Strathearn Property Developments Limited WALLYFORD


Founded in 1989, Strathearn Property Developments, classified under reg no. SC116307 is an active company. Currently registered at The John Martin Group Ltd C/o Belmont Wallyford EH21 8JY, Wallyford the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Duncan C., Robert N. and John M.. In addition one secretary - Laura R. - is with the company. Currently 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.

Strathearn Property Developments Limited Address / Contact

Office Address The John Martin Group Ltd C/o Belmont Wallyford
Office Address2 3 Salters Road
Town Wallyford
Post code EH21 8JY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC116307
Date of Incorporation Fri, 17th Feb 1989
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Duncan C.

Position: Director

Appointed: 01 July 2020

Laura R.

Position: Secretary

Appointed: 01 July 2020

Robert N.

Position: Director

Appointed: 31 May 2005

John M.

Position: Director

Appointed: 30 April 1990

Robert N.

Position: Secretary

Appointed: 27 August 2018

Resigned: 01 July 2020

Patrick S.

Position: Director

Appointed: 14 August 2009

Resigned: 01 June 2018

Patrick S.

Position: Secretary

Appointed: 10 November 2004

Resigned: 01 June 2018

Paul N.

Position: Director

Appointed: 01 July 1999

Resigned: 31 May 2005

John M.

Position: Secretary

Appointed: 01 June 1993

Resigned: 10 November 2004

Stuart F.

Position: Director

Appointed: 30 April 1990

Resigned: 01 June 1993

John S.

Position: Nominee Director

Appointed: 17 February 1989

Resigned: 30 April 1990

Kenneth G.

Position: Director

Appointed: 17 February 1989

Resigned: 30 April 1990

Anderson Strathern

Position: Corporate Secretary

Appointed: 17 February 1989

Resigned: 30 April 1990

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is John M. The abovementioned PSC.

John M.

Notified on 30 April 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Small company accounts made up to 2022/12/31
filed on: 16th, October 2023
Free Download

Company search

Advertisements