STRATHBRAE TWO LIMITED
Overview
| Company Name | STRATHBRAE TWO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC212716 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STRATHBRAE TWO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STRATHBRAE TWO LIMITED located?
| Registered Office Address | 20 Parkgrove Crescent EH4 7RP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRATHBRAE TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| STRATHBRAID TWO LIMITED | Nov 09, 2000 | Nov 09, 2000 |
What are the latest accounts for STRATHBRAE TWO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for STRATHBRAE TWO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 09, 2025 |
| Next Confirmation Statement Due | Nov 23, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2024 |
| Overdue | Yes |
What are the latest filings for STRATHBRAE TWO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Nov 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2024 with updates | 4 pages | CS01 | ||
Notification of Kim Buckley as a person with significant control on Apr 10, 2024 | 2 pages | PSC01 | ||
Notification of Graham Buckley as a person with significant control on Apr 10, 2024 | 2 pages | PSC01 | ||
Cessation of James Michael Mccoll as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||
Cessation of Louise Mccoll as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Louise Mccoll as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Michael Mccoll as a director on Apr 10, 2024 | 1 pages | TM01 | ||
Appointment of Kim Buckley as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Appointment of Graham Buckley as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 20 Parkgrove Crescent Edinburgh EH4 7RP on Mar 05, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Nov 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||
Notification of Louise Mccoll as a person with significant control on Jan 11, 2023 | 2 pages | PSC01 | ||
Notification of James Michael Mccoll as a person with significant control on Jan 11, 2023 | 2 pages | PSC01 | ||
Cessation of Kevin Dobbie as a person with significant control on Jan 11, 2023 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Nov 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Nov 09, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 2 pages | AA | ||
Termination of appointment of Kevin Dobbie as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Diane Elizabeth Inglis as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs. Louise Mccoll as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Registered office address changed from 6 Craigentinny Avenue North Edinburgh Midlothian EH6 7LJ to 33 Drum Brae South Edinburgh EH12 8DT on May 13, 2022 | 1 pages | AD01 | ||
Appointment of Mr James Michael Mccoll as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of STRATHBRAE TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUCKLEY, Graham | Director | Parkgrove Crescent EH4 7RP Edinburgh 20 Scotland | Scotland | British | 320153740001 | |||||||||||
| BUCKLEY, Kim | Director | Parkgrove Crescent EH4 7RP Edinburgh 20 Scotland | Scotland | British | 320153890001 | |||||||||||
| CAMERON, John Hill | Secretary | 37/5 Bowsall Loan EH5 1BN Edinburgh Lothians | British | 79535330001 | ||||||||||||
| STALKER, Kathy | Secretary | Sandy Gait Cottage EH54 9AN Livingston West Lothian | German | 69436300001 | ||||||||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||||
| W.A. ACCOUNTANCY | Secretary | Pentland Park EH20 9PA Loanhead A & W Associates Midlothian Scotland |
| 67780170001 | ||||||||||||
| CALLAGHAN, Joseph Walter | Director | 43 Wakefield Avenue EH7 6TN Edinburgh Midlothian | British | 77159450001 | ||||||||||||
| CAMERON, John Hill | Director | 37/5 Bowsall Loan EH5 1BN Edinburgh Lothians | Gb-Sct | British | 79535330001 | |||||||||||
| CAMERON, Norma Mary | Director | 37/5 Boswall Loan Edinburgh EH5 1BH Lothians | Gb-Sct | British | 79658530001 | |||||||||||
| DOBBIE, Kevin | Director | Craigentinny Avenue North EH6 7LJ Edinburgh 6 Midlothian Scotland | Scotland | Scottish | 174342190001 | |||||||||||
| INGLIS, Diane Elizabeth | Director | PH18 5UE Calvine Auchanruidh Perthshire Scotland | Scotland | British | 169556450001 | |||||||||||
| MCCOLL, James Michael | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 84996110001 | |||||||||||
| MCCOLL, Louise | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 87394330001 | |||||||||||
| STALKER, Kathy | Director | Sandy Gait Cottage EH54 9AN Livingston West Lothian | German | 69436300001 | ||||||||||||
| STALKER, Robert Rudolph | Director | Sandy Gait Cottage EH54 9AN Livingston West Lothian | British | 69436510001 | ||||||||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of STRATHBRAE TWO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Graham Buckley | Apr 10, 2024 | Parkgrove Crescent EH4 7RP Edinburgh 20 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Kim Buckley | Apr 10, 2024 | Parkgrove Crescent EH4 7RP Edinburgh 20 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Michael Mccoll | Jan 11, 2023 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Louise Mccoll | Jan 11, 2023 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Kevin Dobbie | Jul 01, 2016 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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