Strathedin Properties Limited EDINBURGH


Founded in 1983, Strathedin Properties, classified under reg no. SC081567 is an active company. Currently registered at 37 Annex EH10 5BN, Edinburgh the company has been in the business for 41 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Humayun R., appointed on 1 February 2016. In addition, a secretary was appointed - Ramiz R., appointed on 25 February 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strathedin Properties Limited Address / Contact

Office Address 37 Annex
Office Address2 Spylaw Road
Town Edinburgh
Post code EH10 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC081567
Date of Incorporation Fri, 28th Jan 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ramiz R.

Position: Secretary

Appointed: 25 February 2017

Humayun R.

Position: Director

Appointed: 01 February 2016

Humayun R.

Position: Secretary

Resigned: 15 July 2000

Ferdousi R.

Position: Director

Appointed: 25 March 2022

Resigned: 14 July 2022

Ferdousi R.

Position: Director

Appointed: 03 December 2018

Resigned: 13 February 2019

Ferdousi R.

Position: Director

Appointed: 09 July 2017

Resigned: 14 August 2017

Matiur R.

Position: Director

Appointed: 18 May 2017

Resigned: 30 May 2017

Ferdousi R.

Position: Director

Appointed: 11 June 2015

Resigned: 01 February 2016

Ramiz R.

Position: Director

Appointed: 18 April 2013

Resigned: 12 June 2015

Humayun R.

Position: Secretary

Appointed: 04 April 2013

Resigned: 25 February 2017

Thomas B.

Position: Director

Appointed: 02 April 2013

Resigned: 15 June 2018

Ferdousi R.

Position: Secretary

Appointed: 07 July 2000

Resigned: 06 January 2014

Thomas B.

Position: Director

Appointed: 31 December 1988

Resigned: 07 July 2000

Humayun R.

Position: Director

Appointed: 31 December 1988

Resigned: 03 April 2013

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As BizStats discovered, there is Farha R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Ashif R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ramiz R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Farha R.

Notified on 19 December 2023
Nature of control: 25-50% shares

Ashif R.

Notified on 10 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ramiz R.

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

Ferdousi R.

Notified on 17 November 2023
Ceased on 19 December 2023
Nature of control: 25-50% shares

Farha R.

Notified on 26 November 2021
Ceased on 17 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  38 33089 16494 110134 92826 80477 3045 076289 001
Current Assets12 6881 594 8911 136 7881 218 6672 964 4963 540 3583 760 7874 043 0524 118 0484 754 866
Debtors 1 457214 53312 03612 03613 954 31 95120 50114 026
Net Assets Liabilities  943 589975 325983 7752 780 0592 781 5532 699 7082 978 8723 364 641
Other Debtors  214 53312 036      
Property Plant Equipment  2 685 3252 695 66939 69386 99571 59535 65726 533112 749
Total Inventories  883 9251 117 4673 262 8393 391 4763 733 9833 933 7974 092 4714 451 839
Cash Bank In Hand12 688225 53138 330       
Net Assets Liabilities Including Pension Asset Liability847 095637 181943 589       
Stocks Inventory 1 367 903883 925       
Tangible Fixed Assets2 555 1862 553 2682 685 325       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-108 407-318 321-11 913       
Other
Accumulated Depreciation Impairment Property Plant Equipment  110 670115 283118 540126 478144 378138 091127 436138 240
Additions Other Than Through Business Combinations Property Plant Equipment   14 957      
Average Number Employees During Period    82215333
Bank Borrowings  240 000531 757      
Bank Overdrafts  1 435 0001 435 000      
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  543 523543 523      
Corporation Tax Payable  18 43918 560      
Creditors  3 016 0803 076 5672 714 918519 9011 549 1601 446 124757 9871 434 559
Disposals Decrease In Depreciation Impairment Property Plant Equipment       20 606  
Disposals Property Plant Equipment       42 225  
Fixed Assets2 972 8422 553 2682 822 8812 833 2253 088 1656 922 2306 906 8306 870 8927 031 7687 117 984
Increase From Depreciation Charge For Year Property Plant Equipment   4 613 7 93817 90014 319 10 804
Investments Fixed Assets417 656427 161137 556137 5564 424 4556 835 2356 835 2356 835 2357 005 2357 005 235
Net Current Assets Liabilities-2 125 747-2 088 533-1 879 2921 857 900249 5783 020 4572 211 6272 596 9283 360 0613 320 307
Other Creditors  1 110 1211 068 691      
Other Investments Other Than Loans  137 556137 556      
Property Plant Equipment Gross Cost  2 795 9952 810 952158 233213 473215 973173 748153 969250 989
Provisions For Liabilities Balance Sheet Subtotal    345 414420 460420 460420 460452 760452 760
Total Additions Including From Business Combinations Property Plant Equipment     55 2402 500  97 020
Total Assets Less Current Liabilities   975 3253 337 7439 942 6879 118 4579 467 82010 391 82910 438 291
Trade Creditors Trade Payables  212 52022 559      
Bank Borrowings Overdrafts Secured1 265 9842 210 0001 435 000       
Capital Employed847 095637 181943 589       
Creditors Due Within One Year2 138 4353 509 5213 016 080       
Number Shares Allotted 100100       
Par Value Share 11       
Revaluation Reserve955 402955 402955 402       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  135 168       
Tangible Fixed Assets Cost Or Valuation2 660 8272 660 8272 795 995       
Tangible Fixed Assets Depreciation105 641107 559110 670       
Tangible Fixed Assets Depreciation Charged In Period 1 9183 111       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
Free Download (3 pages)

Company search

Advertisements