STRATHEARN (EDINBURGH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DJ

Company number SC074580
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address THE JOHN MARTIN GROUP, BANKHEAD DRIVE, EDINBURGH, SCOTLAND, EH11 4DJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Registered office address changed from The John Martrin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Bankhead Drive Edinburgh EH11 4DJ on 18 November 2016; Registration of charge SC0745800055, created on 27 October 2016; Registration of charge SC0745800056, created on 7 November 2016. The most likely internet sites of STRATHEARN (EDINBURGH) LIMITED are www.strathearnedinburgh.co.uk, and www.strathearn-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Aberdour Rail Station is 8.8 miles; to Burntisland Rail Station is 9.3 miles; to Rosyth Rail Station is 9.5 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strathearn Edinburgh Limited is a Private Limited Company. The company registration number is SC074580. Strathearn Edinburgh Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of Strathearn Edinburgh Limited is The John Martin Group Bankhead Drive Edinburgh Scotland Eh11 4dj. . SWEENEY, Patrick Edward is a Secretary of the company. MARTIN, John is a Director of the company. MARTIN, Vera Elizabeth is a Director of the company. NISBET, Robert Gordon is a Director of the company. SWEENEY, Patrick Edward is a Director of the company. Secretary FOULDS, Stuart Edgar has been resigned. Secretary MARTIN, John Swanston has been resigned. Director FOULDS, Stuart Edgar has been resigned. Director NELSON, Paul Anthony has been resigned. Director NELSON, Paul Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SWEENEY, Patrick Edward
Appointed Date: 10 November 2004

Director
MARTIN, John

89 years old

Director

Director
NISBET, Robert Gordon
Appointed Date: 31 May 2005
77 years old

Director
SWEENEY, Patrick Edward
Appointed Date: 14 August 2009
72 years old

Resigned Directors

Secretary
FOULDS, Stuart Edgar
Resigned: 01 June 1993

Secretary
MARTIN, John Swanston
Resigned: 10 November 2004
Appointed Date: 01 June 1993

Director
FOULDS, Stuart Edgar
Resigned: 01 June 1993
72 years old

Director
NELSON, Paul Anthony
Resigned: 31 May 2005
Appointed Date: 01 July 1999
70 years old

Director
NELSON, Paul Anthony
Resigned: 30 April 1996
Appointed Date: 30 October 1995
70 years old

STRATHEARN (EDINBURGH) LIMITED Events

18 Nov 2016
Registered office address changed from The John Martrin Group Sherwood Industrial Estate Cockpen Road Bonnyrigg Midlothian EH19 3LW to The John Martin Group Bankhead Drive Edinburgh EH11 4DJ on 18 November 2016
17 Nov 2016
Registration of charge SC0745800055, created on 27 October 2016
17 Nov 2016
Registration of charge SC0745800056, created on 7 November 2016
15 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
15 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 179 more events
05 May 1982
Registered office changed
01 Oct 1981
Company name changed\certificate issued on 01/10/81
03 Sep 1981
Dir / sec appoint / resign
23 Apr 1981
Certificate of incorporation
23 Apr 1981
Incorporation

STRATHEARN (EDINBURGH) LIMITED Charges

7 November 2016
Charge code SC07 4580 0056
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 16, 8 hawkhill close, edinburgh EH7 6FE (title number…
27 October 2016
Charge code SC07 4580 0055
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Flat 13, 8 hawkhill close, edinburgh EH7 6FE (title number…
27 October 2016
Charge code SC07 4580 0054
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 29 fa'side crescent, tranent ELN19938.
29 February 2016
Charge code SC07 4580 0053
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 37/5 dalgety road, edinburgh. MID20599.
10 February 2016
Charge code SC07 4580 0051
Delivered: 13 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Property known as 10/1 east suffolk park, edinburgh…
1 February 2016
Charge code SC07 4580 0052
Delivered: 13 February 2016
Status: Satisfied on 11 October 2016
Persons entitled: Bank of Scotland PLC
Description: Property known as 6/2 east suffolk park, edinburgh MID78029.
21 January 2016
Charge code SC07 4580 0050
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 202B/4 new street, musselburgh. MID162972.
1 September 2015
Charge code SC07 4580 0049
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 59/24 craigour, edinburgh MID161622.
1 July 2015
Charge code SC07 4580 0048
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 the paddock, musselburgh (title number MID105660).
14 May 2015
Charge code SC07 4580 0047
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 18/3 balfour place, edinburgh. MID93.
14 May 2015
Charge code SC07 4580 0046
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 118/4 willowbrae road, edinburgh. MID42896.
28 November 2007
Standard security
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 13 butlerfield industrial estate, newtongrange…
28 November 2007
Standard security
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 13 butlerfield industrial estate, newtongrange…
24 October 2007
Standard security
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Unit 14, butlerfield industrial estate, bonnyrigg…
6 March 2006
Standard security
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as unit 3, sherwood industrial estate…
11 December 2002
Standard security
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.22 hectares at kennedy street/glebe street,glasgow.
10 December 2002
Standard security
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 sherwood industrial estate, bonnyrigg--title number…
30 July 2002
Standard security
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming 20D seafield road east…
19 March 2001
Standard security
Delivered: 20 March 2001
Status: Satisfied on 15 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1) 152-180 clarkston road, glasgow 2) area of ground at…
19 March 2001
Standard security
Delivered: 20 March 2001
Status: Satisfied on 27 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3/21 bothwell road, hamilton.
15 December 2000
Standard security
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 st machar drive, aberdeen.
26 March 1998
Standard security
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 st marys street,edinburgh.
26 March 1998
Standard security
Delivered: 6 April 1998
Status: Satisfied on 18 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 western corner,saughtonhall drive,edinburgh.
26 March 1998
Standard security
Delivered: 6 April 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 lock-ups at 1C 1D south-west cumberland street…
5 April 1991
Standard security
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 396 calder road and 42 saughton crescent, edinburgh.
29 October 1990
Standard security
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/3, 6/4, 8 & 80 belgrave mews, edinburgh.
20 June 1990
Standard security
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage & showroom, 42 saughton crescent edinburgh.
20 June 1990
Standard security
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Warehouse building, offices, etc. 396 calder road edinburgh.
26 March 1990
Standard security
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 dean park mews edinburgh.
26 March 1990
Standard security
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Silvermills house west silvermills lane edinburgh.
26 March 1990
Standard security
Delivered: 28 March 1990
Status: Satisfied on 19 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 dean park mews edinburgh.
18 May 1989
Standard security
Delivered: 5 June 1989
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10/11 carlton terrace edinburgh.
20 February 1987
Standard security
Delivered: 27 February 1987
Status: Satisfied on 10 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 great king st edinburgh.
28 May 1985
Standard security
Delivered: 3 June 1985
Status: Satisfied on 15 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley motor works, 2 joppa road, edinburgh 4 comely bank…
7 December 1984
Standard security
Delivered: 12 December 1984
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Waverley motor works, 2 joppa road, edinburgh 4 comely bank…
23 November 1984
Standard security
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.888 acres now part of 42 saughton crescent, edinburgh.
15 June 1984
Standard security
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.41 acres towards the east of bankhead avenue, edinburgh 3…
7 January 1982
Bond & floating charge
Delivered: 18 January 1982
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 June 1980
Standard security
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.2 acres on s-E. Side of newhailes road musselburgh 0.08…
25 November 1977
Standard security
Delivered: 22 February 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage and showroom at 42 saughton crescent edinburgh.