Company NameStrathcarron Gallowgate Limited
DirectorsDallas Peter Rhodes and Gordon Stuart Patrick
Company StatusActive
Company NumberSC580907
CategoryPrivate Limited Company
Incorporation Date7 November 2017(6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dallas Peter Rhodes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address4 Oxgangs Road
Edinburgh
Midlothian
EH10 7AU
Scotland
Director NameMr Gordon Stuart Patrick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressArdenconnel Cottage Church Road
Rhu
Helensburgh
G84 8RW
Scotland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

13 April 2018Delivered on: 25 April 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: (First) all and whole the subjects being (I) ground floor shops 71 and 73 london road, glasgow G1 5NN and (ii) ground lying on the north side of london road, glasgow being the whole subjects registered in the land register of scotland under title number GLA25286; (second) all and whole the subjects being the shop premises 87 and 89 london road, glasgow and 13 moir lane, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA160024; (third) all and whole the subjects being the public house premises 95 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA13970; (fourth) all and whole the subjects 97/99 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA117966; (fifth) all and whole the subjects being shop premises 101 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA122654; (sixth) all and whole the subjects shop, 103 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA15346; and (seventh) all and whole the subjects being the corner shop and basement below at and entering from 107, 109, 109, 110 and 111 london road glasgow, G1 5NP with the warehouse occupying the whole of the first floor above the said shop and entering from the common close at 36 moir street, glasgow being the whole subjects registered in the land register of scotland under title number GLA185918.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
31 July 2023Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 4 Oxgangs Road Edinburgh EH10 7AU on 31 July 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 November 2022Change of details for Strathcarron Estates Limited as a person with significant control on 7 November 2017 (2 pages)
8 November 2022Director's details changed for Mr Dallas Peter Rhodes on 3 November 2022 (2 pages)
8 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
7 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 April 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
16 November 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
25 April 2018Registration of charge SC5809070002, created on 13 April 2018 (11 pages)
6 April 2018Registration of charge SC5809070001, created on 29 March 2018 (44 pages)
5 March 2018Appointment of Mr Gordon Stuart Patrick as a director on 1 February 2018 (3 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 November 2017Incorporation
Statement of capital on 2017-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)