Company NameStrathspey Capital Limited
Company StatusActive
Company NumberSC413629
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Douglas Charles Weir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr David Lamb
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3rd Floor, Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
Director NameMr Euan James Edward Haggerty
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(6 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Contact

Websitewww.strathspeycapital.com/
Email address[email protected]
Telephone0131 2212501
Telephone regionEdinburgh

Location

Registered Address3rd Floor, Red Tree Magenta 270 Glasgow Road
Rutherglen
Glasgow
G73 1UZ
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North

Shareholders

70 at £1Stuart Macpherson Pender
70.00%
Ordinary
30 at £1Douglas Charles Weir
30.00%
Ordinary

Financials

Year2014
Net Worth£179,731
Cash£13,236
Current Liabilities£312,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

2 March 2015Delivered on: 5 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
12 March 2012Delivered 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

Filing History

21 December 2022Group of companies' accounts made up to 31 March 2022 (35 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
11 January 2022Group of companies' accounts made up to 31 March 2021 (37 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 March 2020Registered 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)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2019Second filing of Confirmation Statement dated 14/12/2018 (11 pages)
15 August 2019Resolutions
  • RES13 ‐ Guarantee,existing guarantee,security confirmation,facility letter, and further documents approved 31/07/2019
(2 pages)
12 June 2019Appointment of Mr David Lamb as a director on 12 June 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Confirmation statement made on 14 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/09/2019
(7 pages)
4 December 2018Termination of appointment of Euan James Edward Haggerty as a director on 4 December 2018 (1 page)
26 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 110
(7 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 October 2018Particulars of variation of rights attached to shares (3 pages)
9 February 2018Appointment of Mr Euan James Edward Haggerty as a director on 9 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 14 December 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2015Director's details changed for Mr Douglas Charles Weir on 1 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Director's details changed for Mr Douglas Charles Weir on 1 November 2015 (2 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Director's details changed for Mr Stuart Macpherson Pender on 1 November 2015 (2 pages)
22 December 2015Director's details changed for Mr Stuart Macpherson Pender on 1 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Registered 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 2015Registered 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 2015Satisfaction of charge 1 in full (5 pages)
4 September 2015Satisfaction of charge 1 in full (5 pages)
5 March 2015Registration of charge SC4136290002, created on 2 March 2015 (19 pages)
5 March 2015Registration of charge SC4136290002, created on 2 March 2015 (19 pages)
5 March 2015Registration of charge SC4136290002, created on 2 March 2015 (19 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 December 2011Incorporation (22 pages)
22 December 2011Incorporation (22 pages)