STRATHVALE HOLDINGS LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 1HT

Company number SC105491
Status Active
Incorporation Date 2 July 1987
Company Type Private Limited Company
Address 137 MAXWELL AVENUE, BEARSDEN, GLASGOW, G61 1HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 18 in full. The most likely internet sites of STRATHVALE HOLDINGS LIMITED are www.strathvaleholdings.co.uk, and www.strathvale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Strathvale Holdings Limited is a Private Limited Company. The company registration number is SC105491. Strathvale Holdings Limited has been working since 02 July 1987. The present status of the company is Active. The registered address of Strathvale Holdings Limited is 137 Maxwell Avenue Bearsden Glasgow G61 1ht. . DEMPSEY, Martin Joseph is a Secretary of the company. DEMPSEY, Martin Joseph is a Director of the company. Secretary DEMPSEY, Brian John has been resigned. Secretary DEMPSEY, James has been resigned. Director DEMPSEY, Brian John has been resigned. Director DEMPSEY, James has been resigned. Director DEMPSEY, Mary Catherine has been resigned. Director KEANE, James Mark has been resigned. Director KEANE, John Stephen has been resigned. Director MCGIBBON, Ian Campbell has been resigned. Director MIRNER, Brendan Francis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DEMPSEY, Martin Joseph
Appointed Date: 21 October 2002

Director
DEMPSEY, Martin Joseph
Appointed Date: 01 January 2008
45 years old

Resigned Directors

Secretary
DEMPSEY, Brian John
Resigned: 07 July 1994

Secretary
DEMPSEY, James
Resigned: 21 October 2002
Appointed Date: 07 July 1994

Director
DEMPSEY, Brian John
Resigned: 31 March 1995
78 years old

Director
DEMPSEY, James
Resigned: 21 October 2002
Appointed Date: 01 April 1994
77 years old

Director
DEMPSEY, Mary Catherine
Resigned: 31 March 2009
Appointed Date: 01 January 2008
79 years old

Director
KEANE, James Mark
Resigned: 30 June 1994
Appointed Date: 01 April 1994
54 years old

Director
KEANE, John Stephen
Resigned: 30 June 1994
90 years old

Director
MCGIBBON, Ian Campbell
Resigned: 30 November 2003
Appointed Date: 21 October 2002
69 years old

Director
MIRNER, Brendan Francis
Resigned: 12 March 2008
Appointed Date: 07 July 1994
74 years old

Persons With Significant Control

Mr Martin Dempsey
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

STRATHVALE HOLDINGS LIMITED Events

19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Satisfaction of charge 18 in full
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,300

27 Jan 2016
Register inspection address has been changed from 6 Newton Place Glasgow G3 7PR Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF
...
... and 128 more events
07 Jul 1987
Resolutions
  • SRES13 ‐ Special resolution

07 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1987
Registered office changed on 07/07/87 from: 24 castle street edinburgh EH2 3HT

29 Jun 1987
Certificate of Incorporation

STRATHVALE HOLDINGS LIMITED Charges

23 June 2004
Standard security
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1274 argyle street, glasgow GLA120441.
23 June 2004
Standard security
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two plots at parkhouse farm, parkhouse road, barrhead…
15 March 2004
Bond & floating charge
Delivered: 22 March 2004
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 October 1996
Floating charge
Delivered: 31 October 1996
Status: Satisfied on 10 March 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
23 March 1993
Bond & floating charge
Delivered: 30 March 1993
Status: Satisfied on 18 August 1994
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The whole property and assets of strathvale holdings…
29 June 1992
Standard security
Delivered: 7 July 1992
Status: Satisfied on 1 June 1995
Persons entitled: The Governor & Company of the Bank of Ireland
Description: House and garage at 5 dunbar court, gleneagles, perthshire.
12 June 1992
Standard security
Delivered: 17 June 1992
Status: Satisfied on 18 August 1994
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 39 acres at barrhead road newton mearns.
5 April 1990
Standard security
Delivered: 23 April 1990
Status: Satisfied on 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at blairgowrie perth.
5 April 1990
Standard security
Delivered: 23 April 1990
Status: Satisfied on 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at fraser street/gateside street largs.
26 March 1990
Standard security
Delivered: 2 April 1990
Status: Satisfied on 9 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 plots ground 5.6 acres east side highstonehall rd…
26 March 1990
Standard security
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Two plots of ground extending to 27.8 hectares at newton…
26 March 1990
Standard security
Delivered: 2 April 1990
Status: Satisfied on 8 April 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 plots extending to 5.6 acres in hamilton lan 29852.
14 February 1990
Bond & floating charge
Delivered: 19 February 1990
Status: Satisfied on 29 July 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
11 August 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 14 August 1990
Persons entitled: Hill Samuel & Co. Limited
Description: 7.5 acres at northacre kilwinning.
10 August 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 14 August 1990
Persons entitled: Hill Samuel & Co. Limited
Description: 2 plots of ground on east side of coupar angus road…
10 August 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 14 August 1990
Persons entitled: Hill Samuel & Co. Limited
Description: 2 plots of ground on north & south sides of barrhead road…
9 August 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 14 August 1990
Persons entitled: Hill Samuel & Co. Limited
Description: 2 plots of ground SE of highstonehall rd. & nw of meikle…
17 May 1988
Bond & floating charge
Delivered: 31 May 1988
Status: Satisfied on 9 August 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 October 1987
Debenture & floating charge
Delivered: 28 October 1987
Status: Satisfied on 14 August 1990
Persons entitled: Hill Samuel & Co LTD
Description: Undertaking and all property and assets present and future…