Company NameStrings (Scotland) Limited
DirectorBen Graham Ridder
Company StatusActive
Company NumberSC573026
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 7 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

Director

Director NameMr Ben Graham Ridder
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

10 March 2021Delivered on: 22 March 2021
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 399 cumberland street, glasgow, G5 0SE.
Outstanding
11 February 2021Delivered on: 25 February 2021
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 399 cumberland street, glasgow, G5 0SE.
Outstanding

Filing History

25 July 2023Confirmation statement made on 20 July 2023 with updates (3 pages)
3 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
11 August 2022Change of details for Mr Ben Graham Ridder as a person with significant control on 19 July 2022 (2 pages)
11 August 2022Director's details changed for Mr Ben Graham Ridder on 19 July 2022 (2 pages)
11 August 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
1 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
11 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 March 2021Registration of charge SC5730260002, created on 10 March 2021 (5 pages)
22 March 2021Satisfaction of charge SC5730260001 in full (1 page)
25 February 2021Registration of charge SC5730260001, created on 11 February 2021 (5 pages)
18 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
30 August 2019Director's details changed for Mr Ben Graham Ridder on 1 August 2019 (2 pages)
30 August 2019Change of details for Mr Ben Graham Ridder as a person with significant control on 1 August 2019 (2 pages)
10 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
31 October 2018Compulsory strike-off action has been discontinued (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
26 October 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)