Strathclyde House Trust Limited SKELMORLIE


Strathclyde House Trust started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC169848. The Strathclyde House Trust company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Skelmorlie at Strathclyde House. Postal code: PA17 5AN. Since 29th March 1999 Strathclyde House Trust Limited is no longer carrying the name Strathclyde House Development Trust.

At the moment there are 4 directors in the the firm, namely George W., Alan C. and Andrew S. and others. In addition one secretary - Robert F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strathclyde House Trust Limited Address / Contact

Office Address Strathclyde House
Office Address2 31-33 Shore Road
Town Skelmorlie
Post code PA17 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC169848
Date of Incorporation Thu, 14th Nov 1996
Industry Other accommodation
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Robert F.

Position: Secretary

Appointed: 09 October 2023

George W.

Position: Director

Appointed: 02 July 2019

Alan C.

Position: Director

Appointed: 03 June 2019

Andrew S.

Position: Director

Appointed: 03 June 2019

Genefer E.

Position: Director

Appointed: 03 June 2019

Deborah B.

Position: Secretary

Appointed: 01 August 2020

Resigned: 09 October 2023

Adrian B.

Position: Secretary

Appointed: 05 July 2019

Resigned: 31 July 2020

Bryan J.

Position: Director

Appointed: 03 June 2019

Resigned: 31 December 2023

George W.

Position: Director

Appointed: 12 August 2017

Resigned: 03 June 2019

Highland And Universal Securities Limited

Position: Corporate Secretary

Appointed: 23 February 2017

Resigned: 03 June 2019

James B.

Position: Director

Appointed: 10 January 2006

Resigned: 12 August 2017

Elizabeth S.

Position: Director

Appointed: 01 January 2004

Resigned: 03 June 2019

Paul T.

Position: Director

Appointed: 14 November 1997

Resigned: 03 June 2019

George W.

Position: Director

Appointed: 14 November 1997

Resigned: 01 January 2004

Domicile Executors Trustees & Nominees Limited

Position: Corporate Secretary

Appointed: 14 November 1996

Resigned: 23 February 2017

James M.

Position: Director

Appointed: 14 November 1996

Resigned: 14 November 1997

Kenneth M.

Position: Director

Appointed: 14 November 1996

Resigned: 14 November 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Pilgrims' Friend Society from London. This PSC is categorised as "a company limited by guarantee/charity", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Elizabeth S. This PSC and has 25-50% voting rights. The third one is Paul T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Pilgrims' Friend Society

175 Tower Bridge Road, London, SE1 2AL

Legal authority England And Wales
Legal form Company Limited By Guarantee/Charity
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number Company No 03027071 Charity 1045920
Notified on 3 June 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Elizabeth S.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 25-50% voting rights

Paul T.

Notified on 6 April 2016
Ceased on 3 June 2019
Nature of control: 25-50% voting rights

George W.

Notified on 12 August 2017
Ceased on 3 June 2019
Nature of control: 25-50% voting rights

James B.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 25-50% voting rights

Company previous names

Strathclyde House Development Trust March 29, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 27th, September 2023
Free Download (21 pages)

Company search