STRATHTAY PROPERTIES LIMITED
PERTHSHIRE HBJ 602 LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1RN

Company number SC228958
Status Active
Incorporation Date 8 March 2002
Company Type Private Limited Company
Address 42 INNERLEITHEN WAY, PERTH, PERTHSHIRE, PH1 1RN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registration of charge SC2289580021, created on 25 January 2017; Registration of charge SC2289580020, created on 25 January 2017. The most likely internet sites of STRATHTAY PROPERTIES LIMITED are www.strathtayproperties.co.uk, and www.strathtay-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Strathtay Properties Limited is a Private Limited Company. The company registration number is SC228958. Strathtay Properties Limited has been working since 08 March 2002. The present status of the company is Active. The registered address of Strathtay Properties Limited is 42 Innerleithen Way Perth Perthshire Ph1 1rn. . O'HAGAN, Sara Elizabeth is a Secretary of the company. MCLEAN, Brian Alexander is a Director of the company. Secretary MONCRIEFF, Robert Keith has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director MONCRIEFF, Robert Keith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
O'HAGAN, Sara Elizabeth
Appointed Date: 16 April 2004

Director
MCLEAN, Brian Alexander
Appointed Date: 11 March 2002
71 years old

Resigned Directors

Secretary
MONCRIEFF, Robert Keith
Resigned: 16 April 2004
Appointed Date: 11 March 2002

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 11 March 2002
Appointed Date: 08 March 2002

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 11 March 2002
Appointed Date: 08 March 2002

Director
MONCRIEFF, Robert Keith
Resigned: 16 April 2004
Appointed Date: 11 March 2002
72 years old

Persons With Significant Control

Mr Brian Alexander Mclean
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

STRATHTAY PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 8 March 2017 with updates
27 Jan 2017
Registration of charge SC2289580021, created on 25 January 2017
27 Jan 2017
Registration of charge SC2289580020, created on 25 January 2017
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Dec 2016
Satisfaction of charge 5 in full
...
... and 69 more events
15 Mar 2002
New director appointed
15 Mar 2002
Registered office changed on 15/03/02 from: 19 ainslie place edinburgh midlothian EH3 6AU
15 Mar 2002
Secretary resigned
15 Mar 2002
Director resigned
08 Mar 2002
Incorporation

STRATHTAY PROPERTIES LIMITED Charges

25 January 2017
Charge code SC22 8958 0021
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
25 January 2017
Charge code SC22 8958 0020
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right, title, benefit and interest (whether present or…
22 February 2006
Bond & floating charge
Delivered: 13 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
14 February 2006
Standard security
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The subjects known as and forming 1, 2, 3 and 4 branxholme…
13 February 2006
Standard security
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1-8 south mary's court, south street, elgin, morayshire.
13 February 2006
Standard security
Delivered: 20 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1-11 silk court, forres, morayshire.
13 February 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The subjects known as and forming 34 telford street…
13 February 2006
Standard security
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The subjects known as and forming 38C telford street…
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 1, 2, 3,and 4 branxholme terrace, inverness.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 34 telford street, inverness.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 9 cumming street, nairn.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 9A cumming street, nairn.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 106 harbour street, nairn.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: Silk house, park street, falkirk.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 38C telford street, inverness.
7 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 110 harbour street, nairn.
3 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: 480 square metres of ground at the corner of forteath…
3 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: First floor flat known as 70A high street, forres.
3 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: Plot of ground at tytler street, forres excepting that…
3 May 2002
Standard security
Delivered: 13 May 2002
Status: Satisfied on 22 December 2016
Persons entitled: Northern Rock PLC
Description: Area of ground extending to 348 acres at ferryhill…
11 April 2002
Bond & floating charge
Delivered: 2 May 2002
Status: Satisfied on 17 March 2006
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…