STRATHMORE ESTATES DEVELOPMENT LIMITED
EDINBURGH BLP 2004-27 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BA

Company number SC266274
Status Active
Incorporation Date 9 April 2004
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, 133 FOUNTAINBRIDGE, EDINBURGH, MIDLOTHIAN, EH3 9BA
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registration of charge SC2662740001, created on 12 August 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 80,100 . The most likely internet sites of STRATHMORE ESTATES DEVELOPMENT LIMITED are www.strathmoreestatesdevelopment.co.uk, and www.strathmore-estates-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Strathmore Estates Development Limited is a Private Limited Company. The company registration number is SC266274. Strathmore Estates Development Limited has been working since 09 April 2004. The present status of the company is Active. The registered address of Strathmore Estates Development Limited is Saffery Champness 133 Fountainbridge Edinburgh Midlothian Eh3 9ba. . RYSAFFE SECRETARIES is a Secretary of the company. GORDON, John David is a Director of the company. YOUNGER, James Henry is a Director of the company. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Secretary CHIENE & TAIT has been resigned. Director BOWES-LYON, David James has been resigned. Director HALDANE, James Martin has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
RYSAFFE SECRETARIES
Appointed Date: 13 April 2011

Director
GORDON, John David
Appointed Date: 15 November 2010
63 years old

Director
YOUNGER, James Henry
Appointed Date: 01 May 2006
60 years old

Resigned Directors

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 09 April 2004

Secretary
CHIENE & TAIT
Resigned: 13 April 2011
Appointed Date: 22 April 2004

Director
BOWES-LYON, David James
Resigned: 15 November 2010
Appointed Date: 22 April 2004
78 years old

Director
HALDANE, James Martin
Resigned: 01 May 2006
Appointed Date: 22 April 2004
84 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 22 April 2004
Appointed Date: 09 April 2004

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 22 April 2004
Appointed Date: 09 April 2004

STRATHMORE ESTATES DEVELOPMENT LIMITED Events

17 Aug 2016
Registration of charge SC2662740001, created on 12 August 2016
02 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 80,100

18 Apr 2016
Secretary's details changed for Rysaffe Secretaries on 29 February 2016
18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 39 more events
26 Jul 2004
Director resigned
26 Jul 2004
Director resigned
29 Apr 2004
Registered office changed on 29/04/04 from: 130 st vincent street glasgow strathclyde G2 5HF
28 Apr 2004
Company name changed blp 2004-27 LIMITED\certificate issued on 28/04/04
09 Apr 2004
Incorporation

STRATHMORE ESTATES DEVELOPMENT LIMITED Charges

12 August 2016
Charge code SC26 6274 0001
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…