Strathairly Associates Limited


Founded in 1996, Strathairly Associates, classified under reg no. SC166457 is an active company. Currently registered at 25 Mansion House Road G41 3DN, the company has been in the business for twenty eight years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since September 13, 1996 Strathairly Associates Limited is no longer carrying the name Alistair Mctaggart.

At present there are 2 directors in the the company, namely Thomas G. and Mark B.. In addition one secretary - Mark B. - is with the firm. As of 17 May 2024, there was 1 ex secretary - Sybil B.. There were no ex directors.

Strathairly Associates Limited Address / Contact

Office Address 25 Mansion House Road
Office Address2 Glasgow
Town
Post code G41 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC166457
Date of Incorporation Fri, 21st Jun 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Mark B.

Position: Secretary

Appointed: 14 December 1997

Thomas G.

Position: Director

Appointed: 27 January 1997

Mark B.

Position: Director

Appointed: 21 June 1996

First Scottish Secretaries Limited

Position: Nominee Secretary

Appointed: 21 June 1996

Resigned: 21 June 1996

First Scottish International Services Limited

Position: Nominee Director

Appointed: 21 June 1996

Resigned: 21 June 1996

Sybil B.

Position: Secretary

Appointed: 21 June 1996

Resigned: 14 December 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Mark B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Thomas G. This PSC owns 25-50% shares.

Mark B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Thomas G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Alistair Mctaggart September 13, 1996
Alistair Mctaggert July 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets4381 3321 8742791 4563 5224 324
Net Assets Liabilities66 37068 33470 21570 26070 43171 34571 377
Other
Average Number Employees During Period   2222
Creditors9 4476 6726 6796 2486 2776 4526 245
Depreciation Amortisation Impairment Expense   977977977 
Fixed Assets79 16078 18377 20676 22975 25274 27573 298
Net Current Assets Liabilities9 0095 340-4 805-6 602-4 821-2 930-1 921
Profit Loss   45171914 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   240269444 
Total Assets Less Current Liabilities70 15172 84372 40169 62770 43171 34571 377
Turnover Revenue   2 7503 0004 000 
Advances Credits Directors8 7265 9826 0086 0086 0086 0086 008
Advances Credits Made In Period Directors 1 30926    
Advances Credits Repaid In Period Directors 4 053     
Provisions For Liabilities Balance Sheet Subtotal3 7814 509     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, November 2023
Free Download (6 pages)

Company search

Advertisements