Company NameStrathmore Property Holdings Limited
Company StatusDissolved
Company NumberSC361830
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Jamie Lovat
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Timothy Edward Lovat
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Blackwood Avenue
Newton Mearns
Glasgow
G77 5BA
Scotland
Secretary NameMr Robin Jamie Lovat
NationalityBritish
StatusClosed
Appointed26 June 2009(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Broomburn Drive
Newton Mearns
Glasgow
G77 5JF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1008 Pollokshaws Road
Glasgow
G41 2HG
Scotland
ConstituencyGlasgow South
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Claire Ruth Miriam Lovat
100.00%
Ordinary

Financials

Year2014
Net Worth-£84,989
Cash£860
Current Liabilities£16,657

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
30 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(14 pages)
30 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(14 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 April 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2012 (2 pages)
19 April 2012Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ on 19 April 2012 (2 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 August 2009Director appointed timothy edward lovat (2 pages)
17 August 2009Director and secretary appointed robin jamie lovat (2 pages)
17 August 2009Director appointed timothy edward lovat (2 pages)
17 August 2009Ad 26/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
17 August 2009Director and secretary appointed robin jamie lovat (2 pages)
17 August 2009Ad 26/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
17 August 2009Ad 26/06/09\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
17 August 2009Ad 26/06/09\gbp si 49@1=49\gbp ic 51/100\ (2 pages)
14 July 2009Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
14 July 2009Registered office changed on 14/07/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated director stephen mabbott (1 page)
2 July 2009Appointment terminated secretary brian reid LTD. (1 page)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
26 June 2009Incorporation (18 pages)
26 June 2009Incorporation (18 pages)