UPPER STRAND DEVELOPMENTS LIMITED

UPPER STRAND DEVELOPMENTS LIMITED

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

    Company NameUPPER STRAND DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC243295
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of UPPER STRAND DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is UPPER STRAND DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    Undeliverable Registered Office AddressNo

    What were the previous names of UPPER STRAND DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUILLCO 141 LIMITEDFeb 03, 2003Feb 03, 2003

    What are the latest accounts for UPPER STRAND DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

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

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for UPPER STRAND DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    pagesAA

    Director's details changed for Mr Andrew Winstanley on Oct 21, 2025

    2 pagesCH01

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024

    1 pagesCH03

    Full accounts made up to Mar 31, 2024

    14 pagesAA

    Director's details changed for Mr Andrew Winstanley on Mar 01, 2024

    2 pagesCH01

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    14 pagesAA

    Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023

    2 pagesAP03

    Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023

    1 pagesTM02

    Confirmation statement made on Feb 13, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Winstanley on Dec 01, 2021

    2 pagesCH01

    Secretary's details changed for Christopher Paul Martin on Dec 01, 2021

    1 pagesCH03

    Change of details for Places for People Developments Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Mar 31, 2021

    15 pagesAA

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Termination of appointment of Colin Kenneth Rae as a director on May 24, 2019

    1 pagesTM01

    Confirmation statement made on Feb 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    14 pagesAA

    Who are the officers of UPPER STRAND DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Joanna Kate
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    Secretary
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    310848900002
    WINSTANLEY, Andrew
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    Director
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    EnglandBritish183479110004
    BINKS, Steven
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    Secretary
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    British63761990005
    FORDYCE, Gordon Alexander Robert
    21 Woodlands Avenue
    BB2 5NW Blackburn
    Lancashire
    Secretary
    21 Woodlands Avenue
    BB2 5NW Blackburn
    Lancashire
    British59210210001
    MARTIN, Christopher Paul
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    Secretary
    1 Hay Avenue
    Edinburgh
    EH16 4RW
    British133143770001
    ROSS, Raymond George
    28 Craigmount Gardens
    EH12 8EA Edinburgh
    Secretary
    28 Craigmount Gardens
    EH12 8EA Edinburgh
    British26330001
    TRAINOR, Wendy Louise
    4 The Pavilions Portway
    PR2 2YB Preston
    Lancashire
    Secretary
    4 The Pavilions Portway
    PR2 2YB Preston
    Lancashire
    British124873460001
    QUILL SERVE LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Secretary
    249 West George Street
    G2 4RB Glasgow
    900000590001
    BINKS, Steven
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    Director
    1 The Orchard
    Spen Lane, Treales
    PR4 3EZ Preston
    Lancashire
    United KingdomBritish63761990005
    BURRELL, Andrew William Lawrence
    34 Reid Terrace
    EH3 5JH Edinburgh
    Director
    34 Reid Terrace
    EH3 5JH Edinburgh
    ScotlandBritish70737480002
    FORSYTH, Helen Lucy
    The Owl House
    Blanerne
    TD11 3PZ Duns
    Berwickshire
    Director
    The Owl House
    Blanerne
    TD11 3PZ Duns
    Berwickshire
    United KingdomBritish76574860001
    RAE, Colin Kenneth
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    ScotlandBritish36835530003
    SOIN, Simran Bir Singh
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish129897450001
    SOUTHWORTH, John Damian
    109 Brampton Drive
    Bamber Bridge
    PR5 6SG Preston
    Lancashire
    Director
    109 Brampton Drive
    Bamber Bridge
    PR5 6SG Preston
    Lancashire
    British100572890002
    QUILL FORM LIMITED
    249 West George Street
    G2 4RB Glasgow
    Nominee Director
    249 West George Street
    G2 4RB Glasgow
    900000580001

    Who are the persons with significant control of UPPER STRAND DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Places For People Developments Limited
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    Apr 06, 2016
    Gray's Inn Road
    WC1X 8QR London
    305
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England & Wales
    Registration Number4086030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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