Strathmore Estates Development Limited EDINBURGH


Strathmore Estates Development started in year 2004 as Private Limited Company with registration number SC266274. The Strathmore Estates Development company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Edinburgh at 133 Fountainbridge. Postal code: EH3 9BA. Since 2004-04-28 Strathmore Estates Development Limited is no longer carrying the name Blp 2004-27.

The company has 2 directors, namely Robert J., James Y.. Of them, James Y. has been with the company the longest, being appointed on 1 May 2006 and Robert J. has been with the company for the least time - from 25 July 2022. As of 19 April 2024, there were 3 ex directors - John G., David B. and others listed below. There were no ex secretaries.

Strathmore Estates Development Limited Address / Contact

Office Address 133 Fountainbridge
Town Edinburgh
Post code EH3 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC266274
Date of Incorporation Fri, 9th Apr 2004
Industry Other retail sale not in stores, stalls or markets
Industry Production of electricity
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Robert J.

Position: Director

Appointed: 25 July 2022

Rysaffe Secretaries

Position: Corporate Secretary

Appointed: 13 April 2011

James Y.

Position: Director

Appointed: 01 May 2006

John G.

Position: Director

Appointed: 15 November 2010

Resigned: 25 July 2022

Chiene & Tait

Position: Corporate Secretary

Appointed: 22 April 2004

Resigned: 13 April 2011

David B.

Position: Director

Appointed: 22 April 2004

Resigned: 15 November 2010

James H.

Position: Director

Appointed: 22 April 2004

Resigned: 01 May 2006

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 09 April 2004

Resigned: 22 April 2004

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 09 April 2004

Resigned: 22 April 2004

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 2004

Resigned: 22 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Strathmore Estates (Holdings) Ltd from Edinburgh, Scotland. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Strathmore Estates (Holdings) Ltd

133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

Legal authority Companies Act
Legal form Limited
Country registered Scotland
Place registered Scotland
Registration number Sc0320087
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Blp 2004-27 April 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 6154 51462 52173 38417 252
Current Assets61 62359 88983 19990 148102 592
Debtors19 00855 37520 67816 76485 340
Net Assets Liabilities236 658255 896284 179311 590339 158
Other Debtors18 11345 71020 11716 76485 340
Property Plant Equipment428 968409 646391 040371 690352 340
Other
Accumulated Depreciation Impairment Property Plant Equipment136 515155 837175 163194 513213 863
Average Number Employees During Period   22
Bank Borrowings Overdrafts121 00993 03563 37530 49230 492
Corporation Tax Payable6 8466 4468 0218 0519 701
Creditors177 481146 355113 54377 50843 864
Deferred Income56 47253 32050 16847 01643 864
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 0003 0003 000  
Increase From Depreciation Charge For Year Property Plant Equipment 19 32219 32619 35019 350
Net Current Assets Liabilities8 80717 80230 52639 66557 763
Other Creditors56 47253 32050 16847 01643 864
Property Plant Equipment Gross Cost565 483565 483566 203566 203 
Provisions For Liabilities Balance Sheet Subtotal23 63625 19723 84422 25727 081
Total Additions Including From Business Combinations Property Plant Equipment  720  
Total Assets Less Current Liabilities437 775427 448421 566411 355410 103
Trade Creditors Trade Payables1 6971 3969 0094 114657
Trade Debtors Trade Receivables8959 665561  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 11th, August 2023
Free Download (10 pages)

Company search

Advertisements