About

Registered Number: SC268293
Date of Incorporation: 24/05/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Having been setup in 2004, Strathcarron Estates Ltd has its registered office in Edinburgh, it has a status of "Active". The business has 2 directors listed as Patrick, Gordon Stuart, Davis, Clare at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATRICK, Gordon Stuart 01 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Clare 29 September 2015 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 May 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR04 - N/A 10 April 2018
MR01 - N/A 09 April 2018
MR01 - N/A 05 April 2018
AP01 - Appointment of director 29 March 2018
TM02 - Termination of appointment of secretary 06 March 2018
PSC07 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
PSC04 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC02 - N/A 19 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 24 May 2016
AP03 - Appointment of secretary 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 May 2015
AD01 - Change of registered office address 24 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 01 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 03 June 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 06 July 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 28 December 2006
410(Scot) - N/A 28 September 2006
363s - Annual Return 16 June 2006
410(Scot) - N/A 04 March 2006
410(Scot) - N/A 16 February 2006
AA - Annual Accounts 29 December 2005
410(Scot) - N/A 04 November 2005
410(Scot) - N/A 02 November 2005
410(Scot) - N/A 01 November 2005
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
RESOLUTIONS - N/A 15 June 2004
225 - Change of Accounting Reference Date 15 June 2004
287 - Change in situation or address of Registered Office 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
NEWINC - New incorporation documents 24 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

Standard security 27 May 2010 Fully Satisfied

N/A

Standard security 26 September 2006 Fully Satisfied

N/A

Standard security 23 February 2006 Fully Satisfied

N/A

Standard security 07 February 2006 Fully Satisfied

N/A

Standard security 01 November 2005 Fully Satisfied

N/A

Rental assignation 18 October 2005 Fully Satisfied

N/A

Floating charge 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.