About

Registered Number: SC116307
Date of Incorporation: 17/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: The John Martin Group Ltd C/O Belmont Wallyford, 3 Salters Road, Wallyford, Musselburgh, EH21 8JY,

 

Strathearn Property Developments Ltd was founded on 17 February 1989 and has its registered office in Wallyford, Musselburgh, it's status at Companies House is "Active". Robinson, Laura Alison, Nisbet, Robert Gordon are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINSON, Laura Alison 01 July 2020 - 1
NISBET, Robert Gordon 27 August 2018 01 July 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
AP03 - Appointment of secretary 01 July 2020
TM02 - Termination of appointment of secretary 01 July 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 02 October 2018
GUARANTEE2 - N/A 25 September 2018
AP03 - Appointment of secretary 27 August 2018
TM01 - Termination of appointment of director 01 June 2018
TM02 - Termination of appointment of secretary 01 June 2018
CS01 - N/A 30 April 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 04 October 2017
PARENT_ACC - N/A 26 September 2017
AGREEMENT2 - N/A 26 September 2017
GUARANTEE2 - N/A 26 September 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 15 November 2016
PARENT_ACC - N/A 15 November 2016
AGREEMENT2 - N/A 15 November 2016
GUARANTEE2 - N/A 15 November 2016
PARENT_ACC - N/A 07 November 2016
GUARANTEE2 - N/A 07 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 22 May 2015
CH01 - Change of particulars for director 22 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 26 May 2014
AD01 - Change of registered office address 05 March 2014
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 27 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 24 May 2011
AA01 - Change of accounting reference date 08 February 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 15 December 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 01 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
419a(Scot) - N/A 01 July 2005
419b(Scot) - N/A 01 July 2005
363s - Annual Return 06 June 2005
410(Scot) - N/A 21 May 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 17 July 2003
363s - Annual Return 25 April 2003
AUD - Auditor's letter of resignation 02 March 2003
419a(Scot) - N/A 29 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 01 August 2001
419a(Scot) - N/A 15 June 2001
419a(Scot) - N/A 15 June 2001
363s - Annual Return 01 May 2001
419a(Scot) - N/A 19 January 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 12 May 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 30 April 1999
AUD - Auditor's letter of resignation 27 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 06 May 1997
419b(Scot) - N/A 15 January 1997
419a(Scot) - N/A 31 December 1996
410(Scot) - N/A 04 December 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 23 April 1996
410(Scot) - N/A 11 April 1996
288 - N/A 28 February 1996
288 - N/A 01 November 1995
AA - Annual Accounts 01 November 1995
419b(Scot) - N/A 18 July 1995
363s - Annual Return 01 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 May 1994
363s - Annual Return 20 May 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
AA - Annual Accounts 13 April 1994
353 - Register of members 30 August 1993
325 - Location of register of directors' interests in shares etc 30 August 1993
288 - N/A 03 August 1993
288 - N/A 08 July 1993
363s - Annual Return 08 July 1993
288 - N/A 23 June 1993
AA - Annual Accounts 02 February 1993
419b(Scot) - N/A 12 January 1993
363s - Annual Return 14 July 1992
419b(Scot) - N/A 29 May 1992
410(Scot) - N/A 29 May 1992
419b(Scot) - N/A 21 May 1992
410(Scot) - N/A 09 April 1992
410(Scot) - N/A 09 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1991
419b(Scot) - N/A 27 August 1991
AA - Annual Accounts 05 June 1991
363a - Annual Return 05 June 1991
419b(Scot) - N/A 15 May 1991
419b(Scot) - N/A 10 May 1991
410(Scot) - N/A 04 January 1991
287 - Change in situation or address of Registered Office 26 November 1990
410(Scot) - N/A 10 October 1990
419b(Scot) - N/A 20 September 1990
410(Scot) - N/A 31 August 1990
AA - Annual Accounts 07 June 1990
363 - Annual Return 06 June 1990
410(Scot) - N/A 19 March 1990
RESOLUTIONS - N/A 25 February 1990
419b(Scot) - N/A 08 January 1990
410(Scot) - N/A 16 August 1989
MEM/ARTS - N/A 14 June 1989
MISC - Miscellaneous document 22 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 22 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1989
CERTNM - Change of name certificate 24 April 1989
RESOLUTIONS - N/A 20 April 1989
MISC - Miscellaneous document 20 April 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 17 May 2005 Outstanding

N/A

Standard security 21 November 1996 Fully Satisfied

N/A

Standard security 03 April 1996 Fully Satisfied

N/A

Standard security 22 May 1992 Fully Satisfied

N/A

Standard security 06 April 1992 Fully Satisfied

N/A

Standard security 06 April 1992 Fully Satisfied

N/A

Standard security 20 December 1990 Outstanding

N/A

Standard security 02 October 1990 Fully Satisfied

N/A

Standard security 14 August 1990 Partially Satisfied

N/A

Bond & floating charge 26 February 1990 Partially Satisfied

N/A

Standard security 09 August 1989 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.