About

Registered Number: SC270091
Date of Incorporation: 30/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD

 

Having been setup in 2004, Strathtay Developments Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRICKLAND, Eric Mckenzie 30 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 24 September 2014
MR01 - N/A 20 September 2014
MR04 - N/A 06 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 27 June 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 02 July 2013
MR01 - N/A 24 May 2013
MR01 - N/A 14 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
AD01 - Change of registered office address 06 July 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 07 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 04 November 2010
MG02s - Statement of satisfaction in full or in part of a charge 04 November 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 July 2008
410(Scot) - N/A 25 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 20 December 2006
410(Scot) - N/A 04 December 2006
363a - Annual Return 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
410(Scot) - N/A 19 July 2006
410(Scot) - N/A 21 October 2005
410(Scot) - N/A 07 October 2005
410(Scot) - N/A 15 September 2005
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 30 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

A registered charge 16 May 2013 Fully Satisfied

N/A

A registered charge 08 May 2013 Fully Satisfied

N/A

Standard security 20 June 2008 Outstanding

N/A

Standard security 22 November 2006 Fully Satisfied

N/A

Standard security 28 June 2006 Fully Satisfied

N/A

Standard security 14 October 2005 Outstanding

N/A

Standard security 30 September 2005 Outstanding

N/A

Bond & floating charge 13 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.