STRATHMUIR HOLDINGS LIMITED
DUNDEE CASTLELAW (NO.580) LIMITED

Hellopages » Dundee City » Dundee City » DD2 4UT

Company number SC282354
Status Active
Incorporation Date 30 March 2005
Company Type Private Limited Company
Address 5 SMEATON ROAD, WEST GOURDIE, DUNDEE, ANGUS, DD2 4UT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of STRATHMUIR HOLDINGS LIMITED are www.strathmuirholdings.co.uk, and www.strathmuir-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Strathmuir Holdings Limited is a Private Limited Company. The company registration number is SC282354. Strathmuir Holdings Limited has been working since 30 March 2005. The present status of the company is Active. The registered address of Strathmuir Holdings Limited is 5 Smeaton Road West Gourdie Dundee Angus Dd2 4ut. . LORNIE, John Derek is a Secretary of the company. RIDGWAY, Donald Thomas is a Director of the company. RIDGWAY, Mark Edward is a Director of the company. Secretary RIDGWAY, Mark Edward has been resigned. Secretary THORNTONS WS has been resigned. Director HUTCHESON, Iain Henderson has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LORNIE, John Derek
Appointed Date: 22 June 2006

Director
RIDGWAY, Donald Thomas
Appointed Date: 26 May 2005
82 years old

Director
RIDGWAY, Mark Edward
Appointed Date: 26 May 2005
57 years old

Resigned Directors

Secretary
RIDGWAY, Mark Edward
Resigned: 22 June 2006
Appointed Date: 26 May 2005

Secretary
THORNTONS WS
Resigned: 26 May 2005
Appointed Date: 30 March 2005

Director
HUTCHESON, Iain Henderson
Resigned: 26 May 2005
Appointed Date: 30 March 2005
62 years old

Persons With Significant Control

Mr Donald Thomas Ridgway
Notified on: 30 June 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Edward Ridgway
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRATHMUIR HOLDINGS LIMITED Events

07 Apr 2017
Confirmation statement made on 30 March 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
13 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 28 more events
08 Jun 2005
Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100
31 May 2005
New secretary appointed;new director appointed
31 May 2005
New director appointed
24 May 2005
Company name changed castlelaw (no.580) LIMITED\certificate issued on 24/05/05
30 Mar 2005
Incorporation

STRATHMUIR HOLDINGS LIMITED Charges

1 April 2010
Bond & floating charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…