STRADA DEVELOPMENTS LIMITED

STRADA DEVELOPMENTS LIMITED

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

    Company NameSTRADA DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC235707
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of STRADA DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITRESHELF 337 LIMITEDAug 21, 2002Aug 21, 2002

    What are the latest accounts for STRADA DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STRADA DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 21, 2025
    Next Confirmation Statement DueSep 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 21, 2024
    OverdueNo

    What are the latest filings for STRADA DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Timothy Austin Burgham on Jul 29, 2024

    2 pagesCH01

    Confirmation statement made on Aug 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy Austin Burgham as a director on Jul 29, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 09, 2025Part Admin Removed The Director service address on the AP01 was administratively removed from the public register on 09/04/2025 as the material was not properly delivered

    Termination of appointment of Scott Anthony Varley as a director on Jul 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on Apr 24, 2024

    1 pagesTM02

    Appointment of Jennifer Canty as a secretary on Apr 24, 2024

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on Jul 07, 2023

    1 pagesTM02

    Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on Jul 07, 2023

    2 pagesAP03

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Paul Stenhouse as a director on Nov 03, 2022

    2 pagesAP01

    Termination of appointment of Giles Henry Sharp as a director on Nov 03, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    18 pagesAA

    Termination of appointment of Colin Edward Lewis as a director on May 14, 2021

    1 pagesTM01

    Appointment of Mr Scott Anthony Varley as a director on May 14, 2021

    2 pagesAP01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Gavin William Hamilton as a director on Oct 17, 2019

    2 pagesAP01

    Termination of appointment of Ian Scott Drummond as a director on Oct 17, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of STRADA DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTY, Jennifer
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Secretary
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    322301210001
    BURGHAM, Timothy Austin
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    Director
    Glasgow Airport Business Park
    Marchburn Drive
    PA3 2SJ Abbotsinch
    Unit C, Ground Floor, Cirrus
    Paisley
    United KingdomBritishCompany Director274846850001
    DOUGLAS, Catriona
    Masterton Park
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    Director
    Masterton Park
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    United KingdomBritishFinance Director256193010001
    HAMILTON, Gavin William
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    United KingdomBritishManaging Director263482770001
    STENHOUSE, Richard Paul, Mr
    Peel Avenue
    Durkar
    WF4 3FL Wakefield
    Unit 2, Mariner Court
    United Kingdom
    Director
    Peel Avenue
    Durkar
    WF4 3FL Wakefield
    Unit 2, Mariner Court
    United Kingdom
    EnglandBritishChief Financial Officer149324180001
    ADEDOYIN, Omolola Olutomilayo
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3 NR High Wycombe
    Gate House
    Bucks
    United Kingdom
    311167350001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147317660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166115440001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    HINDMARSH, Katherine Elizabeth
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    254021070001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    BISHOPS
    2 Blythswood Square
    G2 4AD Glasgow
    Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    83486520001
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritishManaging Director114144470001
    ARMSTRONG, Karen Jean
    Beechmount Park
    EH12 5YT Edinburgh
    9
    Director
    Beechmount Park
    EH12 5YT Edinburgh
    9
    United KingdomBritishCompany Director137938400001
    BROWN, Simon Christopher
    Fulford Steading
    Penicuik
    EH26 0PG Edinburgh
    2
    United Kingdom
    Director
    Fulford Steading
    Penicuik
    EH26 0PG Edinburgh
    2
    United Kingdom
    ScotlandBritishCompany Director113724050002
    BURNS, William Rae
    Barnton Grove
    Barnton
    EH4 6EJ Edinburgh
    24
    Director
    Barnton Grove
    Barnton
    EH4 6EJ Edinburgh
    24
    United KingdomBritishDirector132773610001
    COPSTICK, Thomas Crawford
    B Glasgow Road
    Ralston
    PA1 3JR Paisley
    227
    Renfrewshire
    Scotland
    Director
    B Glasgow Road
    Ralston
    PA1 3JR Paisley
    227
    Renfrewshire
    Scotland
    BritishDirector129081370001
    DOUGLAS, Keith Richard
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    Director
    Lilac Cottage Castlehill
    Main Street
    FK8 3DN Kippen
    Stirlingshire
    United KingdomBritishFinance Director91229410003
    DRUMMOND, Ian Scott
    Masterton Park
    KY11 8NX Dumfermline
    1
    Fife
    United Kingdom
    Director
    Masterton Park
    KY11 8NX Dumfermline
    1
    Fife
    United Kingdom
    United KingdomBritishManaging Director247163520001
    FOWLER, Steven
    31 Big Brigs Way
    Newtongrange
    EH22 4DG Midlothian
    Director
    31 Big Brigs Way
    Newtongrange
    EH22 4DG Midlothian
    United KingdomBritishRegional Commercial Director101839920001
    GAFFNEY, David
    FK14
    Director
    FK14
    ScotlandBritishCompany Director84605410002
    HALDANE, Kenneth Douglas
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    Director
    64 Victoria Road
    PA2 9PT Paisley
    Renfrewshire
    United KingdomBritishLand Director94477860001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritishCompany Director8506940001
    KENNEDY, David Samuel
    1 Glebe Gardens
    EH12 7SG Edinburgh
    Director
    1 Glebe Gardens
    EH12 7SG Edinburgh
    BritishCivil Servant93176930001
    KIRKPATRICK, James Mclellan
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    Director
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    United KingdomBritishDirector102797820001
    KIRKPATRICK, James Mclellan
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    Director
    35 Cardowan Road
    Stepps
    G33 6HJ Glasgow
    Lanarkshire
    United KingdomBritishManaging Director102797820001
    KNIGHT, David Jonathan
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    Director
    24 Margaret Rose Crescent
    EH10 7EZ Edinburgh
    United KingdomBritishCompany Director190746580001
    LEWIS, Colin Edward
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Regency House
    Fife
    WalesBritishDirector59395180001
    MACLEOD, Angus Iain
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    Director
    81 Fereneze Avenue
    Clarkston
    G76 7RX Glasgow
    ScotlandBritishManaging Director57667380001
    MACLEOD, Joanne May
    Silvermills
    EH3 5BF Edinburgh
    23/3
    Director
    Silvermills
    EH3 5BF Edinburgh
    23/3
    BritishRegional Finance Director118869790002
    MATTHEWS, Peter Stuart
    1 Masterton Park
    KY11 8NX Dunfermline
    Taylor Wimpey Uk Limited
    United Kingdom
    Director
    1 Masterton Park
    KY11 8NX Dunfermline
    Taylor Wimpey Uk Limited
    United Kingdom
    United KingdomBritishCompany Director202802560001
    MCGOWAN, Jim
    66 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    Director
    66 Mulben Crescent
    G53 7EH Glasgow
    Lanarkshire
    BritishCompany Director123746950001

    Who are the persons with significant control of STRADA DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1392762
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Avant Homes (Scotland) Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc024489
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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