Company NameStrathearn House (Auchterarder) Ltd
DirectorSteven Paul Malcolm
Company StatusActive
Company NumberSC396260
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Paul Malcolm
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address712 Edinburgh Road
Glasgow
G33 3PX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address33a New Sneddon Street
Paisley
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Ashley Malcolm
50.00%
Ordinary
50 at £1William Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£114,495
Cash£114,439
Current Liabilities£744,187

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (3 weeks, 5 days ago)
Next Return Due7 April 2025 (11 months, 3 weeks from now)

Charges

24 January 2014Delivered on: 25 January 2014
Persons entitled: W.M. Mann & Co. (Investments) Limited

Classification: A registered charge
Particulars: Aegon life policy no. 0198220073 for £600.000 sum assured on the life of william iain fulton fraser.
Outstanding
7 June 2013Delivered on: 15 June 2013
Persons entitled: Wm Mann & Co (Investments) Limited

Classification: A registered charge
Particulars: Development site at strathearn house, western road auchterarder PTH36351.
Outstanding
31 May 2011Delivered on: 17 June 2011
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as lodge house strathearn home, western road auchterarder perthshire.
Outstanding
31 May 2011Delivered on: 17 June 2011
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as curling pong cottage strathearn lodge, 4 western road auchterarder perthshire pth 36351.
Outstanding
31 May 2011Delivered on: 17 June 2011
Persons entitled: W M Mann & Co (Investments) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as development site at strathean house, 4 western road auchterarder perthshire.
Outstanding

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Registered office address changed from 712 Edinburgh Road Glasgow G33 3PU United Kingdom to 33a New Sneddon Street Paisley PA3 2AZ on 15 July 2021 (1 page)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 24 March 2016
Statement of capital on 2016-04-13
  • GBP 100
(20 pages)
13 April 2016Annual return made up to 24 March 2016
Statement of capital on 2016-04-13
  • GBP 100
(20 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(14 pages)
10 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(14 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-17
  • GBP 100
(14 pages)
17 April 2014Annual return made up to 24 March 2014
Statement of capital on 2014-04-17
  • GBP 100
(14 pages)
25 January 2014Registration of charge 3962600005 (23 pages)
25 January 2014Registration of charge 3962600005 (23 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 June 2013Registration of charge 3962600004 (8 pages)
15 June 2013Registration of charge 3962600004 (8 pages)
8 April 2013Annual return made up to 24 March 2013 (14 pages)
8 April 2013Annual return made up to 24 March 2013 (14 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (14 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(4 pages)
14 April 2011Appointment of Steven Paul Malcolm as a director (3 pages)
14 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 100
(4 pages)
14 April 2011Appointment of Steven Paul Malcolm as a director (3 pages)
31 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 March 2011Incorporation (23 pages)
24 March 2011Incorporation (23 pages)