STRATHEARN ESTATES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G32 8XZ

Company number SC225370
Status Active
Incorporation Date 15 November 2001
Company Type Private Limited Company
Address 2420 LONDON ROAD, GLASGOW, G32 8XZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of STRATHEARN ESTATES LIMITED are www.strathearnestates.co.uk, and www.strathearn-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Strathearn Estates Limited is a Private Limited Company. The company registration number is SC225370. Strathearn Estates Limited has been working since 15 November 2001. The present status of the company is Active. The registered address of Strathearn Estates Limited is 2420 London Road Glasgow G32 8xz. . SMITH, Philip Charles is a Secretary of the company. SMITH, Joyce Wilma is a Director of the company. SMITH, Philip Charles is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ROWALLAN, Claire, Lady has been resigned. Director ROWALLAN, John Polson Cameron, Lord has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITH, Philip Charles
Appointed Date: 15 November 2001

Director
SMITH, Joyce Wilma
Appointed Date: 15 November 2001
77 years old

Director
SMITH, Philip Charles
Appointed Date: 15 November 2001
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Director
ROWALLAN, Claire, Lady
Resigned: 29 June 2004
Appointed Date: 12 November 2002
70 years old

Director
ROWALLAN, John Polson Cameron, Lord
Resigned: 29 June 2004
Appointed Date: 12 November 2002
78 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 November 2001
Appointed Date: 15 November 2001

Persons With Significant Control

Joyce Wilma Smith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Charles Smith
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STRATHEARN ESTATES LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100

...
... and 34 more events
04 Mar 2002
New secretary appointed;new director appointed
11 Dec 2001
Accounting reference date extended from 30/11/02 to 31/12/02
16 Nov 2001
Director resigned
16 Nov 2001
Secretary resigned
15 Nov 2001
Incorporation

STRATHEARN ESTATES LIMITED Charges

20 November 2012
Standard security
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Hallam Land Management Limited
Description: North craig reservoir kilmarnock ayr 42090 under exception…