Company NameStrathcarron Developments Limited
DirectorsDallas Peter Rhodes and Clare Davis
Company StatusActive
Company NumberSC385635
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
EH10 7AU
Scotland
Director NameClare Davis
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Frenchay Road
Oxford
OX2 6TE
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Nicholas Alexander Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End Harcourt Hill
Oxford
Oxfordshire
OX2 9AS

Location

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

Shareholders

50 at £1Dallas Peter Rhodes
50.00%
Ordinary
50 at £1Nicholas Alexander Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£64,573
Cash£21,162
Current Liabilities£631,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

26 April 2013Delivered on: 14 May 2013
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: Subjects formerly known as nitshill primary school wiltonburn road and woodacre nursery school, 50 wiltonburn road glasgow.
Outstanding
26 April 2013Delivered on: 30 April 2013
Persons entitled: Bank of India

Classification: A registered charge
Particulars: Subjects formerly knows as nitshill primary school, wiltonburn road and woodacre nursery school, 50 wiltonburn road, glasgow extending to 2.69 hectares. See form for further details.
Outstanding
25 April 2013Delivered on: 30 April 2013
Persons entitled: Bank of India

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

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
1 August 2023Register(s) moved to registered office address 4 Oxgangs Road Edinburgh EH10 7AU (1 page)
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)
27 June 2023Previous accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
27 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
27 September 2022Change of details for Clare Davis as a person with significant control on 26 August 2016 (2 pages)
27 September 2022Change of details for Mr Dallas Peter Rhodes as a person with significant control on 26 August 2016 (2 pages)
5 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 September 2021Director's details changed for Clare Davis on 31 July 2021 (2 pages)
22 September 2021Change of details for Clare Davis as a person with significant control on 31 July 2021 (2 pages)
22 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
22 September 2021Director's details changed for Clare Davis on 31 July 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
14 July 2020Satisfaction of charge SC3856350002 in full (1 page)
14 July 2020Satisfaction of charge SC3856350003 in full (1 page)
1 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 September 2018 (3 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (9 pages)
13 August 2016Satisfaction of charge SC3856350001 in full (4 pages)
13 August 2016Satisfaction of charge SC3856350001 in full (4 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 (1 page)
19 October 2015Appointment of Clare Davis as a director on 29 September 2015 (2 pages)
19 October 2015Termination of appointment of Nicholas Alexander Davis as a director on 29 September 2015 (1 page)
19 October 2015Appointment of Clare Davis as a director on 29 September 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 March 2015Alterations to a floating charge (10 pages)
25 March 2015Alterations to a floating charge (10 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)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
14 May 2013Registration of charge 3856350003 (9 pages)
14 May 2013Registration of charge 3856350003 (9 pages)
30 April 2013Alterations to a floating charge (11 pages)
30 April 2013Registration of charge 3856350001 (25 pages)
30 April 2013Alterations to a floating charge (11 pages)
30 April 2013Registration of charge 3856350001 (25 pages)
30 April 2013Registration of charge 3856350002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
30 April 2013Registration of charge 3856350002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
19 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2010Appointment of Dallas Peter Rhodes as a director (2 pages)
7 October 2010Appointment of Nicholas Alexander Davis as a director (2 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Appointment of Nicholas Alexander Davis as a director (2 pages)
7 October 2010Register(s) moved to registered inspection location (1 page)
7 October 2010Appointment of Dallas Peter Rhodes as a director (2 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 100
(4 pages)
27 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
27 September 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
21 September 2010Incorporation (22 pages)
21 September 2010Incorporation (22 pages)