Appointment of Mr Vernon David Powell as a director (2 pages) |
24 February 2012 | Appointment of Stuart Macpherson Pender as a director (2 pages) |
24 February 2012 | Appointment of Mr Richard John Dixon as a director (2 pages) |
24 February 2012 | Appointment of Stuart Macpherson Pender as a director (2 pages) |
24 February 2012 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 24 February 2012 (1 page) |
24 February 2012 | Appointment of Mr Vernon David Powell as a director (2 pages) |
24 February 2012 | Termination of appointment of Kevan Gibb as a director (1 page) |
24 February 2012 | Termination of appointment of Derek Gibb as a director (1 page) |
24 February 2012 | Termination of appointment of Derek Gibb as a director (1 page) |
24 February 2012 | Appointment of Mr Richard John Dixon as a director (2 pages) |
24 February 2012 | Termination of appointment of Derek Gibb as a secretary (1 page) |
24 February 2012 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Derek Gibb as a secretary (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Kevan Jeffrey Gibb on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Derek John Gibb on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Kevan Jeffrey Gibb on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Derek John Gibb on 31 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |