STRATHMORE DEVELOPMENTS LIMITED
Overview
| Company Name | STRATHMORE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC284145 |
| 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 STRATHMORE DEVELOPMENTS LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is STRATHMORE DEVELOPMENTS LIMITED located?
| Registered Office Address | The Poplars, Westmuir Road Westmuir DD8 5LH Kirriemuir Angus |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for STRATHMORE DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for STRATHMORE DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for STRATHMORE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2024 | 8 pages | AA | ||
Termination of appointment of Jessie Clark May Learmonth as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Cessation of Jessie Clark May Learmonth as a person with significant control on Dec 03, 2024 | 1 pages | PSC07 | ||
Change of details for Mrs Alison Audrey Tilly as a person with significant control on Sep 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr John Jeffrey Learmonth as a person with significant control on Sep 05, 2024 | 2 pages | PSC04 | ||
Notification of Jessie Clark May Learmonth as a person with significant control on Dec 31, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2023 | 8 pages | AA | ||
Satisfaction of charge SC2841450002 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2841450003 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 23 Bank Street Kirriemuir DD8 4BE Scotland to 7 st. Malcolms Wynd Kirriemuir DD8 4HB | 1 pages | AD02 | ||
Unaudited abridged accounts made up to Oct 31, 2021 | 10 pages | AA | ||
Unaudited abridged accounts made up to Oct 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Ferrier Learmonth as a secretary on May 14, 2021 | 1 pages | TM02 | ||
Appointment of Mr John Ferrier Learmonth as a secretary on May 14, 2020 | 2 pages | AP03 | ||
Appointment of Mr John Jeffery Learmonth as a secretary on May 14, 2021 | 2 pages | AP03 | ||
Termination of appointment of John Ferrier Learmonth as a director on May 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Ferrier Learmonth as a secretary on May 14, 2020 | 1 pages | TM02 | ||
Unaudited abridged accounts made up to Oct 31, 2019 | 10 pages | AA | ||
Who are the officers of STRATHMORE DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEARMONTH, John Jeffery | Secretary | Westmuir Road DD8 5LH Kirriemuir The Steading Angus Scotland | 283205110001 | |||||||
| LEARMONTH, John Jeffrey | Director | Westmuir Road Westmuir DD8 5LH Kirriemuir The Steading Angus Scotland | Scotland | British | 104895580003 | |||||
| TILLY, Alison Audrey | Director | 12 Ashgrove Terrace DG11 2BQ Lockerbie Newlands Dumfries And Galloway Scotland | Scotland | British | 104895570002 | |||||
| LEARMONTH, John Ferrier | Secretary | The Poplars, Westmuir Road Westmuir DD8 5LH Kirriemuir Angus | 283453550001 | |||||||
| LEARMONTH, John Ferrier | Secretary | Westmuir Road Westmuir DD8 5LG Kirriemuir The Steading Angus | British | 104895600001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| LEARMONTH, Jessie Clark May | Director | Westmuir Road Westmuir DD8 5LG Kirriemuir The Steading Angus | Scotland | British | 104895590002 | |||||
| LEARMONTH, John Ferrier | Director | Westmuir Road Westmuir DD8 5LG Kirriemuir The Steading Angus | Scotland | British | 104895600002 |
Who are the persons with significant control of STRATHMORE DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jessie Clark May Learmonth | Dec 31, 2020 | The Poplars, Westmuir Road Westmuir DD8 5LH Kirriemuir Angus | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alison Audrey Tilly | Apr 06, 2016 | Ashgrove Terrace DG11 2BQ Lockerbie 12 Dumfriesshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Jeffrey Learmonth | Apr 06, 2016 | The Poplars, Westmuir Road Westmuir DD8 5LH Kirriemuir Angus | No |
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