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 | Aug 21, 2025 |
---|---|
Next Confirmation Statement Due | Sep 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 21, 2024 |
Overdue | No |
What are the latest filings for STRADA DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
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 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Gavin William Hamilton as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Ian Scott Drummond as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
CANTY, Jennifer | Secretary | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | 322301210001 | |||||||
BURGHAM, Timothy Austin | Director | Glasgow Airport Business Park Marchburn Drive PA3 2SJ Abbotsinch Unit C, Ground Floor, Cirrus Paisley | United Kingdom | British | Company Director | 274846850001 | ||||
DOUGLAS, Catriona | Director | Masterton Park KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | Finance Director | 256193010001 | ||||
HAMILTON, Gavin William | Director | Masterton Park South Castle Drive KY11 8NX Dunfermline 1 Fife United Kingdom | United Kingdom | British | Managing Director | 263482770001 | ||||
STENHOUSE, Richard Paul, Mr | Director | Peel Avenue Durkar WF4 3FL Wakefield Unit 2, Mariner Court United Kingdom | England | British | Chief Financial Officer | 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 | |||||||
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 | Managing Director | 114144470001 | ||||
ARMSTRONG, Karen Jean | Director | Beechmount Park EH12 5YT Edinburgh 9 | United Kingdom | British | Company Director | 137938400001 | ||||
BROWN, Simon Christopher | Director | Fulford Steading Penicuik EH26 0PG Edinburgh 2 United Kingdom | Scotland | British | Company Director | 113724050002 | ||||
BURNS, William Rae | Director | Barnton Grove Barnton EH4 6EJ Edinburgh 24 | United Kingdom | British | Director | 132773610001 | ||||
COPSTICK, Thomas Crawford | Director | B Glasgow Road Ralston PA1 3JR Paisley 227 Renfrewshire Scotland | British | Director | 129081370001 | |||||
DOUGLAS, Keith Richard | Director | Lilac Cottage Castlehill Main Street FK8 3DN Kippen Stirlingshire | United Kingdom | British | Finance Director | 91229410003 | ||||
DRUMMOND, Ian Scott | Director | Masterton Park KY11 8NX Dumfermline 1 Fife United Kingdom | United Kingdom | British | Managing Director | 247163520001 | ||||
FOWLER, Steven | Director | 31 Big Brigs Way Newtongrange EH22 4DG Midlothian | United Kingdom | British | Regional Commercial Director | 101839920001 | ||||
GAFFNEY, David | Director | FK14 | Scotland | British | Company Director | 84605410002 | ||||
HALDANE, Kenneth Douglas | Director | 64 Victoria Road PA2 9PT Paisley Renfrewshire | United Kingdom | British | Land Director | 94477860001 | ||||
HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | Company Director | 8506940001 | ||||
KENNEDY, David Samuel | Director | 1 Glebe Gardens EH12 7SG Edinburgh | British | Civil Servant | 93176930001 | |||||
KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | Director | 102797820001 | ||||
KIRKPATRICK, James Mclellan | Director | 35 Cardowan Road Stepps G33 6HJ Glasgow Lanarkshire | United Kingdom | British | Managing Director | 102797820001 | ||||
KNIGHT, David Jonathan | Director | 24 Margaret Rose Crescent EH10 7EZ Edinburgh | United Kingdom | British | Company Director | 190746580001 | ||||
LEWIS, Colin Edward | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Regency House Fife | Wales | British | Director | 59395180001 | ||||
MACLEOD, Angus Iain | Director | 81 Fereneze Avenue Clarkston G76 7RX Glasgow | Scotland | British | Managing Director | 57667380001 | ||||
MACLEOD, Joanne May | Director | Silvermills EH3 5BF Edinburgh 23/3 | British | Regional Finance Director | 118869790002 | |||||
MATTHEWS, Peter Stuart | Director | 1 Masterton Park KY11 8NX Dunfermline Taylor Wimpey Uk Limited United Kingdom | United Kingdom | British | Company Director | 202802560001 | ||||
MCGOWAN, Jim | Director | 66 Mulben Crescent G53 7EH Glasgow Lanarkshire | British | Company Director | 123746950001 |
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