STRATHVALE HOLDINGS LIMITED

STRATHVALE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTRATHVALE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC105491
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STRATHVALE HOLDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is STRATHVALE HOLDINGS LIMITED located?

    Registered Office Address
    7 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATHVALE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for STRATHVALE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for STRATHVALE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC1054910025, created on Feb 20, 2026

    24 pagesMR01

    Registration of charge SC1054910026, created on Feb 24, 2026

    4 pagesMR01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Registered office address changed from 137 Maxwell Avenue Bearsden Glasgow G61 1HT to 7 Upper Glenburn Road Bearsden Glasgow G61 4BW on Sep 21, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Registration of charge SC1054910024, created on May 31, 2022

    6 pagesMR01

    Registration of charge SC1054910023, created on May 26, 2022

    26 pagesMR01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 20 in full

    1 pagesMR04

    Registration of charge SC1054910022, created on May 14, 2021

    7 pagesMR01

    Registration of charge SC1054910021, created on May 05, 2021

    26 pagesMR01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Martin Joseph Dempsey as a secretary on Jun 12, 2020

    1 pagesTM02

    Appointment of Mr Niall Dempsey as a secretary on Jun 12, 2020

    2 pagesAP03

    Termination of appointment of Martin Joseph Dempsey as a director on Jun 12, 2020

    1 pagesTM01

    Who are the officers of STRATHVALE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, Niall
    Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    7
    Scotland
    Secretary
    Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    7
    Scotland
    270722540001
    DEMPSEY, Niall James
    Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    7
    Scotland
    Director
    Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    7
    Scotland
    ScotlandBritish190808380001
    DEMPSEY, Brian John
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    Secretary
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    British461670001
    DEMPSEY, James
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    Secretary
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    Scottish1102850001
    DEMPSEY, Martin Joseph
    137 Maxwell Avenue
    G61 1HT Bearsden
    Lanarkshire
    Secretary
    137 Maxwell Avenue
    G61 1HT Bearsden
    Lanarkshire
    British127731180001
    DEMPSEY, Brian John
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    Director
    1 Ewing Walk
    Milngavie
    G62 6EG Glasgow
    Lanarkshire
    British461670001
    DEMPSEY, James
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    Director
    41 Cherrybank Walk
    ML6 0LY Airdrie
    Lanarkshire
    ScotlandScottish1102850001
    DEMPSEY, Martin Joseph
    137 Maxwell Avenue
    G61 1HT Bearsden
    Lanarkshire
    Director
    137 Maxwell Avenue
    G61 1HT Bearsden
    Lanarkshire
    ScotlandBritish127731180001
    DEMPSEY, Mary Catherine
    1 Ewing Walk
    Fairways
    G62 6EG Milngavie
    Lanarkshire
    Director
    1 Ewing Walk
    Fairways
    G62 6EG Milngavie
    Lanarkshire
    British127282240001
    KEANE, James Mark
    11 Morningside Place
    EH10 5ES Edinburgh
    Midlothian
    Director
    11 Morningside Place
    EH10 5ES Edinburgh
    Midlothian
    ScotlandBritish105928530001
    KEANE, John Stephen
    8 Merchiston Crescent
    EH10 5AS Edinburgh
    Midlothian
    Director
    8 Merchiston Crescent
    EH10 5AS Edinburgh
    Midlothian
    United KingdomBritish461680001
    MCGIBBON, Ian Campbell
    16 Agnew Grove
    Castlegrove Estate
    ML4 3NE Bellshill
    Lanarkshire
    Director
    16 Agnew Grove
    Castlegrove Estate
    ML4 3NE Bellshill
    Lanarkshire
    British72706130001
    MIRNER, Brendan Francis
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    Director
    12 Dalziel Drive
    G41 4PT Glasgow
    Lanarkshire
    United KingdomBritish64715380001

    Who are the persons with significant control of STRATHVALE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Dempsey
    Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    7
    Scotland
    Apr 06, 2016
    Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    7
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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