STRADA DEVELOPMENTS LIMITED
Overview
| Company Name | STRADA DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC235707 |
| 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 STRADA DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is STRADA DEVELOPMENTS LIMITED located?
| Registered Office Address | Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Paisley |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STRADA DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITRESHELF 337 LIMITED | Aug 21, 2002 | Aug 21, 2002 |
What are the latest accounts for STRADA DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STRADA DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 15, 2025 |
| Overdue | No |
What are the latest filings for STRADA DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Jennifer Canty as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||
Appointment of Sara Hollowell as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on Sep 15, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Angela Lambert as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Catriona Douglas as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||
Director's details changed for Mr Timothy Austin Burgham on Jul 29, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 21, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Timothy Austin Burgham as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Scott Anthony Varley as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||
Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024 | 1 pages | TM02 | ||||||
Appointment of Jennifer Canty as a secretary on Apr 24, 2024 | 2 pages | AP03 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 18 pages | AA | ||||||
Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023 | 1 pages | TM02 | ||||||
Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023 | 2 pages | AP03 | ||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Richard Paul Stenhouse as a director on Nov 03, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Giles Henry Sharp as a director on Nov 03, 2022 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 18 pages | AA | ||||||
Termination of appointment of Colin Edward Lewis as a director on May 14, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Scott Anthony Varley as a director on May 14, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||||||
Who are the officers of STRADA DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLLOWELL, Sara | Secretary | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | 341263660001 | |||||||
| BURGHAM, Timothy Austin | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | United Kingdom | British | 274846850001 | |||||
| HAMILTON, Gavin William | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 263482770001 | |||||
| LAMBERT, Angela | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley United Kingdom | United Kingdom | British | 340231880001 | |||||
| STENHOUSE, Richard Paul, Mr | Director | Peel Avenue Durkar WF4 3FL Wakefield Unit 2, Mariner Court United Kingdom | England | British | 149324180001 | |||||
| ADEDOYIN, Omolola Olutomilayo | Secretary | Turnpike Road HP12 3 NR High Wycombe Gate House Bucks United Kingdom | 311167350001 | |||||||
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147317660001 | |||||||
| CANTY, Jennifer | Secretary | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | 322301210001 | |||||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166115440001 | |||||||
| CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
| DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||
| HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||
| HINDMARSH, Katherine Elizabeth | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 254021070001 | |||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| BISHOPS | Secretary | 2 Blythswood Square G2 4AD Glasgow | 83486520001 | |||||||
| ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | 114144470001 | |||||
| ARMSTRONG, Karen Jean | Director | Beechmount Park EH12 5YT Edinburgh 9 | United Kingdom | British | 137938400001 | |||||
| BROWN, Simon Christopher | Director | Fulford Steading Penicuik EH26 0PG Edinburgh 2 United Kingdom | Scotland | British | 113724050002 | |||||
| BURNS, William Rae | Director | Barnton Grove Barnton EH4 6EJ Edinburgh 24 | United Kingdom | British | 132773610001 | |||||
| COPSTICK, Thomas Crawford | Director | B Glasgow Road Ralston PA1 3JR Paisley 227 Renfrewshire Scotland | British | 129081370001 | ||||||
| DOUGLAS, Catriona | Director | Masterton Park KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | 256193010001 | |||||
| DOUGLAS, Keith Richard | Director | Lilac Cottage Castlehill Main Street FK8 3DN Kippen Stirlingshire | United Kingdom | British | 91229410003 | |||||
| DRUMMOND, Ian Scott | Director | Masterton Park KY11 8NX Dumfermline 1 Fife United Kingdom | United Kingdom | British | 247163520001 | |||||
| FOWLER, Steven | Director | 31 Big Brigs Way Newtongrange EH22 4DG Midlothian | United Kingdom | British | 101839920001 | |||||
| GAFFNEY, David | Director | FK14 | Scotland | British | 84605410002 | |||||
| HALDANE, Kenneth Douglas | Director | 64 Victoria Road PA2 9PT Paisley Renfrewshire | United Kingdom | British | 94477860001 | |||||
| HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | 8506940001 | |||||
| KENNEDY, David Samuel | Director | 1 Glebe Gardens EH12 7SG Edinburgh | British | 93176930001 | ||||||
| KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | 102797820001 | |||||
| KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | 102797820001 | |||||
| KNIGHT, David Jonathan | Director | 24 Margaret Rose Crescent EH10 7EZ Edinburgh | United Kingdom | British | 190746580001 | |||||
| LEWIS, Colin Edward | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | Wales | Welsh | 59395180001 | |||||
| MACLEOD, Angus Iain | Director | 81 Fereneze Avenue Clarkston G76 7RX Glasgow | Scotland | British | 57667380001 | |||||
| MACLEOD, Joanne May | Director | Silvermills EH3 5BF Edinburgh 23/3 | British | 118869790002 |
Who are the persons with significant control of STRADA DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Wimpey Uk Limited | Apr 06, 2016 | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Avant Homes (Scotland) Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
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