Company NameStrategic Land (Scotland) Limited
DirectorsIain Joseph McGouldrick and Alison McGouldrick
Company StatusActive
Company NumberSC356246
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Iain Joseph McGouldrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(4 days after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address566 Perth Road
Dundee
Angus
DD2 1PZ
Scotland
Director NameAlison McGouldrick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(6 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address566 Perth Road
Dundee
Angus
DD2 1PZ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed09 March 2009(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£19,464
Gross Profit-£14,104
Net Worth-£41,612
Cash£4,739
Current Liabilities£46,931

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 March 2019Notification of Alison Mcgouldrick as a person with significant control on 17 December 2017 (2 pages)
4 March 2019Change of details for Mr Iain Joseph Mcgouldrick as a person with significant control on 17 December 2017 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
27 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
23 April 2015Appointment of Alison Mcgouldricic as a director on 1 April 2015 (3 pages)
23 April 2015Appointment of Alison Mcgouldricic as a director on 1 April 2015 (3 pages)
23 April 2015Appointment of Alison Mcgouldricic as a director on 1 April 2015 (3 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
18 March 2009Director appointed iain joseph mcgouldrick (1 page)
18 March 2009Appointment terminated director iain henderson hutcheson (1 page)
18 March 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 March 2009Appointment terminated director iain henderson hutcheson (1 page)
18 March 2009Director appointed iain joseph mcgouldrick (1 page)
18 March 2009Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 March 2009Incorporation (18 pages)
9 March 2009Incorporation (18 pages)