STRATHMORE ESTATES (HOLDING) LIMITED

STRATHMORE ESTATES (HOLDING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTRATHMORE ESTATES (HOLDING) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC030087
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STRATHMORE ESTATES (HOLDING) LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is STRATHMORE ESTATES (HOLDING) LIMITED located?

    Registered Office Address
    Level 4,9 Haymarket Square
    EH3 8RY Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATHMORE ESTATES (HOLDING) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for STRATHMORE ESTATES (HOLDING) LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for STRATHMORE ESTATES (HOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Registered office address changed from Saffery Llp 133 Fountainbridge Edinburgh Midlothian EH3 9BA United Kingdom to Level 4,9 Haymarket Square Edinburgh EH3 8RY on Nov 08, 2024

    1 pagesAD01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Rysaffe Secretaries on Jul 25, 2024

    1 pagesCH04

    Previous accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Registered office address changed from C/O Saffery Champness 133 Fountainbridge Edinburgh Midlothian EH3 9BA to Saffery Llp 133 Fountainbridge Edinburgh Midlothian EH3 9BA on Nov 22, 2023

    1 pagesAD01

    Confirmation statement made on Jul 25, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John David Gordon as a director on Jul 25, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of The Hon Arthur George Vestey as a director on Mar 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    1 pagesAA

    Termination of appointment of Carl Kristian Krefting as a director on Nov 11, 2019

    1 pagesTM01

    Appointment of Lord Andrew Victor Arthur Charles Earl of Hopetoun as a director on Nov 11, 2019

    2 pagesAP01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    1 pagesAA

    Registration of charge SC0300870012, created on Dec 08, 2017

    5 pagesMR01

    Who are the officers of STRATHMORE ESTATES (HOLDING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYSAFFE SECRETARIES
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4BE London
    71
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04563881
    90583890001
    CHARTERIS, Francis Richard, The Honourable
    15 Durham Terrace
    W2 5PB London
    Flat C
    England
    Director
    15 Durham Terrace
    W2 5PB London
    Flat C
    England
    United KingdomBritishLawyer186959590001
    EARL OF HOPETOUN, Andrew Victor Arthur Charles, Lord
    Home Farm
    EH30 9SL South Queensferry
    Hopetoun Estates Office
    Scotland
    Director
    Home Farm
    EH30 9SL South Queensferry
    Hopetoun Estates Office
    Scotland
    ScotlandBritishTrustee1377310001
    JARDINE PATERSON, Robert Jeremy
    Staple Ash House
    Froxfield Green
    GU32 1DH Petersfield
    Hampshire
    Director
    Staple Ash House
    Froxfield Green
    GU32 1DH Petersfield
    Hampshire
    United KingdomBritishForeign Exchange Dealer55708830001
    VESTEY, Arthur George, The Hon
    Haymarket Square
    EH3 8RY Edinburgh
    Level 4,9
    Scotland
    Director
    Haymarket Square
    EH3 8RY Edinburgh
    Level 4,9
    Scotland
    EnglandBritishCompany Director212825750001
    YOUNGER, James Henry
    Baro Farmhouse
    EH41 4PF Haddington
    East Lothian
    Director
    Baro Farmhouse
    EH41 4PF Haddington
    East Lothian
    United KingdomBritishAccountant62057490001
    CHIENE & TAIT
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Scotland
    Secretary
    Dublin Street
    EH3 6NL Edinburgh
    61
    Scotland
    Scotland
    Legal FormPARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityNONE
    99191230001
    BOWES-LYON, David James
    Heriot Water
    EH38 5YE Heriot
    Midlothian
    Director
    Heriot Water
    EH38 5YE Heriot
    Midlothian
    ScotlandBritishBanker50820001
    CARNEGY-ARBUTHNOTT, James David
    27 Cheyne Street
    EH4 1JD Edinburgh
    Midlothian
    Director
    27 Cheyne Street
    EH4 1JD Edinburgh
    Midlothian
    United KingdomBritishChartered Surveyor70231130002
    COLMAN, Timothy James Alan, Sir
    Bixley Manor
    Bixley
    NR14 8SJ Norwich
    Director
    Bixley Manor
    Bixley
    NR14 8SJ Norwich
    United KingdomBritishPublisher888560002
    GORDON, John David
    c/o Saffery Champness
    Fountainbridge
    EH3 9BA Edinburgh
    133
    Midlothian
    Scotland
    Director
    c/o Saffery Champness
    Fountainbridge
    EH3 9BA Edinburgh
    133
    Midlothian
    Scotland
    United KingdomBritishInvestment Manager68949600003
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritishChartered Accountant745050003
    KREFTING, Carl Kristian
    NN12 7HS Easton Neston
    Pomfret House
    Nothants
    United Kingdom
    Director
    NN12 7HS Easton Neston
    Pomfret House
    Nothants
    United Kingdom
    BritishBritishFarmer206010760001

    What are the latest statements on persons with significant control for STRATHMORE ESTATES (HOLDING) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 09, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0